Advanced company searchLink opens in new window

THE COPYRIGHTS GROUP LIMITED

Company number 01819018

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,131.00
20 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 CS01 23/11/16 Statement of Capital gbp 1131.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholder information change and information about people with significant control) was registered on 27/04/2017.
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