CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580472

Incorporation date

06/02/1991

Size

Group

Contacts

Registered address

Registered address

Unit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex BN23 6FACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon19/02/2026
Current accounting period shortened from 2026-04-05 to 2026-03-31
dot icon16/02/2026
Director's details changed for Mr Christos Badavas on 2025-08-25
dot icon18/12/2025
Group of companies' accounts made up to 2025-04-05
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon27/11/2025
Director's details changed for Mr Malcolm John Hawker on 2025-10-01
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon15/04/2025
Previous accounting period extended from 2025-03-31 to 2025-04-05
dot icon03/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon09/12/2024
Director's details changed for Mr Christos Badavas on 2024-12-09
dot icon26/11/2024
Director's details changed for Mr Christos Badavas on 2024-11-26
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon10/06/2024
Appointment of Mr Michael Joseph Deighan as a director on 2024-05-01
dot icon29/05/2024
Registered office address changed from Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom to Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2024-05-29
dot icon24/05/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Christos Badavas on 2024-05-24
dot icon05/04/2024
Registered office address changed from Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-04-05
dot icon05/04/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-01-03
dot icon05/04/2024
Termination of appointment of George Edwin Ross as a director on 2023-05-01
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon05/12/2023
Director's details changed for Mr Malcolm John Hawker on 2023-11-30
dot icon05/12/2023
Director's details changed for George Edwin Ross on 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon12/05/2023
Termination of appointment of Ian Doling as a secretary on 2023-04-30
dot icon23/02/2023
Director's details changed for Mr Malcolm John Hawker on 2023-02-18
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Change of details for The Blackstone Group, Inc. as a person with significant control on 2022-09-01
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon03/08/2022
Appointment of George Edwin Ross as a director on 2022-02-27
dot icon03/08/2022
Appointment of Mr Christos Badavas as a director on 2022-02-23
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2021-03-31
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon13/11/2019
Change of details for The Blackstone Group L.P. as a person with significant control on 2019-11-01
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Statement by Directors
dot icon04/11/2019
Statement of capital on 2019-11-04
dot icon04/11/2019
Solvency Statement dated 31/10/19
dot icon04/11/2019
Resolutions
dot icon14/08/2019
Auditor's resignation
dot icon21/03/2019
Registered office address changed from Pacific House Unit 16-17, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA England to Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2019-03-21
dot icon21/03/2019
Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF to Pacific House Unit 16-17, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2019-03-21
dot icon21/12/2018
Amended accounts for a small company made up to 2018-03-31
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon02/11/2018
Termination of appointment of Howard Dale Rachinski as a director on 2018-11-02
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/11/2017
Director's details changed for Mr Howard Dale Rachinski on 2017-11-25
dot icon27/11/2017
Director's details changed for Mr Malcolm John Hawker on 2017-11-25
dot icon03/10/2017
Notification of The Blackstone Group L.P. as a person with significant control on 2017-02-23
dot icon03/10/2017
Cessation of Suhail Raza Rizvi as a person with significant control on 2017-02-23
dot icon03/10/2017
Cessation of John Angelo Giampetroni as a person with significant control on 2017-02-23
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon16/05/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon16/05/2016
Termination of appointment of Andrew David Bodkin as a director on 2016-05-12
dot icon19/01/2016
Full accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2014-09-30
dot icon05/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Malcolm John Hawker on 2014-10-01
dot icon05/12/2014
Director's details changed for Mr Howard Dale Rachinski on 2014-10-01
dot icon26/02/2014
Full accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon05/09/2013
Satisfaction of charge 1 in full
dot icon14/02/2013
Full accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/11/2012
Appointment of Mr Malcolm John Hawker as a director
dot icon02/11/2012
Termination of appointment of Victor Anfuso as a director
dot icon15/03/2012
Full accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-09-30
dot icon08/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/12/2009
Director's details changed for Andrew David Bodkin on 2009-10-28
dot icon08/12/2009
Director's details changed for Victor Anfuso on 2009-10-28
dot icon08/12/2009
Director's details changed for Howard Dale Rachinski on 2009-10-28
dot icon07/12/2009
Secretary's details changed for Ian Doling on 2009-10-28
dot icon06/07/2009
Registered office changed on 06/07/2009 from 5 new street square london EC4A 3TW england
dot icon15/05/2009
Full accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 22/11/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from carmelite 50 victoria emankment blackfriars london EC4Y 0DX
dot icon13/11/2008
Memorandum and Articles of Association
dot icon06/11/2008
Certificate of change of name
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 22/11/07; full list of members
dot icon08/06/2007
Full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/12/2005
Return made up to 22/11/05; full list of members
dot icon12/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 22/11/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 22/11/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-09-30
dot icon07/12/2002
Return made up to 22/11/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-09-30
dot icon14/12/2001
Return made up to 22/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-09-30
dot icon28/01/2001
Return made up to 22/11/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon23/12/1999
Return made up to 22/11/99; full list of members
dot icon14/06/1999
Particulars of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon10/12/1998
Return made up to 22/11/98; no change of members
dot icon11/03/1998
Location of register of members
dot icon05/03/1998
Accounts for a small company made up to 1997-09-30
dot icon05/02/1998
Registered office changed on 05/02/98 from: 26 gildredge road eastbourne east sussex BN21 4SA
dot icon08/12/1997
Return made up to 22/11/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-09-30
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon26/09/1996
Certificate of change of name
dot icon19/07/1996
Ad 13/03/96--------- £ si 8@1=8 £ ic 12/20
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon14/02/1996
Accounts for a small company made up to 1995-09-30
dot icon30/11/1995
Return made up to 22/11/95; full list of members
dot icon22/01/1995
Accounts for a small company made up to 1994-09-30
dot icon23/11/1994
Return made up to 22/11/94; no change of members
dot icon24/10/1994
Auditor's resignation
dot icon25/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/12/1993
Return made up to 22/11/93; no change of members
dot icon19/10/1993
Auditor's resignation
dot icon26/02/1993
Full accounts made up to 1992-09-30
dot icon27/11/1992
Registered office changed on 27/11/92 from: glyndley manor stone cross pevensey east sussex BN24 5BS
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1992
Return made up to 22/11/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon10/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon19/06/1992
Ad 28/05/92--------- premium £ si 10@1=10 £ ic 2/12
dot icon27/11/1991
Return made up to 22/11/91; full list of members
dot icon31/10/1991
Full accounts made up to 1991-06-30
dot icon02/09/1991
Accounting reference date notified as 30/06
dot icon16/07/1991
Registered office changed on 16/07/91 from: 180 fleet street london EC4A 2NT
dot icon16/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/06/1991
Certificate of change of name
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Certificate of change of name
dot icon06/06/1991
Director resigned;new director appointed
dot icon06/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
03/01/2024 - 27/08/2025
580
Booker, Geoffrey James
Director
10/07/1992 - 30/09/2005
9
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
06/02/1991 - 10/05/1991
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
06/02/1991 - 10/05/1991
567

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/02/1991 with the registered office located at Unit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex BN23 6FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED?

toggle

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED is currently Active. It was registered on 06/02/1991 .

Where is CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED located?

toggle

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED is registered at Unit 16-17 Pacific House 1 Easter Island Place, Eastbourne, East Sussex BN23 6FA.

What does CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED do?

toggle

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/02/2026: Current accounting period shortened from 2026-04-05 to 2026-03-31.