- Company Overview for BRITISH COPYRIGHT COUNCIL (06290126)
- Filing history for BRITISH COPYRIGHT COUNCIL (06290126)
- People for BRITISH COPYRIGHT COUNCIL (06290126)
- More for BRITISH COPYRIGHT COUNCIL (06290126)
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) |
---|---|---|---|
12 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Derek Brazell as a director | |
20 Jul 2011 | AR01 | Annual return made up to 22 June 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Aug 2010 | AP01 | Appointment of Frances Mary Lowe as a director | |
27 Jul 2010 | AR01 | Annual return made up to 22 June 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Dec 2009 | TM01 | Termination of appointment of Sarah Jandu as a director | |
18 Aug 2009 | 288a | Director appointed richard combes | |
08 Aug 2009 | 288a | Director appointed peter john leathem | |
28 Jul 2009 | 363a | Annual return made up to 22/06/09 | |
07 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Apr 2009 | 288a | Director appointed derek brazell | |
20 Jan 2009 | 288c | Director's change of particulars / paul mitchell / 24/11/2008 | |
21 Dec 2008 | 288b | Appointment terminated director joanna cave | |
29 Sep 2008 | 288a | Director appointed andrew charles robinson yeates | |
20 Aug 2008 | 363a | Annual return made up to 22/06/08 | |
20 Aug 2008 | 288a | Director appointed sarah jandu | |
22 Jun 2007 | NEWINC | Incorporation |