London
W12 8ES
Secretary Name | Ms Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 01 April 2016(28 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Maarten Jan Henk Weck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 January 2019(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Ms Clare Gem Vosper Mortimer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Keith Stephen Ormondroyd |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Leon Francis Angrave |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Director Name | Richard Edward Culley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Director Name | Brian Richard Disbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PG |
Director Name | Alan Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 1997) |
Role | Finance Director |
Correspondence Address | 66 Lamplighters Close Hempstead Gillingham Kent ME7 3NZ |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr James Edward Surguy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 1994) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Mr Ellis George Iddon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courtlands Road Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DF |
Director Name | Mrs Brenda Ann Fulton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | The Leasows Cold Aston Cheltenham Gloucestershire GL54 3BN Wales |
Secretary Name | Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Director Name | Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Seronera 8 Haywood Park Stewkley Leighton Buzzard Bedfordshire LU7 0HE |
Director Name | Kirk Bloomgarden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(10 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 49 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Gary Shoefield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years after company formation) |
Appointment Duration | 12 months (resigned 29 May 1998) |
Role | Sales & Development Director |
Correspondence Address | 21 Marlborough Hill London NW8 0NG |
Director Name | John Paul Southern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Lydd 10 Littleheath Lane Cobham Surrey KT11 2QG |
Secretary Name | David Thomas Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Smeeth Cottage Church Road, Smeeth Ashford Kent TN25 6SA |
Director Name | Roland Helmut Schmidt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2000) |
Role | Co Director |
Correspondence Address | Flat 3 10 Windmill Street London W1P 1HF |
Director Name | Katarina Dietrich |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2000(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2010) |
Role | Co Director |
Country of Residence | Germany |
Correspondence Address | Pienzenauerstrasse 8 Munich 81679 Foreign |
Secretary Name | Richard Edward Culley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | Walton Villa 40 Lebanon Gardens London SW18 1RH |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Christopher Protheroe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 28 December 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Martin John Lines |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2001) |
Role | Co Director |
Correspondence Address | 4 Lych Gate Close Lower Church Road Sandhurst Camberley Surrey GU47 8JH |
Secretary Name | Kirk Bloomgarden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 49 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | Mr Daniel Adam Levart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Grove Lane Camberwell London SE5 8BG |
Director Name | Mr Kevin Peter Byrne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2016(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | The Lord Brabourne (Corporation) |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Status | Resigned |
Appointed | 24 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 July 2000) |
Correspondence Address | Newhouse Mersham Ashford Kent TN25 6NQ |
Website | cplg.com |
---|---|
Email address | [email protected] |
Telephone | 020 85636400 |
Telephone region | London |
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
770.2k at £1 | Copyright Promotions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,415,242 |
Net Worth | £401,963 |
Cash | £146,748 |
Current Liabilities | £3,582,022 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
31 March 2017 | Delivered on: 11 April 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
22 October 2012 | Delivered 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 2012 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 3 July 2017 Persons entitled: Royal Bank of Canada as Administrative Agent Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 5 May 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
26 April 2012 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 |
27 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages) |
---|---|
27 August 2020 | Registered 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 2020 | Full accounts made up to 30 June 2019 (24 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
4 October 2019 | Appointment of Mr James William Bishop as a director on 4 October 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
4 January 2019 | Termination of appointment of Kevin Peter Byrne as a director on 4 January 2019 (1 page) |
4 January 2019 | Appointment of Mr Maarten Jan Henk Weck as a director on 4 January 2019 (2 pages) |
12 September 2018 | Full accounts made up to 30 June 2017 (22 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
6 July 2017 | Registration of charge 021337470013, created on 29 June 2017 (51 pages) |
6 July 2017 | Registration of charge 021337470013, created on 29 June 2017 (51 pages) |
3 July 2017 | Registration of charge 021337470012, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 021337470012, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 021337470011, created on 30 June 2017 (14 pages) |
3 July 2017 | Registration of charge 021337470011, created on 30 June 2017 (14 pages) |
30 June 2017 | Satisfaction of charge 021337470010 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470009 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470010 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470009 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470008 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470007 in full (1 page) |
30 June 2017 | Satisfaction of charge 021337470007 in full (1 page) |
30 June 2017 | Satisfaction of charge 6 in full (2 pages) |
30 June 2017 | Satisfaction of charge 021337470008 in full (1 page) |
30 June 2017 | Satisfaction of charge 6 in full (2 pages) |
5 May 2017 | Registration of charge 021337470010, created on 4 May 2017 (33 pages) |
5 May 2017 | Registration of charge 021337470010, created on 4 May 2017 (33 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 April 2017 | Registration of charge 021337470009, created on 31 March 2017 (49 pages) |
11 April 2017 | Registration of charge 021337470009, created on 31 March 2017 (49 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
6 April 2017 | Registration of charge 021337470008, created on 31 March 2017 (13 pages) |
6 April 2017 | Registration of charge 021337470008, created on 31 March 2017 (13 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Registration of charge 021337470007, created on 22 December 2016 (36 pages) |
4 January 2017 | Registration of charge 021337470007, created on 22 December 2016 (36 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (17 pages) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
30 September 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 September 2015 | Full accounts made up to 30 June 2014 (17 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
22 August 2013 | Section 519 (2 pages) |
