Company NameThe Copyright Promotions Licensing Group Limited
Company StatusActive
Company Number02133747
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Brading Terrace
London
W12 8ES
Secretary NameMs Anne Ho-Yan Loi
StatusCurrent
Appointed01 April 2016(28 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Maarten Jan Henk Weck
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed04 January 2019(31 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMs Clare Gem Vosper Mortimer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(36 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Keith Stephen Ormondroyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(36 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(36 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameLeon Francis Angrave
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameDavid Thomas Cardwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Director NameRichard Edward Culley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Director NameBrian Richard Disbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleChartered Accountant
Correspondence Address16 Metchley Park Road
Edgbaston
Birmingham
West Midlands
B15 2PG
Director NameAlan Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 1997)
RoleFinance Director
Correspondence Address66 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1994)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr Ellis George Iddon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtlands Road
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DF
Director NameMrs Brenda Ann Fulton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressThe Leasows
Cold Aston
Cheltenham
Gloucestershire
GL54 3BN
Wales
Secretary NamePhilip James Whitecross
NationalityBritish
StatusResigned
Appointed10 January 1995(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Director NamePhilip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSeronera 8 Haywood Park
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HE
Director NameKirk Bloomgarden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(10 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Correspondence Address49 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameGary Shoefield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years after company formation)
Appointment Duration12 months (resigned 29 May 1998)
RoleSales & Development Director
Correspondence Address21 Marlborough Hill
London
NW8 0NG
Director NameJohn Paul Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressLydd 10 Littleheath Lane
Cobham
Surrey
KT11 2QG
Secretary NameDavid Thomas Cardwell
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressSmeeth Cottage
Church Road, Smeeth
Ashford
Kent
TN25 6SA
Director NameRoland Helmut Schmidt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2000)
RoleCo Director
Correspondence AddressFlat 3 10 Windmill Street
London
W1P 1HF
Director NameKatarina Dietrich
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2000(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2010)
RoleCo Director
Country of ResidenceGermany
Correspondence AddressPienzenauerstrasse 8
Munich
81679
Foreign
Secretary NameRichard Edward Culley
NationalityBritish
StatusResigned
Appointed27 July 2000(13 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressWalton Villa
40 Lebanon Gardens
London
SW18 1RH
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Christopher Protheroe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 28 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMartin John Lines
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleCo Director
Correspondence Address4 Lych Gate Close
Lower Church Road
Sandhurst
Camberley Surrey
GU47 8JH
Secretary NameKirk Bloomgarden
NationalityAmerican
StatusResigned
Appointed02 July 2001(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2002)
RoleCompany Director
Correspondence Address49 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary NameMr Daniel Adam Levart
NationalityBritish
StatusResigned
Appointed24 April 2002(14 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Grove Lane
Camberwell
London
SE5 8BG
Director NameMr Kevin Peter Byrne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2016(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleLawyer
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameThe Lord Brabourne (Corporation)
Date of BirthNovember 1924 (Born 99 years ago)
StatusResigned
Appointed24 August 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 July 2000)
Correspondence AddressNewhouse
Mersham
Ashford
Kent
TN25 6NQ

Contact

Websitecplg.com
Email address[email protected]
Telephone020 85636400
Telephone regionLondon

Location

Registered Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

770.2k at £1Copyright Promotions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,415,242
Net Worth£401,963
Cash£146,748
Current Liabilities£3,582,022

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

31 March 2017Delivered on: 11 April 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
22 October 2012Delivered on: 3 November 2012
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each lone party to the lenders or any of the secured parties on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its shares and their related rights, its goodwill, bank balances, all its accounts and by way of floating charge the whole of its undertaking and all its book debts and its property, see image for full details.
Outstanding
28 February 2012Delivered on: 7 March 2012
Persons entitled: Halcrow Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £137,400 see image for full details.
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled:
The Bank of Nova Scotia as Original Pledgee (As Defined in the Instrument)
Jefferies Finance Llc as Original Pledgee (As Defined in the Instrument)
Royal Bank of Canada as Original Pledgee (As Defined in the Instrument)

