Company NameMarketreach Licensing Services Limited
DirectorsKatheryn Needham and Francoise Guyonnet
Company StatusActive
Company Number03727772
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameKatheryn Needham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleInterim Ceo Of Copyrights
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameFrancoise Guyonnet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(24 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCeo Copyrights & Evp Kids Brands Studiocanal
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameMr Nicholas Francis Durbridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Milton
Banbury
Oxfordshire
OX15 4HH
Director NameMrs Linda Jean Durbridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton
Banbury
Oxfordshire
OX15 4HH
Secretary NameMark Thomas Robinson
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Ballards Lane Ilmington
Shipston On Stour
CV36 4LR
Director NameMark Thomas Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2007)
RoleFinancial Director
Correspondence AddressThe Cottage
Ballards Lane Ilmington
Shipston On Stour
CV36 4LR
Director NamePeter Algernon Woodhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2007)
RoleManaging Director
Correspondence AddressOak Mews
26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameViscount William Waldorf Astor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Ginge
Wanton
Oxfordshire
OX12 8QT
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed07 November 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameKaren Mary Jankel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge
Coombe Park
Kingston
Surrey
KT2 7JB
Director NameJackie Tyson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 July 2017)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Mackenzie Road
Beckenham
Kent
BR3 4SE
Director NameRodolphe Buet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2016(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NameLucien Raymond Andre Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMr Simon John Gillham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NamePeggy Nadia Aline Bathias
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameCorinne Marguerite Anastasie Bach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMrs Sophie Kopaczynski
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVivendi Village 12 Rue De Penthievre
Paris
75002
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2024)
RoleCeo Studiocanal Uk
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitechorion.co.uk
Email address[email protected]

Location

Registered Address3rd Floor 3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

450 at £1Paddington & Company LTD
45.00%
Ordinary
225 at £1Linda Jean Durbridge
22.50%
Ordinary
225 at £1Nicholas Francis Durbridge
22.50%
Ordinary
100 at £1Jackie Tyson
10.00%
Ordinary

Financials

Year2014
Net Worth£196,600
Cash£167,815
Current Liabilities£121,690

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

5 October 2007Delivered on: 19 October 2007
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: £12,337.50 due or to become due from the company to.
Particulars: The rent deposit being £12,337.50.
Outstanding
5 October 2007Delivered on: 11 October 2007
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit agreement
Secured details: £12,337.50 due or to become due from the company to.
Particulars: The deposited sum and all money from time to time deducted from the deposited sum,. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
30 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 March 2023Change of details for Paddington and Company Ltd as a person with significant control on 15 October 2020 (2 pages)
23 December 2022Appointment of Katheryn Needham as a director on 1 December 2022 (2 pages)
23 December 2022Appointment of Alexander Hamilton as a director on 1 December 2022 (2 pages)
22 December 2022Termination of appointment of Sophie Kopaczynski as a director on 1 December 2022 (1 page)
22 December 2022Termination of appointment of Simon John Gillham as a director on 1 December 2022 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Accounts for a small company made up to 31 December 2021 (24 pages)
14 April 2022Director's details changed for Mrs Sophie Kopaczynski on 14 April 2022 (2 pages)
14 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 December 2020 (24 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Peggy Nadia Aline Bathias as a director on 18 January 2021 (1 page)
9 November 2020Accounts for a small company made up to 31 December 2019 (23 pages)
15 October 2020Registered office address changed from Marketreach Licensing Services Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom to 3rd Floor 3 Pancras Square London N1C 4AG on 15 October 2020 (1 page)
8 July 2020Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
7 July 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page)
7 July 2020Termination of appointment of Corinne Marguerite Anastasie Bach as a director on 18 June 2020 (1 page)
7 July 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 April 2019Second filing of Confirmation Statement dated 05/03/2017 (11 pages)
12 March 2019Change of details for Paddington and Company Ltd as a person with significant control on 25 June 2018 (2 pages)
11 March 2019Change of details for Vivendi Sa as a person with significant control on 16 August 2016 (2 pages)
11 March 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 March 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
14 December 2018Director's details changed for Peggy Nadia Aline Bathias on 1 September 2018 (2 pages)
13 December 2018Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page)
13 December 2018Director's details changed for Corinne Marguerite Anastasie Bach on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Peggy Nadia Aline Bathias on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Nicholas Francis Durbridge as a director on 12 December 2018 (1 page)
13 December 2018Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages)
13 December 2018Appointment of Mrs Sophie Kopaczynski as a director on 12 December 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
25 June 2018Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to Marketreach Licensing Services Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018 (1 page)
31 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
24 April 2018Full accounts made up to 31 March 2017 (22 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Jackie Tyson as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Jackie Tyson as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
27 April 2017Confirmation statement made on 5 March 2017 with updates (30 pages)
27 April 2017Confirmation statement made on 5 March 2017 with updates (31 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages)
18 July 2016Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
13 June 2016Satisfaction of charge 2 in full (1 page)
13 June 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Satisfaction of charge 2 in full (1 page)
13 June 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(7 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
6 March 2015Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages)
6 March 2015Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Appointment of Linda Jean Pooley as a director (3 pages)
13 December 2011Appointment of Linda Jean Pooley as a director (3 pages)
10 October 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Philip Beale as a secretary (2 pages)
10 October 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Philip Beale as a secretary (2 pages)
7 October 2011Termination of appointment of Terry Downing as a director (2 pages)
7 October 2011Termination of appointment of Terry Downing as a director (2 pages)
6 September 2011Termination of appointment of William Astor as a director (1 page)
6 September 2011Termination of appointment of William Astor as a director (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 April 2010Director's details changed for Jackie Tyson on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Jackie Tyson on 9 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Jackie Tyson on 9 March 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
7 May 2009Full accounts made up to 31 March 2008 (12 pages)
7 May 2009Full accounts made up to 31 March 2008 (12 pages)
21 April 2009Appointment terminated director linda durbridge (1 page)
21 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175(5)(a) 31/03/2009
(1 page)
21 April 2009Director appointed karen mary jankel (2 pages)
21 April 2009Appointment terminated director linda durbridge (1 page)
21 April 2009Director appointed jackie tyson (2 pages)
21 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
21 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175(5)(a) 31/03/2009
(1 page)
21 April 2009Director appointed jackie tyson (2 pages)
21 April 2009Director appointed karen mary jankel (2 pages)
21 April 2009Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
16 April 2009Return made up to 05/03/09; full list of members (4 pages)
16 April 2009Return made up to 05/03/09; full list of members (4 pages)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
14 March 2008Return made up to 05/03/08; full list of members (4 pages)
14 March 2008Return made up to 05/03/08; full list of members (4 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008Registered office changed on 02/01/08 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page)
2 January 2008Registered office changed on 02/01/08 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New director appointed (3 pages)
2 January 2008Secretary resigned;director resigned (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
23 March 2007Return made up to 05/03/07; full list of members (8 pages)
23 March 2007Return made up to 05/03/07; full list of members (8 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 July 2005Company name changed the copyrights media group limit ed\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed the copyrights media group limit ed\certificate issued on 27/07/05 (2 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
17 March 2004Return made up to 05/03/04; full list of members (7 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 September 2000Memorandum and Articles of Association (12 pages)
19 September 2000Memorandum and Articles of Association (12 pages)
14 September 2000Company name changed copyrights services LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed copyrights services LIMITED\certificate issued on 15/09/00 (2 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
14 June 1999Company name changed calllow LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed calllow LIMITED\certificate issued on 15/06/99 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1999Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
5 March 1999Incorporation (13 pages)
5 March 1999Incorporation (13 pages)