COPYRIGHT PROMOTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

COPYRIGHT PROMOTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213612

Incorporation date

10/05/2001

Size

Full

Contacts

Registered address

Registered address

183 Eversholt Street, Ground Floor South, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon14/04/2026
Appointment of Nicholas John Murray Gawne as a secretary on 2026-03-31
dot icon14/04/2026
Termination of appointment of Mark Trachuk as a secretary on 2026-03-31
dot icon20/03/2026
Satisfaction of charge 042136120008 in full
dot icon16/10/2025
Full accounts made up to 2024-06-30
dot icon24/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/03/2025
Termination of appointment of Anne Ho-Yan Loi as a secretary on 2025-03-14
dot icon27/03/2025
Appointment of Mark Trachuk as a secretary on 2025-03-14
dot icon12/09/2024
Termination of appointment of John Paul Taylor as a director on 2024-08-30
dot icon29/07/2024
Registration of charge 042136120008, created on 2024-07-23
dot icon25/07/2024
Satisfaction of charge 042136120007 in full
dot icon23/07/2024
Memorandum and Articles of Association
dot icon23/07/2024
Resolutions
dot icon10/06/2024
Termination of appointment of Adrienne Scott Mirviss as a director on 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon07/05/2024
Full accounts made up to 2023-06-30
dot icon26/03/2024
Termination of appointment of James William Bishop as a director on 2024-03-25
dot icon13/03/2024
Appointment of Mr Nicholas John Murray Gawne as a director on 2024-03-06
dot icon29/02/2024
Appointment of Mr Keith Stephen Ormondroyd as a director on 2024-02-29
dot icon29/02/2024
Appointment of Clare Gem Vosper Mortimer as a director on 2024-02-29
dot icon13/07/2023
Full accounts made up to 2022-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon19/07/2021
Full accounts made up to 2020-06-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/08/2020
Appointment of Mr John Paul Taylor as a director on 2020-08-24
dot icon27/08/2020
Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 2020-08-27
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon01/11/2019
Termination of appointment of Mark Gregory Gosine as a director on 2019-10-31
dot icon18/10/2019
Appointment of Mr James William Bishop as a director on 2019-10-15
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon07/01/2019
Termination of appointment of Kevin Peter Byrne as a director on 2019-01-04
dot icon27/06/2018
Full accounts made up to 2017-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/12/2017
Resignation of an auditor
dot icon03/07/2017
Registration of charge 042136120007, created on 2017-06-30
dot icon30/06/2017
Satisfaction of charge 5 in full
dot icon30/06/2017
Satisfaction of charge 042136120006 in full
dot icon25/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon10/01/2017
Registration of a charge
dot icon04/01/2017
Registration of charge 042136120006, created on 2016-12-22
dot icon03/11/2016
Resignation of an auditor
dot icon27/10/2016
Auditor's resignation
dot icon04/10/2016
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 2016-10-04
dot icon22/08/2016
Registered office address changed from 6th Floor 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 2016-08-22
dot icon13/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/05/2016
Full accounts made up to 2015-06-30
dot icon04/05/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon20/04/2016
Appointment of Ms Anne Ho-Yan Loi as a secretary on 2016-04-01
dot icon20/04/2016
Termination of appointment of Daniel Adam Levart as a secretary on 2016-04-01
dot icon20/04/2016
Appointment of Ms Adrienne Scott Mirviss as a director on 2016-04-01
dot icon20/04/2016
Appointment of Mr Mark Gregory Gosine as a director on 2016-04-01
dot icon30/09/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Michael Hirsh as a director on 2014-07-23
dot icon26/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/06/2014
Group of companies' accounts made up to 2013-06-30
dot icon22/08/2013
Miscellaneous
dot icon07/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon05/03/2013
Appointment of Mr Kevin Peter Byrne as a director
dot icon25/02/2013
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon21/02/2013
Termination of appointment of Christopher Protheroe as a director
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/08/2012
Second filing of AP01 previously delivered to Companies House
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/06/2012
Appointment of Mr Michael Hirsh as a director
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Group of companies' accounts made up to 2010-08-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Katarina Dietrich as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2010
