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) |
---|---|---|---|
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 | |
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
|
|
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
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 |