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)
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
20 Apr 2016 TM02 Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016
30 Sep 2015 AA Full accounts made up to 30 June 2014
08 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 770,190
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 770,190
07 Apr 2014 AA Full accounts made up to 30 June 2013
22 Aug 2013 MISC Section 519
07 Jun 2013 AA Full accounts made up to 31 August 2012
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Mr Kevin Peter Byrne as a director
25 Feb 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
21 Feb 2013 TM01 Termination of appointment of Christopher Protheroe as a director
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2012 AA Full accounts made up to 31 August 2011
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5