Advanced company searchLink opens in new window

USM COPYRIGHTS LTD.

Company number 05304454

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)
26 May 2015 CH01 Director's details changed for Mr Hartwig Masuch on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr Mark David Ranyard on 26 May 2015
26 May 2015 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr John Leslie Dobinson on 26 May 2015
26 May 2015 CH01 Director's details changed for Ms Alexi Cory-Smith on 26 May 2015
26 May 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015
05 Jan 2015 AUD Auditor's resignation
23 Dec 2014 AUD Auditor's resignation
22 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
02 Dec 2014 AA Full accounts made up to 30 June 2014
26 Nov 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
26 Nov 2014 AD02 Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
22 Nov 2014 MR04 Satisfaction of charge 1 in full
22 Nov 2014 MR04 Satisfaction of charge 2 in full
19 Nov 2014 AP01 Appointment of Mr Hartwig Masuch as a director on 31 October 2014
19 Nov 2014 AP01 Appointment of Mr John Leslie Dobinson as a director on 31 October 2014
19 Nov 2014 AP01 Appointment of Ms Alexi Cory-Smith as a director on 31 October 2014
19 Nov 2014 AP01 Appointment of Dr Maximilian Dressendoerfer as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
19 Nov 2014 AP01 Appointment of Mr Mark David Ranyard as a director on 31 October 2014
19 Nov 2014 AP03 Appointment of Mr Mark David Ranyard as a secretary on 31 October 2014
19 Nov 2014 AD01 Registered office address changed from 3Rd Floor Portland High Street Crawley West Sussex RH10 1BG to 33 Wigmore Street London W1U 1QX on 19 November 2014
19 Nov 2014 TM02 Termination of appointment of Christopher Rory Baynes as a secretary on 31 October 2014
19 Nov 2014 TM01 Termination of appointment of Kevin Patrick Donovan as a director on 31 October 2014
27 Mar 2014 AA Full accounts made up to 30 June 2013