22 August 2013 | Section 519 (2 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (16 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Appointment of Mr Kevin Peter Byrne as a director (2 pages) |
5 March 2013 | Appointment of Mr Kevin Peter Byrne as a director (2 pages) |
25 February 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
21 February 2013 | Termination of appointment of Christopher Protheroe as a director (1 page) |
21 February 2013 | Termination of appointment of Christopher Protheroe as a director (1 page) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (17 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2011 | Full accounts made up to 31 August 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 August 2010 (17 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Termination of appointment of Katarina Dietrich as a director (1 page) |
2 November 2010 | Termination of appointment of Katarina Dietrich as a director (1 page) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 August 2010 | Full accounts made up to 31 August 2009 (16 pages) |
10 August 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Director's details changed for Mr Daniel Levart on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Katarina Dietrich on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Termination of appointment of Kirk Bloomgarden as a director (1 page) |
28 May 2010 | Director's details changed for Mr Christopher Protheroe on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Adrienne Scott Mirviss on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Daniel Levart on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Termination of appointment of Kirk Bloomgarden as a director (1 page) |
28 May 2010 | Director's details changed for Adrienne Scott Mirviss on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Katarina Dietrich on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Christopher Protheroe on 30 April 2010 (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (16 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (16 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
4 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 June 2006 | Section 394 (1 page) |
15 June 2006 | Section 394 (1 page) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
13 December 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members (2 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
7 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
7 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members
|
6 June 2002 | Return made up to 30/04/02; full list of members
|
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
12 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
20 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 July 2001 | Declaration of assistance for shares acquisition (12 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2001 | Re-registration of Memorandum and Articles (15 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Application for reregistration from PLC to private (1 page) |
3 July 2001 | Re-registration of Memorandum and Articles (15 pages) |
3 July 2001 | Application for reregistration from PLC to private (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (16 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: metropolis house 22 percy street london W1P 0DN (1 page) |
17 January 2001 | Director resigned (1 page) |
30 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
30 November 2000 | Delivery ext'd 3 mth 30/04/00 (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
21 April 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
31 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
13 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
3 June 1997 | Memorandum and Articles of Association (10 pages) |
3 June 1997 | Memorandum and Articles of Association (10 pages) |
2 June 1997 | Company name changed copyright promotions (holdings) PLC\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed copyright promotions (holdings) PLC\certificate issued on 03/06/97 (2 pages) |
4 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
4 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
24 May 1996 | Return made up to 30/04/96; no change of members
|
24 May 1996 | Return made up to 30/04/96; no change of members
|
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
29 November 1995 | Full accounts made up to 30 April 1995 (19 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (19 pages) |
20 September 1995 | Return made up to 24/08/95; no change of members
|
20 September 1995 | Return made up to 24/08/95; no change of members
|
29 November 1994 | Full accounts made up to 30 April 1994 (16 pages) |
29 November 1994 | Full accounts made up to 30 April 1994 (16 pages) |
10 August 1994 | Company name changed the copyright promotions group p lc\certificate issued on 10/08/94 (2 pages) |
10 August 1994 | Company name changed the copyright promotions group p lc\certificate issued on 10/08/94 (2 pages) |
9 August 1994 | Director resigned (2 pages) |
9 August 1994 | Director resigned (2 pages) |
12 July 1994 | Registered 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 1994 | Registered 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 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
19 November 1993 | Full accounts made up to 30 April 1993 (16 pages) |
19 November 1993 | Full accounts made up to 30 April 1993 (16 pages) |
5 October 1993 | Director resigned (2 pages) |
5 October 1993 | Director resigned (2 pages) |
22 September 1993 | Return made up to 24/08/93; no change of members
|
22 September 1993 | Return made up to 24/08/93; no change of members
|
12 May 1993 | Particulars of mortgage/charge (4 pages) |
12 May 1993 | Particulars of mortgage/charge (4 pages) |
2 December 1992 | Full accounts made up to 30 April 1992 (14 pages) |
2 December 1992 | Full accounts made up to 30 April 1992 (14 pages) |
1 September 1992 | Return made up to 24/08/92; full list of members
|
1 September 1992 | Return made up to 24/08/92; full list of members
|
5 February 1992 | Full accounts made up to 30 April 1991 (13 pages) |
5 February 1992 | Full accounts made up to 30 April 1991 (13 pages) |
4 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
4 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
4 May 1990 | Resolutions
|
4 May 1990 | Resolutions
|
4 May 1990 | Ad 30/04/90--------- £ si 720000@1=720000 £ ic 50190/770190 (2 pages) |
4 May 1990 | Ad 30/04/90--------- £ si 720000@1=720000 £ ic 50190/770190 (2 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (17 pages) |
8 November 1989 | Full accounts made up to 30 April 1989 (17 pages) |
31 January 1989 | Return made up to 15/12/88; full list of members (5 pages) |
31 January 1989 | Full accounts made up to 30 April 1988 (17 pages) |
31 January 1989 | Return made up to 15/12/88; full list of members (5 pages) |
31 January 1989 | Full accounts made up to 30 April 1988 (17 pages) |
29 January 1988 | Wd 07/01/88 ad 15/12/87--------- £ si 50188@1=50188 £ ic 2/50190 (2 pages) |
29 January 1988 | Wd 07/01/88 ad 15/12/87--------- £ si 50188@1=50188 £ ic 2/50190 (2 pages) |
6 January 1988 | Secretary resigned;new secretary appointed;new director appointed (7 pages) |
6 January 1988 | Secretary resigned;new secretary appointed;new director appointed (7 pages) |
22 December 1987 | Application to commence business (2 pages) |
22 December 1987 | Application to commence business (2 pages) |
17 September 1987 | Company name changed newsector PUBLIC LIMITED COMPANY\certificate issued on 18/09/87 (2 pages) |
17 September 1987 | Company name changed newsector PUBLIC LIMITED COMPANY\certificate issued on 18/09/87 (2 pages) |
21 May 1987 | Incorporation (16 pages) |
21 May 1987 | Incorporation (16 pages) |