COPYRIGHT PROMOTIONS EUROPE B.V.

Register to unlock more data on OkredoRegister

COPYRIGHT PROMOTIONS EUROPE B.V.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019161

Incorporation date

01/03/1995

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon14/10/2019
Termination of appointment of Kevin Peter Byrne as a director on 2018-12-05
dot icon25/11/2016
Appointment of Mark Gregory Gosine as a director on 2016-08-25
dot icon25/11/2016
Appointment of Mr Kevin Peter Byrne as a director on 2016-03-15
dot icon25/11/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon25/11/2016
Termination of appointment of Kirk Bloomgarden as a director on 2010-03-12
dot icon25/11/2016
Details changed for a UK establishment - BR003398 Address Change 3 shortlands, hammersmith, london, , W16 8PP,2016-09-01
dot icon29/12/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Full accounts made up to 2004-12-31
dot icon13/01/2006
Full accounts made up to 2003-12-31
dot icon13/01/2006
Full accounts made up to 2002-12-31
dot icon19/08/2005
BR003398 address change 15/12/00 metropolis house 22 percy street london W1P 0DN
dot icon19/08/2005
Dir appointed 30/05/02 levart daniel camberwell london
dot icon19/08/2005
Dir resigned 27/08/02 culley richard edward
dot icon11/10/2004
Full accounts made up to 2001-12-31
dot icon11/10/2004
Full accounts made up to 2000-12-31
dot icon11/10/2004
Full accounts made up to 2000-04-30
dot icon05/06/2002
BR003398 par terminated 31/03/00 whitecross philip james
dot icon05/06/2002
Dir resigned 21/09/01 cardwell david thomas
dot icon05/06/2002
Dir resigned 17/05/96 thomas melvin howard
dot icon05/06/2002
Dir resigned 16/01/02 roper-curzon holly
dot icon05/06/2002
Dir resigned 31/03/00 whitecross philip james
dot icon05/06/2002
BR003398 par terminated 21/09/01 cardwell david thomas
dot icon17/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/05/2001
BR003398 par terminated 16/01/98 holly roper-curzon
dot icon13/07/2000
Full accounts made up to 1999-04-30
dot icon05/06/2000
BR003398 pa terminated 17/05/96 melvin thomas
dot icon25/03/1999
Full accounts made up to 1998-04-30
dot icon05/03/1998
Full accounts made up to 1997-04-30
dot icon21/02/1997
Full accounts made up to 1996-04-30
dot icon05/09/1996
Dir resigned 17/05/96 melvin howard thomas
dot icon03/05/1996
BR003398 par appointed miss holly anne-marie roper -cur zon 19 breer street london SW6 3HE
dot icon03/05/1996
BR003398 par appointed mr melvin howard thomas 70 mill lane welwyn herts AL6 9ET
dot icon03/05/1996
BR003398 par appointed mr richard edward culley gate cottage the street west clandon surrey GU4 7SU
dot icon03/05/1996
BR003398 par appointed mr david thomas cardwell smeeth cottage smeeth ashford kent
dot icon03/05/1996
BR003398 par appointed mr kirk bloomgarden flat 2 14 kew garden road kew richmond surrey TN9 3HG
dot icon03/05/1996
BR003398 par appointed mr philip james whitecross seronera 8 haywood park stewkley buckinghamshire LU7 0HE
dot icon03/05/1996
BR003398 registered
dot icon03/05/1996
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gosine, Mark Gregory
Director
25/08/2016 - Present
13

Persons with Significant Control

0

No PSC data available.

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 PROMOTIONS EUROPE B.V.

COPYRIGHT PROMOTIONS EUROPE B.V. is an(a) Active company incorporated on 01/03/1995 with the registered office located at Branch Registration, Refer To Parent Registry, . There is currently 1 active director 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 PROMOTIONS EUROPE B.V.?

toggle

COPYRIGHT PROMOTIONS EUROPE B.V. is currently Active. It was registered on 01/03/1995 .

Where is COPYRIGHT PROMOTIONS EUROPE B.V. located?

toggle

COPYRIGHT PROMOTIONS EUROPE B.V. is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for COPYRIGHT PROMOTIONS EUROPE B.V.?

toggle

The latest filing was on 14/10/2019: Termination of appointment of Kevin Peter Byrne as a director on 2018-12-05.