- 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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | MA | Memorandum and Articles of Association | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2015
|
|
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Linda Jean Pooley on 24 November 2012 | |
05 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AP01 | Appointment of Rachel Clarke as a director | |
15 Jan 2013 | AP01 | Appointment of Polly Victoria Emery as a director | |
18 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | AUD | Auditor's resignation | |
03 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
20 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Nicholas Francis Durbridge on 2 December 2011 | |
18 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Oct 2011 | AD01 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of Philip Beale as a secretary | |
07 Oct 2011 | TM01 | Termination of appointment of Terry Downing as a director |