Company NameNightscape Press Limited
DirectorDarren Searle
Company StatusActive
Company Number07407544
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 5 months ago)
Previous NameCopy 'N' Paste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Darren Searle
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Barker Drive
London
NW1 0JG
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed31 December 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Searle
100.00%
Ordinary

Financials

Year2014
Net Worth£9,831
Cash£15,421
Current Liabilities£16,309

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 November 2023Company name changed copy 'n' paste LIMITED\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
(3 pages)
16 October 2023Confirmation statement made on 14 October 2023 with updates (5 pages)
26 September 2023Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 26 September 2023 (1 page)
26 September 2023Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page)
21 September 2023Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page)
21 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 21 September 2023 (1 page)
21 July 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
21 July 2023Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages)
1 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
1 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
25 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page)
9 April 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
13 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 13 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
8 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
8 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
9 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 April 2011 (1 page)
19 October 2010Appointment of Mr Darren Searle as a director (2 pages)
19 October 2010Appointment of Mr Darren Searle as a director (2 pages)
18 October 2010Termination of appointment of Rhys Evans as a director (1 page)
18 October 2010Termination of appointment of Rhys Evans as a director (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)