COPY RIGHT PRINT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPY RIGHT PRINT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04639597

Incorporation date

16/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon29/07/2025
Final Gazette dissolved following liquidation
dot icon29/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2024
Statement of affairs
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Registered office address changed from Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP England to 9th Floor 7 Park Row Leeds LS1 5HD on 2024-02-29
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon16/10/2023
Termination of appointment of Keith David Hooks as a director on 2021-03-03
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/03/2021
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP on 2021-03-05
dot icon05/03/2021
Appointment of Mr David John Terry as a director on 2021-03-03
dot icon05/03/2021
Appointment of Ms Jennifer Rose Wade as a director on 2021-03-03
dot icon05/03/2021
Appointment of Mr Richard Maqman John James Osborne as a director on 2021-03-03
dot icon05/03/2021
Cessation of Keith David Hooks as a person with significant control on 2021-03-03
dot icon05/03/2021
Notification of Blu Banana Graphics Limited as a person with significant control on 2021-03-03
dot icon05/03/2021
Termination of appointment of Patricia Anne Paris as a secretary on 2021-03-03
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon19/02/2013
Director's details changed for Keith David Hooks on 2013-01-15
dot icon19/02/2013
Secretary's details changed for Patricia Anne Paris on 2013-01-15
dot icon30/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon01/03/2011
Registered office address changed from Whitegates 70 Caythorpe Road Caythorpe Nottingham Nottinghamshire NG14 7EB United Kingdom on 2011-03-01
dot icon01/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/02/2011
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on 2011-02-23
dot icon23/02/2011
Termination of appointment of Andrew Paris as a director
dot icon16/02/2011
Registered office address changed from Applegarth Radley Road, Halam Newark Nottinghamshire NG22 8AN on 2011-02-16
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/02/2010
Director's details changed for Keith David Hooks on 2010-02-08
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/02/2009
Return made up to 16/01/09; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/02/2008
Return made up to 16/01/08; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/01/2007
Return made up to 16/01/07; full list of members
dot icon06/02/2006
Return made up to 16/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/01/2005
Return made up to 16/01/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/02/2004
Return made up to 16/01/04; full list of members
dot icon06/07/2003
Registered office changed on 06/07/03 from: radley road halam newark notts. NG22 8AN
dot icon11/06/2003
Ad 31/05/03-31/05/03 £ si 99@1=99 £ ic 1/100
dot icon06/06/2003
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon18/04/2003
New director appointed
dot icon05/02/2003
Secretary's particulars changed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon16/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-49.93 % *

* during past year

Cash in Bank

£21,469.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
19/10/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
410.00
-
0.00
42.88K
-
2022
3
20.57K
-
0.00
21.47K
-
2022
3
20.57K
-
0.00
21.47K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

20.57K £Ascended4.92K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.47K £Descended-49.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, David John
Director
03/03/2021 - Present
4
Wade, Jennifer Rose
Director
03/03/2021 - Present
7
Osborne, Richard Maqman John James
Director
03/03/2021 - Present
10
Hooks, Keith David
Director
01/03/2003 - 03/03/2021
3

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COPY RIGHT PRINT SERVICES LIMITED

COPY RIGHT PRINT SERVICES LIMITED is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. 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 COPY RIGHT PRINT SERVICES LIMITED?

toggle

COPY RIGHT PRINT SERVICES LIMITED is currently Dissolved. It was registered on 16/01/2003 and dissolved on 29/07/2025.

Where is COPY RIGHT PRINT SERVICES LIMITED located?

toggle

COPY RIGHT PRINT SERVICES LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does COPY RIGHT PRINT SERVICES LIMITED do?

toggle

COPY RIGHT PRINT SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COPY RIGHT PRINT SERVICES LIMITED have?

toggle

COPY RIGHT PRINT SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for COPY RIGHT PRINT SERVICES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved following liquidation.