Company NameConnelly Copyrights Limited
Company StatusActive
Company Number01000889
CategoryPrivate Limited Company
Incorporation Date27 January 1971(53 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin John Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(38 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Cresent
Leatherhead
Surrey
KT22 8DY
Director NameAlojz Kolbl
Date of BirthApril 1961 (Born 63 years ago)
NationalitySlovak
StatusCurrent
Appointed13 August 2009(38 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceSlovenia
Correspondence AddressSlebingerjev Breg 9
Gornja Rowlgona
9250
Director NameMrs Patricia Ellen Davies
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Cresent
Leatherhead
Surrey
KT22 8DY
Director NameNezika Agnes Connelly
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleDirector Of Companies
Correspondence AddressRedlynch 1 Shore Road
Poole
Dorset
BH13 7PQ
Director NameMr Leon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Priory Road
London
NW6 3NN
Director NameReginald Munns
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address1 Dean Road
Croydon
Surrey
CR0 1HX
Secretary NameReginald Munns
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address1 Dean Road
Croydon
Surrey
CR0 1HX
Director NameFrancis Dante Nicholas Campailla
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kiln Barn Egerton Road
Pluckley
Kent
TN27 0PD
Director NameMr Nicholas Acomb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(38 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Secretary NameMr Nicholas Acomb
NationalityBritish
StatusResigned
Appointed13 August 2009(38 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rectory Close
Merrow
Guildford
Surrey
GU4 7AR
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed10 December 2004(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2009)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Contact

Websitestevens-bolton.com
Telephone01483 302264
Telephone regionGuildford

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stevens & Bolton Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,539
Net Worth£515,957
Cash£27,293
Current Liabilities£29,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 July 2011Registered office address changed from C/O C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4XS England on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Nicholas Acomb on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mr Nicholas Acomb on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from C/O C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4XS England on 26 July 2011 (1 page)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Alojz Kolbl on 14 July 2010 (2 pages)
17 August 2010Director's details changed for Alojz Kolbl on 14 July 2010 (2 pages)
17 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
9 August 2010Registered office address changed from the Billings Guilford Surrey GU1 4YD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from the Billings Guilford Surrey GU1 4YD on 9 August 2010 (1 page)
9 August 2010Registered office address changed from the Billings Guilford Surrey GU1 4YD on 9 August 2010 (1 page)
1 September 2009Director appointed martin john davies (2 pages)
1 September 2009Director and secretary appointed nicholas acomb (4 pages)
1 September 2009Director appointed alojz kolbl (4 pages)
1 September 2009Director appointed martin john davies (2 pages)
1 September 2009Director appointed alojz kolbl (4 pages)
1 September 2009Director and secretary appointed nicholas acomb (4 pages)
14 August 2009Registered office changed on 14/08/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
14 August 2009Registered office changed on 14/08/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
13 August 2009Appointment terminated director francis campailla (1 page)
13 August 2009Appointment terminated director leon morgan (1 page)
13 August 2009Appointment terminated secretary dlc company services LIMITED (1 page)
13 August 2009Appointment terminated director leon morgan (1 page)
13 August 2009Appointment terminated director francis campailla (1 page)
13 August 2009Appointment terminated secretary dlc company services LIMITED (1 page)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
1 November 2007Accounts made up to 31 December 2006 (11 pages)
1 November 2007Accounts made up to 31 December 2006 (11 pages)
7 August 2007Return made up to 14/07/07; full list of members (3 pages)
7 August 2007Return made up to 14/07/07; full list of members (3 pages)
13 November 2006Accounts made up to 31 December 2005 (11 pages)
13 November 2006Accounts made up to 31 December 2005 (11 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Registered office changed on 17/07/06 from: 30 old burlington street london W1S 3NL (1 page)
17 July 2006Registered office changed on 17/07/06 from: 30 old burlington street london W1S 3NL (1 page)
7 November 2005Accounts made up to 31 December 2004 (11 pages)
7 November 2005Accounts made up to 31 December 2004 (11 pages)
10 August 2005Return made up to 14/07/05; full list of members (8 pages)
10 August 2005Return made up to 14/07/05; full list of members (8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
29 September 2004Return made up to 14/07/04; full list of members (8 pages)
29 September 2004Return made up to 14/07/04; full list of members (8 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 October 2003Registered office changed on 09/10/03 from: 37 soho square london W1V 5DG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 37 soho square london W1V 5DG (1 page)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Accounts made up to 31 December 2001 (11 pages)
27 October 2002Accounts made up to 31 December 2001 (11 pages)
6 October 2002Return made up to 14/07/02; full list of members (8 pages)
6 October 2002Return made up to 14/07/02; full list of members (8 pages)
31 October 2001Accounts made up to 31 December 2000 (11 pages)
31 October 2001Accounts made up to 31 December 2000 (11 pages)
19 October 2001Return made up to 14/07/01; full list of members (8 pages)
19 October 2001Return made up to 14/07/01; full list of members (8 pages)
16 October 2000Accounts made up to 31 December 1999 (11 pages)
16 October 2000Accounts made up to 31 December 1999 (11 pages)
1 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Accounts made up to 31 December 1998 (11 pages)
28 September 1999Accounts made up to 31 December 1998 (11 pages)
13 September 1999Return made up to 14/07/99; full list of members (6 pages)
13 September 1999Return made up to 14/07/99; full list of members (6 pages)
4 November 1998Accounts made up to 31 December 1997 (10 pages)
4 November 1998Accounts made up to 31 December 1997 (10 pages)
28 August 1998Return made up to 14/07/98; full list of members (7 pages)
28 August 1998Return made up to 14/07/98; full list of members (7 pages)
16 September 1997Accounts made up to 31 December 1996 (10 pages)
16 September 1997Accounts made up to 31 December 1996 (10 pages)
6 November 1996Apt of aud (1 page)
6 November 1996Apt of aud (1 page)
30 October 1996Accounts made up to 31 December 1995 (10 pages)
30 October 1996Accounts made up to 31 December 1995 (10 pages)
25 October 1996Return made up to 14/07/96; no change of members (5 pages)
25 October 1996Return made up to 14/07/96; no change of members (5 pages)
7 August 1995Return made up to 14/07/95; full list of members (8 pages)
7 August 1995Return made up to 14/07/95; full list of members (8 pages)
7 August 1995Accounts made up to 31 December 1994 (10 pages)
7 August 1995Accounts made up to 31 December 1994 (10 pages)
13 January 1986Accounts made up to 31 December 1984 (9 pages)
13 January 1986Accounts made up to 31 December 1984 (9 pages)
22 February 1985Accounts made up to 31 December 1983 (9 pages)
22 February 1985Accounts made up to 31 December 1983 (9 pages)
27 January 1971Incorporation (16 pages)
27 January 1971Incorporation (16 pages)