THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED
Company number 02133747
- Company Overview for THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)
- Filing history for THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)
- People for THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)
- Charges for THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)
- More for THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED (02133747)
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) |
---|---|---|---|
06 Jul 2017 | MR01 | Registration of charge 021337470013, created on 29 June 2017 | |
03 Jul 2017 | MR01 | Registration of charge 021337470012, created on 30 June 2017 | |
03 Jul 2017 | MR01 | Registration of charge 021337470011, created on 30 June 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 6 in full | |
30 Jun 2017 | MR04 | Satisfaction of charge 021337470007 in full | |
30 Jun 2017 | MR04 | Satisfaction of charge 021337470010 in full | |
30 Jun 2017 | MR04 | Satisfaction of charge 021337470009 in full | |
30 Jun 2017 | MR04 | Satisfaction of charge 021337470008 in full | |
05 May 2017 | MR01 | Registration of charge 021337470010, created on 4 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Apr 2017 | MR01 | Registration of charge 021337470009, created on 31 March 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Apr 2017 | MR01 | Registration of charge 021337470008, created on 31 March 2017 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
04 Jan 2017 | MR01 | Registration of charge 021337470007, created on 22 December 2016 | |
03 Nov 2016 | AA03 | Resignation of an auditor | |
27 Oct 2016 | AUD | Auditor's resignation | |
04 Oct 2016 | AD01 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | TM01 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 | |
08 May 2016 | AA | Full accounts made up to 30 June 2015 | |
04 May 2016 | TM01 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 | |
20 Apr 2016 | AP03 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 |