- Company Overview for THE COPYRIGHTS GROUP LIMITED (01819018)
- Filing history for THE COPYRIGHTS GROUP LIMITED (01819018)
- People for THE COPYRIGHTS GROUP LIMITED (01819018)
- Charges for THE COPYRIGHTS GROUP LIMITED (01819018)
- Registers for THE COPYRIGHTS GROUP LIMITED (01819018)
- More for THE COPYRIGHTS GROUP LIMITED (01819018)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
14 Sep 2017 | AD01 | Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AD01 | Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 | |
05 Sep 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 | |
01 Aug 2017 | AP01 | Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Simon John Gillham as a director on 28 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rachel Clarke as a director on 28 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Polly Victoria Emery as a director on 28 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of James Forde as a director on 28 July 2017 | |
27 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/11/2016 | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
20 Jan 2017 | SH08 | Change of share class name or designation | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 |
23/11/16 Statement of Capital gbp 1131.00
|
|
31 Oct 2016 | CH01 | Director's details changed for Rudolphe Buet on 31 October 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr James Forde as a director on 30 June 2016 | |
18 Jul 2016 | AP01 | Appointment of Rudolphe Buet as a director on 30 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 |