Company NameThe Copyright Group Limited
DirectorsGhizela Rowe and Frederick Daniel Rowe
Company StatusActive
Company Number03457812
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Ghizela Rowe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameMr Frederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(11 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleMusic Licensing
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameMr Frederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameMr Frederick Daniel Rowe
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameMary Rowe
NationalityBritish
StatusResigned
Appointed19 November 1998(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address61 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Secretary NameDavid Bertram Reeves
NationalityBritish
StatusResigned
Appointed28 May 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2008)
RoleChartered Accountant
Correspondence Address37 Michleham Down
London
N12 7JJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecopyrightgroup.info

Location

Registered Address31 Dobree Avenue
Willesden Green
London
NW10 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Frederick Rowe
50.00%
Ordinary
1 at £1Ghizela Rowe
50.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

17 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 29 April 2019 (2 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
14 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 29 April 2018 (2 pages)
24 December 2017Accounts for a dormant company made up to 29 April 2017 (2 pages)
24 December 2017Accounts for a dormant company made up to 29 April 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 29 April 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 April 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Accounts for a dormant company made up to 29 April 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 29 April 2015 (2 pages)
24 December 2014Accounts for a dormant company made up to 29 April 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 29 April 2014 (2 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(5 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(5 pages)
21 December 2013Accounts for a dormant company made up to 29 April 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 29 April 2013 (2 pages)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
15 January 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 29 April 2012 (2 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 29 April 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 29 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 29 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 29 April 2010 (2 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 December 2010Register(s) moved to registered office address (1 page)
8 December 2010Register(s) moved to registered office address (1 page)
22 January 2010Accounts for a dormant company made up to 29 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 29 April 2009 (2 pages)
20 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Ms Ghizela Rowe on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Frederick Daniel Rowe on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Ms Ghizela Rowe on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Ms Ghizela Rowe on 2 October 2009 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Frederick Daniel Rowe on 2 October 2009 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Frederick Daniel Rowe on 2 October 2009 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
13 February 2009Director appointed mr freddie daniel rowe (1 page)
13 February 2009Director appointed mr freddie daniel rowe (1 page)
10 February 2009Return made up to 30/10/08; full list of members (3 pages)
10 February 2009Return made up to 30/10/08; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 29 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 29 April 2008 (1 page)
25 November 2008Appointment terminated secretary david reeves (1 page)
25 November 2008Appointment terminated secretary david reeves (1 page)
25 November 2008Return made up to 30/10/07; full list of members (3 pages)
25 November 2008Return made up to 30/10/07; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 29 April 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 29 April 2007 (2 pages)
23 January 2007Accounts for a dormant company made up to 29 April 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 29 April 2006 (1 page)
30 November 2006Return made up to 30/10/06; full list of members (6 pages)
30 November 2006Return made up to 30/10/06; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 29 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 29 April 2005 (1 page)
1 February 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 29 April 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 29 April 2004 (2 pages)
13 January 2005Return made up to 30/10/04; full list of members (6 pages)
13 January 2005Return made up to 30/10/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 29 April 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 29 April 2003 (2 pages)
20 October 2003Return made up to 30/10/03; full list of members (6 pages)
20 October 2003Return made up to 30/10/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 29 April 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 29 April 2002 (2 pages)
31 October 2002Return made up to 30/10/02; full list of members (6 pages)
31 October 2002Return made up to 30/10/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 29 April 2000 (2 pages)
12 December 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
12 December 2001Accounts for a dormant company made up to 29 April 2000 (2 pages)
12 December 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
27 October 2001Return made up to 30/10/01; full list of members (6 pages)
27 October 2001Return made up to 30/10/01; full list of members (6 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 29 April 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 29 April 1999 (1 page)
3 December 1999Return made up to 30/10/99; full list of members (6 pages)
3 December 1999Return made up to 30/10/99; full list of members (6 pages)
16 February 1999Return made up to 30/10/98; full list of members (6 pages)
16 February 1999Return made up to 30/10/98; full list of members (6 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
24 August 1998Accounting reference date extended from 31/10/98 to 29/04/99 (1 page)
24 August 1998Accounting reference date extended from 31/10/98 to 29/04/99 (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
30 October 1997Incorporation (14 pages)
30 October 1997Incorporation (14 pages)