UKBizDB.co.uk

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED

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

This company is commonly known as The Copyright Promotions Licensing Group Limited. The company was founded 37 years ago and was given the registration number 02133747. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, Ground Floor South, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED
Company Number:02133747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1987
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:183 Eversholt Street, Ground Floor South, London, England, NW1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Secretary01 April 2016Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director06 March 2024Active
14 Brading Terrace, London, W12 8ES

Director08 December 2005Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director29 February 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director24 August 2020Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director29 February 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director04 January 2019Active
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB

Secretary-Active
49 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ

Secretary02 July 2001Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Secretary31 March 2000Active
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH

Secretary27 July 2000Active
141 Grove Lane, Camberwell, London, SE5 8BG

Secretary24 April 2002Active
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE

Secretary10 January 1995Active
7 Hunters Walk, Witherley, Atherstone, CV9 3SU

Director-Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director04 October 2019Active
49 Regatta House, 32 Twickenham Road, Teddington, TW11 8AZ

Director01 June 1997Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 March 2013Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Director-Active
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH

Director-Active
Pienzenauerstrasse 8, Munich, Germany, FOREIGN

Director01 July 2000Active
16 Metchley Park Road, Edgbaston, Birmingham, B15 2PG

Director-Active
The Leasows, Cold Aston, Cheltenham, GL54 3BN

Director09 October 1992Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
5 Courtlands Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF

Director09 October 1992Active
66 Lamplighters Close, Hempstead, Gillingham, ME7 3NZ

Director-Active
141 Grove Lane, Camberwell, London, SE5 8BG

Director01 August 2000Active
4 Lych Gate Close, Lower Church Road, Sandhurst, GU47 8JH

Director01 January 2001Active
17 Old Deer Park Gardens, Richmond, TW9 2TN

Director01 January 2001Active
Flat 3 10 Windmill Street, London, W1P 1HF

Director01 July 2000Active
21 Marlborough Hill, London, NW8 0NG

Director01 June 1997Active
Lydd 10 Littleheath Lane, Cobham, KT11 2QG

Director01 May 1999Active
22 Piercing Hill, Theydon Bois, Epping, CM16 7JW

Director28 August 1992Active
Newhouse, Mersham, Ashford, TN25 6NQ

Director-Active
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE

Director09 April 1996Active

People with Significant Control

Copyright Promotions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Queen Caroline Street, 2nd Floor, 1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Address

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

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.