COPYRIGHT ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

COPYRIGHT ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06463279

Incorporation date

03/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 High Street, Pewsey, Wiltshire SN9 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon30/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon28/01/2026
Director's details changed for Mr Simon Patrick Fawcett on 2026-01-01
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Change of details for Atlantic Screen Music Limited as a person with significant control on 2025-07-15
dot icon15/07/2025
Registration of charge 064632790006, created on 2025-06-27
dot icon04/07/2025
Satisfaction of charge 064632790005 in full
dot icon17/06/2025
Cessation of Simon Patrick Fawcett as a person with significant control on 2025-06-17
dot icon11/06/2025
Notification of Atlantic Screen Music Limited as a person with significant control on 2025-01-01
dot icon07/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon14/10/2024
Part of the property or undertaking has been released from charge 064632790005
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Satisfaction of charge 064632790001 in full
dot icon09/07/2024
Satisfaction of charge 064632790002 in full
dot icon20/04/2024
Director's details changed for Mr Simon Patrick Fawcett on 2024-04-07
dot icon12/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon04/08/2023
Registration of charge 064632790005, created on 2023-08-03
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Fusun Gencsu as a director on 2023-05-09
dot icon22/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Satisfaction of charge 064632790004 in full
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2020
Satisfaction of charge 064632790003 in full
dot icon05/08/2020
Registration of charge 064632790004, created on 2020-08-04
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/10/2018
Registration of charge 064632790003, created on 2018-09-28
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Appointment of Mrs Tania Jayne Orchard as a director on 2017-07-05
dot icon12/07/2017
Cessation of Tim Hollier as a person with significant control on 2017-07-05
dot icon12/07/2017
Notification of Simon Patrick Fawcett as a person with significant control on 2017-07-05
dot icon12/07/2017
Termination of appointment of Timothy Gordon Hollier as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Simon Patrick Fawcett as a director on 2017-07-05
dot icon10/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon19/10/2016
Appointment of Mrs Fusun Gencsu as a director on 2016-10-10
dot icon17/10/2016
Registration of charge 064632790001, created on 2016-10-06
dot icon12/10/2016
Registration of charge 064632790002, created on 2016-10-06
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Registered office address changed from , Westcombe Victoria Road, Bolton, BL1 5AY on 2014-07-03
dot icon12/06/2014
Termination of appointment of Derringtons Limited as a secretary
dot icon07/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon21/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon26/10/2012
Registered office address changed from , 6th Floor, 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 2012-10-26
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Frank Daiyan as a director
dot icon29/02/2012
Registered office address changed from , Erico House, 93-99 Upper Richmond Road, London, SW15 2TG on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon13/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/10/2010
Appointment of Mr Frank Imran Daiyan as a director
dot icon27/09/2010
Resolutions
dot icon16/08/2010
Resolutions
dot icon16/08/2010
Change of share class name or designation
dot icon02/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon19/01/2010
Director's details changed for Timothy Gordon Hollier on 2009-12-01
dot icon22/05/2009
Return made up to 03/01/09; full list of members; amend
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 03/01/09; full list of members
dot icon07/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon21/10/2008
Gbp ic 123000.9/85200.9\11/09/08\gbp sr [email protected]=37800\
dot icon21/10/2008
Resolutions
dot icon25/09/2008
Ad 11/09/08\gbp si [email protected]=45000\gbp ic 78000.9/123000.9\
dot icon25/09/2008
Nc inc already adjusted 11/09/08
dot icon25/09/2008
Resolutions
dot icon24/09/2008
Appointment terminated director simon forest
dot icon23/09/2008
Appointment terminated director paul tracey
dot icon23/09/2008
Appointment terminated director anne mccrorie-shand
dot icon23/09/2008
Appointment terminated director peter samengo-turner
dot icon09/07/2008
Resolutions
dot icon04/06/2008
Particulars of contract relating to shares
dot icon04/06/2008
Ad 18/02/08\gbp si [email protected]=38000\gbp ic 40000.9/78000.9\
dot icon04/06/2008
Particulars of contract relating to shares
dot icon04/06/2008
Ad 18/02/08\gbp si [email protected]=9999.9\gbp ic 30001/40000.9\
dot icon04/06/2008
Ad 18/02/08\gbp si [email protected]=30000\gbp ic 1/30001\
dot icon08/05/2008
Director appointed anne susan mccrorie-shand
dot icon03/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon+43.76 % *

* during past year

Cash in Bank

£710,952.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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
8
142.51K
-
0.00
494.54K
-
2022
11
333.67K
-
0.00
710.95K
-
2022
11
333.67K
-
0.00
710.95K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

333.67K £Ascended134.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

710.95K £Ascended43.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Paul Christopher Neame
Director
02/01/2008 - 17/09/2008
21
Fawcett, Simon Patrick
Director
05/07/2017 - Present
44
Orchard, Tania Jayne
Director
05/07/2017 - Present
2
Gencsu, Fusun
Director
10/10/2016 - 09/05/2023
2
Daiyan, Frank Imran
Director
08/09/2010 - 01/06/2012
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COPYRIGHT ADMINISTRATION SERVICES LIMITED

COPYRIGHT ADMINISTRATION SERVICES LIMITED is an(a) Active company incorporated on 03/01/2008 with the registered office located at 23 High Street, Pewsey, Wiltshire SN9 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COPYRIGHT ADMINISTRATION SERVICES LIMITED?

toggle

COPYRIGHT ADMINISTRATION SERVICES LIMITED is currently Active. It was registered on 03/01/2008 .

Where is COPYRIGHT ADMINISTRATION SERVICES LIMITED located?

toggle

COPYRIGHT ADMINISTRATION SERVICES LIMITED is registered at 23 High Street, Pewsey, Wiltshire SN9 5AF.

What does COPYRIGHT ADMINISTRATION SERVICES LIMITED do?

toggle

COPYRIGHT ADMINISTRATION SERVICES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does COPYRIGHT ADMINISTRATION SERVICES LIMITED have?

toggle

COPYRIGHT ADMINISTRATION SERVICES LIMITED had 11 employees in 2022.

What is the latest filing for COPYRIGHT ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-03 with no updates.