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)
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
  • RES13 ‐ Company share business 30/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2016 SH06 Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 961
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,131
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
  • GBP 1,131
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,131
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