COPYRIGHT CLEARANCE CENTER LIMITED

Register to unlock more data on OkredoRegister

COPYRIGHT CLEARANCE CENTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318632

Incorporation date

07/11/2001

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon27/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon06/03/2026
Termination of appointment of Haralambos Marmanis as a director on 2026-02-04
dot icon06/03/2026
Termination of appointment of Catherine Rebekkah Rowland as a director on 2026-01-22
dot icon16/02/2026
Director's details changed for Jason Robert Edmondson on 2025-09-29
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon29/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-09-18
dot icon29/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-29
dot icon29/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-18
dot icon12/09/2025
Termination of appointment of Richard Ruf as a director on 2025-05-30
dot icon17/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon17/01/2025
Appointment of Jason Robert Edmondson as a director on 2024-12-15
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon19/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/12/2022
Appointment of Ms Catherine Rebekkah Rowland as a director on 2022-07-01
dot icon17/12/2022
Termination of appointment of Frederic Haber as a director on 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon02/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Change of name notice
dot icon04/03/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon04/03/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-03-04
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon27/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon04/11/2019
Register inspection address has been changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to Ivory House St. Katharine Docks East Smithfield London E1W 1AT
dot icon29/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon18/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon18/12/2018
Director's details changed for Mr Haralambos Marmanis on 2018-12-18
dot icon08/09/2018
Secretary's details changed for Corporation Service Company (Uk) Limited on 2018-09-06
dot icon08/09/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2018-09-08
dot icon03/07/2018
Termination of appointment of Augustine Miles Mcnamee as a director on 2018-06-27
dot icon11/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon16/11/2017
Register inspection address has been changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England to 40 Bank Street Level 29 London E14 5DS
dot icon02/11/2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2017-10-27
dot icon02/11/2017
Registered office address changed from 4th Floor 25 Camperdown Street London E1 8DZ to 40 Bank Street Level 29 London E14 5DS on 2017-11-02
dot icon28/04/2017
Appointment of Mr Augustine Miles Mcnamee as a director on 2017-04-19
dot icon27/04/2017
Appointment of Mr Haralambos Marmanis as a director on 2017-04-19
dot icon02/03/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon07/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon19/05/2016
Sub-division of shares on 2016-04-29
dot icon16/05/2016
Change of share class name or designation
dot icon16/05/2016
Resolutions
dot icon16/05/2016
Statement of capital following an allotment of shares on 2012-12-20
dot icon10/05/2016
Appointment of Mrs Tracey Armstrong as a director on 2016-04-29
dot icon10/05/2016
Appointment of Mr Richard Ruf as a director on 2016-04-29
dot icon10/05/2016
Appointment of Mr Frederic Haber as a director on 2016-04-29
dot icon09/05/2016
Termination of appointment of Paul Richard Blelock Samuel as a director on 2016-04-29
dot icon09/05/2016
Termination of appointment of Stephen Bruce Odart as a director on 2016-04-29
dot icon09/05/2016
Termination of appointment of Michael Leonard Walton as a director on 2016-04-29
dot icon09/05/2016
Termination of appointment of Stuart Lloyd Mitchell as a secretary on 2016-04-29
dot icon09/05/2016
Termination of appointment of Justin Shaw Haynes as a director on 2016-04-29
dot icon03/05/2016
Statement of capital following an allotment of shares on 2014-08-01
dot icon28/04/2016
Resolutions
dot icon22/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-07
dot icon22/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon22/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-11-07
dot icon22/01/2016
Cancellation of shares. Statement of capital on 2013-08-26
dot icon22/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon22/01/2016
Purchase of own shares.
dot icon07/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon11/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Malcolm Teasdale as a director on 2014-07-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Purchase of own shares.