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada as Administrative Agent

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 5 May 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
26 April 2012Delivered on: 11 May 2012
Satisfied on: 5 December 2012
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the lenders and all or any of the secured parties or any other person or persons on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its shares and their related rights,goodwill,bookdebts see image for full details.
Fully Satisfied
13 August 2010Delivered on: 25 August 2010
Satisfied on: 19 June 2012
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the lenders or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its shares and their related rights goodwill book debts floating charge the whole of its undertaking and all property assets and rights see image for full details.
Fully Satisfied
3 July 2001Delivered on: 14 July 2001
Satisfied on: 16 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 8 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M660C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 August 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
27 August 2020Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 27 August 2020 (1 page)
29 June 2020Full accounts made up to 30 June 2019 (24 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
4 October 2019Appointment of Mr James William Bishop as a director on 4 October 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 30 June 2018 (23 pages)
4 January 2019Termination of appointment of Kevin Peter Byrne as a director on 4 January 2019 (1 page)
4 January 2019Appointment of Mr Maarten Jan Henk Weck as a director on 4 January 2019 (2 pages)
12 September 2018Full accounts made up to 30 June 2017 (22 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Resignation of an auditor (2 pages)
20 December 2017Resignation of an auditor (2 pages)
6 July 2017Registration of charge 021337470013, created on 29 June 2017 (51 pages)
6 July 2017Registration of charge 021337470013, created on 29 June 2017 (51 pages)
3 July 2017Registration of charge 021337470012, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 021337470012, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 021337470011, created on 30 June 2017 (14 pages)
3 July 2017Registration of charge 021337470011, created on 30 June 2017 (14 pages)
30 June 2017Satisfaction of charge 021337470010 in full (1 page)
30 June 2017Satisfaction of charge 021337470009 in full (1 page)
30 June 2017Satisfaction of charge 021337470010 in full (1 page)
30 June 2017Satisfaction of charge 021337470009 in full (1 page)
30 June 2017Satisfaction of charge 021337470008 in full (1 page)
30 June 2017Satisfaction of charge 021337470007 in full (1 page)
30 June 2017Satisfaction of charge 021337470007 in full (1 page)
30 June 2017Satisfaction of charge 6 in full (2 pages)
30 June 2017Satisfaction of charge 021337470008 in full (1 page)
30 June 2017Satisfaction of charge 6 in full (2 pages)
5 May 2017Registration of charge 021337470010, created on 4 May 2017 (33 pages)
5 May 2017Registration of charge 021337470010, created on 4 May 2017 (33 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 April 2017Registration of charge 021337470009, created on 31 March 2017 (49 pages)
11 April 2017Registration of charge 021337470009, created on 31 March 2017 (49 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
6 April 2017Registration of charge 021337470008, created on 31 March 2017 (13 pages)
6 April 2017Registration of charge 021337470008, created on 31 March 2017 (13 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,635,897.00
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,635,897.00
(4 pages)
4 January 2017Registration of charge 021337470007, created on 22 December 2016 (36 pages)
4 January 2017Registration of charge 021337470007, created on 22 December 2016 (36 pages)
3 November 2016Resignation of an auditor (2 pages)
3 November 2016Resignation of an auditor (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
13 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 770,190
(6 pages)
13 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 770,190
(6 pages)
8 May 2016Full accounts made up to 30 June 2015 (17 pages)
8 May 2016Full accounts made up to 30 June 2015 (17 pages)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
30 September 2015Full accounts made up to 30 June 2014 (17 pages)
30 September 2015Full accounts made up to 30 June 2014 (17 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 770,190
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 770,190
(5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 770,190
(5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 770,190
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
22 August 2013Section 519 (2 pages)
22 August 2013Section 519 (2 pages)
7 June 2013Full accounts made up to 31 August 2012 (16 pages)
7 June 2013Full accounts made up to 31 August 2012 (16 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Mr Kevin Peter Byrne as a director (2 pages)
5 March 2013Appointment of Mr Kevin Peter Byrne as a director (2 pages)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
25 February 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
21 February 2013Termination of appointment of Christopher Protheroe as a director (1 page)
21 February 2013Termination of appointment of Christopher Protheroe as a director (1 page)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
7 June 2012Full accounts made up to 31 August 2011 (17 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2011Full accounts made up to 31 August 2010 (17 pages)
28 September 2011Full accounts made up to 31 August 2010 (17 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 November 2010Termination of appointment of Katarina Dietrich as a director (1 page)
2 November 2010Termination of appointment of Katarina Dietrich as a director (1 page)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2010Full accounts made up to 31 August 2009 (16 pages)
10 August 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Director's details changed for Mr Daniel Levart on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Katarina Dietrich on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Kirk Bloomgarden as a director (1 page)
28 May 2010Director's details changed for Mr Christopher Protheroe on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Adrienne Scott Mirviss on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Daniel Levart on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
28 May 2010Termination of appointment of Kirk Bloomgarden as a director (1 page)
28 May 2010Director's details changed for Adrienne Scott Mirviss on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Katarina Dietrich on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Christopher Protheroe on 30 April 2010 (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (16 pages)
1 July 2009Full accounts made up to 31 August 2008 (16 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
