Advanced company searchLink opens in new window

THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED

Company number 02133747

Filter by category

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)
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
  • GBP 11,635,897.00
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
  • GBP 770,190
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