dot icon23/09/2014
Appointment of Mr Justin Shaw Haynes as a director on 2014-09-01
dot icon15/09/2014
Cancellation of shares. Statement of capital on 2014-07-30
dot icon21/05/2014
Registered office address changed from , Holywell Centre, 1 Phipp Street, London, EC2A 4PS on 2014-05-21
dot icon05/12/2013
Purchase of own shares.
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/10/2013
Cancellation of shares. Statement of capital on 2013-10-07
dot icon01/10/2013
Resolutions
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Malcolm Teasdale as a director
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-06
dot icon23/01/2013
Purchase of own shares.
dot icon14/01/2013
Change of share class name or designation
dot icon06/01/2013
Resolutions
dot icon06/01/2013
Resolutions
dot icon06/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Director's details changed for Michael Leonard Walton on 2012-08-17
dot icon17/08/2012
Director's details changed for Mr Paul Richard Blelock Samuel on 2012-08-17
dot icon17/08/2012
Secretary's details changed for Mr Stuart Lloyd Mitchell on 2012-08-17
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Stuart Lloyd Mitchell as a secretary
dot icon08/09/2011
Termination of appointment of Paul Samuel as a secretary
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Director's details changed for Stephen Bruce Odart on 2011-04-26
dot icon20/04/2011
Director's details changed for Paul Richard Blelock Samuel on 2011-04-20
dot icon22/02/2011
Resolutions
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/12/2010
Register inspection address has been changed
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon24/09/2010
Appointment of Michael Leonard Walton as a director
dot icon24/09/2010
Resolutions
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon23/11/2009
Director's details changed for Paul Richard Blelock Samuel on 2009-11-23
dot icon23/11/2009
Director's details changed for Stephen Bruce Odart on 2009-11-23
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 05/12/08; full list of members
dot icon02/02/2009
Secretary appointed paul richard sherlock samuel
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director and secretary david walker
dot icon13/12/2007
Ad 10/10/07--------- £ si [email protected]
dot icon13/12/2007
Ad 23/10/07--------- £ si [email protected]
dot icon13/12/2007
Nc inc already adjusted 10/10/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon15/11/2007
Registered office changed on 15/11/07 from: holywell centre, 1 phipp street, london, EC2A 4PS
dot icon14/11/2007
Return made up to 07/11/07; full list of members
dot icon14/11/2007
Location of debenture register
dot icon14/11/2007
Registered office changed on 14/11/07 from: 27 mascotte road, london, SW15 1NN
dot icon14/11/2007
Location of register of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon12/10/2007
Certificate of change of name
dot icon09/11/2006
Return made up to 07/11/06; full list of members
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/03/2006
Registered office changed on 24/03/06 from: 23A deodar road, london, SW15 2NP
dot icon16/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2005
Return made up to 07/11/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: the coach house, playfair street, london, W6 9SA
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/11/2002
Registered office changed on 19/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ
dot icon15/11/2002
Return made up to 07/11/02; full list of members
dot icon07/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon20/12/2001
Ad 30/11/01--------- £ si [email protected]
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon07/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
18/09/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
27/10/2017 - 18/09/2025
580
Mr Justin Shaw Haynes
Director
01/09/2014 - 29/04/2016
6
Rowland, Catherine Rebekkah
Director
01/07/2022 - 22/01/2026
1
Haber, Frederic
Director
29/04/2016 - 30/06/2022
-

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+
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 COPYRIGHT CLEARANCE CENTER LIMITED

COPYRIGHT CLEARANCE CENTER LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 COPYRIGHT CLEARANCE CENTER LIMITED?

toggle

COPYRIGHT CLEARANCE CENTER LIMITED is currently Active. It was registered on 07/11/2001 .

Where is COPYRIGHT CLEARANCE CENTER LIMITED located?

toggle

COPYRIGHT CLEARANCE CENTER LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does COPYRIGHT CLEARANCE CENTER LIMITED do?

toggle

COPYRIGHT CLEARANCE CENTER LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COPYRIGHT CLEARANCE CENTER LIMITED?

toggle

The latest filing was on 27/03/2026: Group of companies' accounts made up to 2025-06-30.