4 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
4 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 June 2006Section 394 (1 page)
15 June 2006Section 394 (1 page)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Return made up to 30/04/05; full list of members (3 pages)
24 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 February 2005Full accounts made up to 31 December 2003 (16 pages)
13 December 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 December 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004Return made up to 30/04/04; full list of members (2 pages)
28 May 2004Return made up to 30/04/04; full list of members (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
1 June 2003Return made up to 30/04/03; full list of members (8 pages)
7 January 2003Full accounts made up to 31 December 2001 (17 pages)
7 January 2003Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
12 December 2001Full accounts made up to 31 December 2000 (16 pages)
12 December 2001Full accounts made up to 31 December 2000 (16 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 July 2001Resolutions
  • RES13 ‐ Re: finance documents 03/07/01
(2 pages)
20 July 2001Resolutions
  • RES13 ‐ Re: finance documents 03/07/01
(2 pages)
20 July 2001Declaration of assistance for shares acquisition (12 pages)
20 July 2001Declaration of assistance for shares acquisition (12 pages)
20 July 2001Declaration of assistance for shares acquisition (12 pages)
20 July 2001Declaration of assistance for shares acquisition (12 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
14 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2001Re-registration of Memorandum and Articles (15 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Application for reregistration from PLC to private (1 page)
3 July 2001Re-registration of Memorandum and Articles (15 pages)
3 July 2001Application for reregistration from PLC to private (1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 April 2000 (16 pages)
1 May 2001Full accounts made up to 30 April 2000 (16 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page)
17 January 2001Director resigned (1 page)
30 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
30 November 2000Delivery ext'd 3 mth 30/04/00 (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2000Secretary resigned;director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 30 April 1999 (16 pages)
2 December 1999Full accounts made up to 30 April 1999 (16 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
3 June 1999Return made up to 30/04/99; no change of members (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
20 November 1998Full accounts made up to 30 April 1998 (15 pages)
20 November 1998Full accounts made up to 30 April 1998 (15 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
31 May 1998Return made up to 30/04/98; no change of members (6 pages)
31 May 1998Return made up to 30/04/98; no change of members (6 pages)
24 November 1997Full accounts made up to 30 April 1997 (17 pages)
24 November 1997Full accounts made up to 30 April 1997 (17 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
13 June 1997Return made up to 30/04/97; full list of members (8 pages)
13 June 1997Return made up to 30/04/97; full list of members (8 pages)
3 June 1997Memorandum and Articles of Association (10 pages)
3 June 1997Memorandum and Articles of Association (10 pages)
2 June 1997Company name changed copyright promotions (holdings) PLC\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed copyright promotions (holdings) PLC\certificate issued on 03/06/97 (2 pages)
4 November 1996Full accounts made up to 30 April 1996 (18 pages)
4 November 1996Full accounts made up to 30 April 1996 (18 pages)
24 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
29 November 1995Full accounts made up to 30 April 1995 (19 pages)
29 November 1995Full accounts made up to 30 April 1995 (19 pages)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1994Full accounts made up to 30 April 1994 (16 pages)
29 November 1994Full accounts made up to 30 April 1994 (16 pages)
10 August 1994Company name changed the copyright promotions group p lc\certificate issued on 10/08/94 (2 pages)
10 August 1994Company name changed the copyright promotions group p lc\certificate issued on 10/08/94 (2 pages)
9 August 1994Director resigned (2 pages)
9 August 1994Director resigned (2 pages)
12 July 1994Registered office changed on 12/07/94 from: c/o mosaic investments PLC 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
12 July 1994Registered office changed on 12/07/94 from: c/o mosaic investments PLC 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page)
28 March 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
19 November 1993Full accounts made up to 30 April 1993 (16 pages)
19 November 1993Full accounts made up to 30 April 1993 (16 pages)
5 October 1993Director resigned (2 pages)
5 October 1993Director resigned (2 pages)
22 September 1993Return made up to 24/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 September 1993Return made up to 24/08/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 May 1993Particulars of mortgage/charge (4 pages)
12 May 1993Particulars of mortgage/charge (4 pages)
2 December 1992Full accounts made up to 30 April 1992 (14 pages)
2 December 1992Full accounts made up to 30 April 1992 (14 pages)
1 September 1992Return made up to 24/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 1992Return made up to 24/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1992Full accounts made up to 30 April 1991 (13 pages)
5 February 1992Full accounts made up to 30 April 1991 (13 pages)
4 February 1991Full accounts made up to 30 April 1990 (14 pages)
4 February 1991Full accounts made up to 30 April 1990 (14 pages)
4 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 May 1990Ad 30/04/90--------- £ si 720000@1=720000 £ ic 50190/770190 (2 pages)
4 May 1990Ad 30/04/90--------- £ si 720000@1=720000 £ ic 50190/770190 (2 pages)
8 November 1989Full accounts made up to 30 April 1989 (17 pages)
8 November 1989Full accounts made up to 30 April 1989 (17 pages)
31 January 1989Return made up to 15/12/88; full list of members (5 pages)
31 January 1989Full accounts made up to 30 April 1988 (17 pages)
31 January 1989Return made up to 15/12/88; full list of members (5 pages)
31 January 1989Full accounts made up to 30 April 1988 (17 pages)
29 January 1988Wd 07/01/88 ad 15/12/87--------- £ si 50188@1=50188 £ ic 2/50190 (2 pages)
29 January 1988Wd 07/01/88 ad 15/12/87--------- £ si 50188@1=50188 £ ic 2/50190 (2 pages)
6 January 1988Secretary resigned;new secretary appointed;new director appointed (7 pages)
6 January 1988Secretary resigned;new secretary appointed;new director appointed (7 pages)
22 December 1987Application to commence business (2 pages)
22 December 1987Application to commence business (2 pages)
17 September 1987Company name changed newsector PUBLIC LIMITED COMPANY\certificate issued on 18/09/87 (2 pages)
17 September 1987Company name changed newsector PUBLIC LIMITED COMPANY\certificate issued on 18/09/87 (2 pages)
21 May 1987Incorporation (16 pages)
21 May 1987Incorporation (16 pages)