Advanced company searchLink opens in new window

COPYRIGHT CONTROL LIMITED

Company number 01995932

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)
12 Jan 2024 AD01 Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 12 January 2024
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Sep 2018 AD01 Registered office address changed from 2 Pancras Square London N1C 4AG to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 24 September 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
26 Nov 2014 AD01 Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2014 AP03 Appointment of Mr Steve Burton as a secretary on 12 September 2014
12 Sep 2014 TM02 Termination of appointment of Sarah Osborn as a secretary on 12 September 2014