UKBizDB.co.uk

THE COPYRIGHT HUB FOUNDATION

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ

Director01 August 2018Active
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ

Director07 January 2014Active
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ

Director23 June 2022Active
C/O Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England, W1U 6TQ

Director01 February 2017Active
50, Broadway, London, England, SW1H 0BL

Corporate Secretary29 May 2014Active
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary18 January 2016Active
14, Edison Road, London, England, N8 8AE

Director10 April 2014Active
20, Titchwell Road, Wandsworth, London, England, SW18 3LW

Director10 April 2014Active
Roselands, Weston Lane, Christon, Axbridge, England, BS26 2XT

Director15 April 2016Active
9, Ninnings Road, Chalfont St. Peter, Gerrards Cross, England, SL9 0EF

Director01 February 2017Active
37, Chapel Road, Flackwell Heath, High Wycombe, England, HP10 9AB

Director01 February 2017Active
The Old Coach House, 14 High Street, Goring, Reading, England, RG8 9AR

Director01 February 2017Active
C/O Vwv Llp, 24 King William Street, London, England, EC4R 9AT

Director01 August 2018Active
164, Broadway, Pleasantville, New York, Usa, 10570

Director01 February 2017Active
Headland House, 308 Gray's Inn Road, London, United Kingdom, WC1X 8DP

Director21 February 2013Active
4, Western Rd, Fortis Green, London, United Kingdom, N2 9HX

Director21 February 2013Active
80, Strand, London, England, WC2R 0RL

Director01 May 2013Active
Intellectul Property Office, 4 Abbey Orchard Street, London, England, SW1P 2HT

Director01 February 2017Active
31, Taylor Drive, Bramley, United Kingdom, RG26 5XB

Director21 February 2013Active
Garden Flat, 182a Haverstock Hill, London, England, NW3 2AL

Director10 April 2014Active
3, Martin Street, Dundee, Scotland, DD4 7ER

Director10 April 2014Active
C/O Vwv Llp, 24 King William Street, London, England, EC4R 9AT

Director01 August 2018Active
10, Wheatsheaf Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5TZ

Director21 February 2013Active
Barnards Inn, 86 Fetter Lane, London, England, EC4A 1AD

Director02 December 2013Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Address

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

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.