This company is commonly known as The Copyright Hub Foundation. The company was founded 11 years ago and was given the registration number 08413330. The firm's registered office is in LONDON. You can find them at C/o Vwv Llp, 24 King William Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE COPYRIGHT HUB FOUNDATION |
---|---|---|
Company Number | : | 08413330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Vwv Llp, 24 King William Street, London, England, EC4R 9AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ | Director | 01 August 2018 | Active |
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ | Director | 07 January 2014 | Active |
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ | Director | 23 June 2022 | Active |
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ | Director | 01 February 2017 | Active |
50, Broadway, London, England, SW1H 0BL | Corporate Secretary | 29 May 2014 | Active |
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Corporate Secretary | 18 January 2016 | Active |
14, Edison Road, London, England, N8 8AE | Director | 10 April 2014 | Active |
20, Titchwell Road, Wandsworth, London, England, SW18 3LW | Director | 10 April 2014 | Active |
Roselands, Weston Lane, Christon, Axbridge, England, BS26 2XT | Director | 15 April 2016 | Active |
9, Ninnings Road, Chalfont St. Peter, Gerrards Cross, England, SL9 0EF | Director | 01 February 2017 | Active |
37, Chapel Road, Flackwell Heath, High Wycombe, England, HP10 9AB | Director | 01 February 2017 | Active |
The Old Coach House, 14 High Street, Goring, Reading, England, RG8 9AR | Director | 01 February 2017 | Active |
C/O Vwv Llp, 24 King William Street, London, England, EC4R 9AT | Director | 01 August 2018 | Active |
164, Broadway, Pleasantville, New York, Usa, 10570 | Director | 01 February 2017 | Active |
Headland House, 308 Gray's Inn Road, London, United Kingdom, WC1X 8DP | Director | 21 February 2013 | Active |
4, Western Rd, Fortis Green, London, United Kingdom, N2 9HX | Director | 21 February 2013 | Active |
80, Strand, London, England, WC2R 0RL | Director | 01 May 2013 | Active |
Intellectul Property Office, 4 Abbey Orchard Street, London, England, SW1P 2HT | Director | 01 February 2017 | Active |
31, Taylor Drive, Bramley, United Kingdom, RG26 5XB | Director | 21 February 2013 | Active |
Garden Flat, 182a Haverstock Hill, London, England, NW3 2AL | Director | 10 April 2014 | Active |
3, Martin Street, Dundee, Scotland, DD4 7ER | Director | 10 April 2014 | Active |
C/O Vwv Llp, 24 King William Street, London, England, EC4R 9AT | Director | 01 August 2018 | Active |
10, Wheatsheaf Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5TZ | Director | 21 February 2013 | Active |
Barnards Inn, 86 Fetter Lane, London, England, EC4A 1AD | Director | 02 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Accounts | Change account reference date company previous extended. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.