Group of companies' accounts made up to 2009-08-31
dot icon28/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Christopher Protheroe on 2010-05-10
dot icon28/05/2010
Director's details changed for Katarina Dietrich on 2010-05-10
dot icon28/05/2010
Director's details changed for Mr Daniel Levart on 2010-05-10
dot icon28/05/2010
Termination of appointment of Kirk Bloomgarden as a director
dot icon02/11/2009
Auditor's resignation
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2009
Group of companies' accounts made up to 2008-08-31
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2009
Return made up to 10/05/09; full list of members
dot icon29/05/2009
Appointment terminated director andrew heyward
dot icon10/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/09/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 10/05/07; full list of members
dot icon06/10/2006
New director appointed
dot icon27/07/2006
Notice of assignment of name or new name to shares
dot icon27/07/2006
Memorandum and Articles of Association
dot icon27/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon04/07/2006
Ad 08/06/06--------- £ si [email protected]=2110 £ ic 26550/28660
dot icon15/06/2006
Miscellaneous
dot icon14/06/2006
£ sr [email protected] 12/04/06
dot icon07/06/2006
Return made up to 10/05/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Ad 18/04/06--------- £ si [email protected]=2215 £ ic 26700/28915
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2005
£ ic 41700/26700 06/09/05 £ sr [email protected]=15000
dot icon03/10/2005
Director resigned
dot icon30/09/2005
New director appointed
dot icon15/09/2005
£ sr [email protected] 15/08/25
dot icon01/06/2005
Return made up to 10/05/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon13/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/10/2004
Ad 06/07/04--------- £ si 27500@10=275000 £ ic 41700/316700
dot icon03/08/2004
Director's particulars changed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Return made up to 10/05/04; full list of members
dot icon25/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon29/01/2004
Director's particulars changed
dot icon29/01/2004
New director appointed
dot icon17/11/2003
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/06/2003
Return made up to 10/05/03; full list of members
dot icon07/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon06/11/2002
New director appointed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
Miscellaneous
dot icon15/08/2002
Return made up to 10/05/02; full list of members
dot icon15/08/2002
Ad 03/07/01--------- £ si [email protected]=16700 £ ic 25000/41700
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned
dot icon25/04/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon14/09/2001
Certificate of change of name
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon25/07/2001
S-div 25/06/01
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Miscellaneous
dot icon23/07/2001
Resolutions
dot icon19/07/2001
New director appointed
dot icon14/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Ad 25/06/01--------- £ si 249998@1=249998 £ ic 2/250000
dot icon02/07/2001
Nc inc already adjusted 25/06/01
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
Memorandum and Articles of Association
dot icon15/06/2001
Resolutions
dot icon31/05/2001
Registered office changed on 31/05/01 from: 6-8 underwood street london N1 7JQ
dot icon10/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Gordon Robert
Director
05/03/2002 - 08/10/2003
98
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/05/2001 - 21/05/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/05/2001 - 21/05/2001
36021
Byrne, Kevin Peter
Director
01/03/2013 - 04/01/2019
4
Levart, Daniel Adam
Director
26/06/2001 - 03/05/2016
15

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 GROUP LIMITED

COPYRIGHT PROMOTIONS GROUP LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at 183 Eversholt Street, Ground Floor South, London NW1 1BU. There are currently 4 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 PROMOTIONS GROUP LIMITED?

toggle

COPYRIGHT PROMOTIONS GROUP LIMITED is currently Active. It was registered on 10/05/2001 .

Where is COPYRIGHT PROMOTIONS GROUP LIMITED located?

toggle

COPYRIGHT PROMOTIONS GROUP LIMITED is registered at 183 Eversholt Street, Ground Floor South, London NW1 1BU.

What does COPYRIGHT PROMOTIONS GROUP LIMITED do?

toggle

COPYRIGHT PROMOTIONS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COPYRIGHT PROMOTIONS GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Nicholas John Murray Gawne as a secretary on 2026-03-31.