UKBizDB.co.uk

SET COPYRIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Set Copyrights Limited. The company was founded 64 years ago and was given the registration number 00654302. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SET COPYRIGHTS LIMITED
Company Number:00654302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director01 November 2002Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director16 June 2000Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director01 March 2010Active
3 Kensington Court Gardens, Kensington Court Place, London, W8 5QE

Secretary-Active
3 Kensington Court Gardens, Kensington Court Place, London, W8 5QE

Director-Active
21 Oaklands Avenue, Esher, KT10 8HX

Director-Active
Second Floor Flat, 21 Upper Phillimore Gardens, London, W8 7HF

Director-Active
The Old Schoolhouse, Sutton Mandeville, Salisbury, SP3 5ND

Director01 July 1994Active

People with Significant Control

The T.S. Eliot Foundation
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Keens Shay Keens Mk Llp, Sovereign Court, Milton Keynes, England, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The T.S. Eliot Foundation
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:Mha, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deirdre Simpson
Notified on:05 March 2020
Status:Active
Date of birth:February 1943
Nationality:English
Address:The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Significant influence or control as trust
Clare Reihill
Notified on:12 October 2017
Status:Active
Date of birth:October 1962
Nationality:Irish
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Nature of control:
  • Significant influence or control as trust
Mrs Judith Margaret Hooper
Notified on:12 October 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-04Incorporation

Memorandum articles.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.