UKBizDB.co.uk

THE COPYRIGHTS GROUP LIMITED

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

This company is commonly known as The Copyrights Group Limited. The company was founded 40 years ago and was given the registration number 01819018. The firm's registered office is in LONDON. You can find them at 3rd Floor, 3 Pancras Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE COPYRIGHTS GROUP LIMITED
Company Number:01819018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, Milton, Banbury, OX15 4HH

Director-Active
50, Rue Camille Desmoulins, Issy-Les-Moulineaux, France, 92863

Director01 January 2024Active
Canal+ One, 50 Rue Camille Desmoulins, Issy, Les Moulineaux, France, 92863

Director01 December 2022Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
Canal+ One, 50 Rue Camille Desmoulins, Issy, Les Moulineaux, France, 92863

Director01 December 2022Active
50, Rue Camille Desmoulins, Issy-Les-Moulineaux, France, 92863

Director12 December 2018Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
32 Laburnum Grove, Hockley, SS5 4SG

Secretary07 November 2007Active
243 Ware Road, Hertford, SG13 7EJ

Secretary-Active
The Cottage, Ballards Lane Ilmington, Shipston On Stour, CV36 4LR

Secretary11 December 1991Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary05 April 2017Active
Nags Head The Courtyard, Milton, Banbury, OX15 4SX

Director21 March 2007Active
Ginge Manor, Ginge, Wanton, OX12 8QT

Director07 November 2007Active
Ginge Manor, Ginge, Nr Wantage, OX12 8OT

Director07 November 2007Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
42, Av De Friedland, 75380 Paris Cedex 08, France,

Director12 December 2018Active
22 Maida Avenue, London, W2 1SR

Director-Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
50, Marshall Street, London, United Kingdom, W1F 9BQ

Director30 June 2016Active
119, Newfield Gardens, Marlow, England, SL7 1JS

Director01 January 2013Active
Universal Music, 4 Pancras Square, London, United Kingdom, N1C 4AG

Director12 December 2018Active
52 Streathbourne Road, London, SW17 8QX

Director07 November 2007Active
The Manor House, Milton, Banbury, OX15 4HH

Director-Active
4th Floor, Aldwych House, 81 Aldwych, WC2B 4HN

Director07 April 2010Active
17a, Birdhurst Road, London, England, SW18 1AR

Director01 January 2013Active
4th Floor, Aldwych House, 81 Aldwych, WC2B 4HN

Director30 September 2011Active
Studiocanal 50, Marshall Street, London, W1F 9BQ

Director30 June 2016Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
3rd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director10 September 2020Active
57 Winchester Street, London, SW1V 4NY

Director01 February 2007Active
Courtmel Road, Mount Kisco, Usa,

Director07 November 2007Active
Vivendi Village, 12 Rue De Penthievre, Paris, France, 75002

Director12 December 2018Active

People with Significant Control

Vivendi Sa
Notified on:16 August 2016
Status:Active
Country of residence:France
Address:42, Avenue Friedland, Paris, France, 75380
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.