- Company Overview for COPYRIGHT MANAGEMENT SERVICES LTD (09276690)
- Filing history for COPYRIGHT MANAGEMENT SERVICES LTD (09276690)
- People for COPYRIGHT MANAGEMENT SERVICES LTD (09276690)
- More for COPYRIGHT MANAGEMENT SERVICES LTD (09276690)
| 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) |
|---|---|---|---|
| 25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 27 Jul 2022 | DS01 | Application to strike the company off the register | |
| 30 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
| 31 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 29 Oct 2021 | TM01 | Termination of appointment of Eleanor Elizabeth Powell as a director on 29 October 2021 | |
| 29 Oct 2021 | AP01 | Appointment of Ms Lubesly Jugadora Tellidua as a director on 1 October 2020 | |
| 21 Apr 2021 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 20-22 Wenlock Road London N1 7GU on 21 April 2021 | |
| 19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
| 28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
| 19 Nov 2019 | PSC01 | Notification of Lubesly Tellidua as a person with significant control on 19 November 2019 | |
| 19 Nov 2019 | AP01 | Appointment of Eleanor Elizabeth Powell as a director on 19 November 2019 | |
| 19 Nov 2019 | PSC07 | Cessation of Patrick Achache as a person with significant control on 19 November 2019 | |
| 19 Nov 2019 | TM01 | Termination of appointment of Patrick Achache as a director on 19 November 2019 | |
| 28 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
| 26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 02 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
| 31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 30 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
| 25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
| 23 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 15 Mar 2016 | CERTNM |
Company name changed copyright collections LTD\certificate issued on 15/03/16
|
|
| 01 Mar 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 43 Berkeley Square London W1J 5AP on 1 March 2016 |