CONNELLY COPYRIGHTS LIMITED

Register to unlock more data on OkredoRegister

CONNELLY COPYRIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01000889

Incorporation date

27/01/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1971)
dot icon02/10/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-14
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-07-14 with updates
dot icon02/06/2023
Director's details changed for Alojz Kolbl on 2023-06-02
dot icon24/03/2023
Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 2023-03-24
dot icon04/08/2022
Director's details changed for Mr Martin John Davies on 2022-08-04
dot icon04/08/2022
Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD to Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY on 2022-08-04
dot icon04/08/2022
Appointment of Mrs Patricia Ellen Davies as a director on 2022-08-01
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon25/07/2022
Director's details changed for Alojz Kolbl on 2022-07-25
dot icon06/05/2022
Termination of appointment of Nicholas Acomb as a secretary on 2022-04-28
dot icon06/05/2022
Termination of appointment of Nicholas Acomb as a director on 2022-04-28
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Nicholas Acomb on 2011-07-26
dot icon26/07/2011
Registered office address changed from C/O C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4XS England on 2011-07-26
dot icon06/12/2010
Resolutions
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/08/2010
Director's details changed for Alojz Kolbl on 2010-07-14
dot icon09/08/2010
Registered office address changed from the Billings Guilford Surrey GU1 4YD on 2010-08-09
dot icon01/09/2009
Director appointed martin john davies
dot icon01/09/2009
Director appointed alojz kolbl
dot icon01/09/2009
Director and secretary appointed nicholas acomb
dot icon14/08/2009
Registered office changed on 14/08/2009 from davenport lyons 30 old burlington street london W1S 3NL
dot icon13/08/2009
Appointment terminated director leon morgan
dot icon13/08/2009
Appointment terminated director francis campailla
dot icon13/08/2009
Appointment terminated secretary dlc company services LIMITED
dot icon31/07/2009
Return made up to 14/07/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 14/07/08; full list of members
dot icon13/11/2007
Auditor's resignation
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 14/07/07; full list of members
dot icon13/11/2006
Accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 14/07/06; full list of members
dot icon17/07/2006
Registered office changed on 17/07/06 from: 30 old burlington street london W1S 3NL
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 14/07/05; full list of members
dot icon06/01/2005
New director appointed
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 69 hermitage road hitchin hertfordshire SG5 1DB
dot icon30/12/2004
Secretary resigned;director resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 14/07/04; full list of members
dot icon13/01/2004
Director resigned
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/10/2003
Registered office changed on 09/10/03 from: 37 soho square london W1V 5DG
dot icon14/08/2003
Return made up to 14/07/03; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon06/10/2002
Return made up to 14/07/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 14/07/01; full list of members
dot icon16/10/2000
Accounts made up to 1999-12-31
dot icon01/09/2000
Return made up to 14/07/00; full list of members
dot icon28/09/1999
Accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 14/07/99; full list of members
dot icon04/11/1998
Accounts made up to 1997-12-31
dot icon28/08/1998
Return made up to 14/07/98; full list of members
dot icon16/09/1997
Accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 14/07/97; no change of members
dot icon06/11/1996
Miscellaneous
dot icon30/10/1996
Accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 14/07/96; no change of members
dot icon07/08/1995
Accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 14/07/95; full list of members
dot icon04/10/1994
Accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 14/07/94; no change of members
dot icon09/11/1993
Accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 14/07/93; full list of members
dot icon07/10/1992
Return made up to 14/07/92; no change of members
dot icon13/08/1992
Accounts made up to 1991-12-31
dot icon01/10/1991
Accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 14/07/91; no change of members
dot icon02/08/1990
Accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 14/07/90; full list of members
dot icon03/10/1989
Accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 21/09/89; full list of members
dot icon03/11/1988
Accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 04/10/88; full list of members
dot icon10/08/1987
Accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 30/06/87; full list of members
dot icon30/09/1986
Accounts made up to 1985-12-31
dot icon30/09/1986
Return made up to 01/10/86; full list of members
dot icon13/01/1986
Accounts made up to 1984-12-31
dot icon22/02/1985
Accounts made up to 1983-12-31
dot icon27/01/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+56.07 % *

* during past year

Cash in Bank

£87,621.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.35M
-
0.00
56.14K
-
2022
3
1.28M
-
0.00
87.62K
-
2022
3
1.28M
-
0.00
87.62K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.28M £Descended-5.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.62K £Ascended56.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Patricia Ellen
Director
01/08/2022 - Present
-
Davies, Martin John
Director
13/08/2009 - Present
2
Kolbl, Alojz
Director
13/08/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONNELLY COPYRIGHTS LIMITED

CONNELLY COPYRIGHTS LIMITED is an(a) Active company incorporated on 27/01/1971 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNELLY COPYRIGHTS LIMITED?

toggle

CONNELLY COPYRIGHTS LIMITED is currently Active. It was registered on 27/01/1971 .

Where is CONNELLY COPYRIGHTS LIMITED located?

toggle

CONNELLY COPYRIGHTS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CONNELLY COPYRIGHTS LIMITED do?

toggle

CONNELLY COPYRIGHTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONNELLY COPYRIGHTS LIMITED have?

toggle

CONNELLY COPYRIGHTS LIMITED had 3 employees in 2022.

What is the latest filing for CONNELLY COPYRIGHTS LIMITED?

toggle

The latest filing was on 02/10/2025: Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02.