COPYRIGHT LICENSING AGENCY LIMITED(THE)
Company number 01690026
- Company Overview for COPYRIGHT LICENSING AGENCY LIMITED(THE) (01690026)
- Filing history for COPYRIGHT LICENSING AGENCY LIMITED(THE) (01690026)
- People for COPYRIGHT LICENSING AGENCY LIMITED(THE) (01690026)
- More for COPYRIGHT LICENSING AGENCY LIMITED(THE) (01690026)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2022 | AP01 | Appointment of Ms Susan Voss as a director on 1 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Nicholas Alastair Mcfee Douglas Service as a director on 30 September 2022 | |
15 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Andrew Robert Freeman as a director on 1 August 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Stephen Andrew Lotinga as a director on 31 July 2022 | |
13 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
14 Sep 2021 | AP01 | Appointment of Mr Mark Philip Majurey as a director on 1 September 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Lis Jane Tribe as a director on 30 June 2021 | |
05 Jul 2021 | AAMD | Amended full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
11 Nov 2020 | MA | Memorandum and Articles of Association | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Charles Philip Graf as a director on 30 September 2020 | |
01 Oct 2020 | AP01 | Appointment of Ms Catherine Ward Quinn as a director on 1 October 2020 | |
27 Mar 2020 | AP01 | Appointment of Ms Faye Bird as a director on 25 March 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of James Redvers Mcconnachie as a director on 1 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
04 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jun 2019 | AP01 | Appointment of Mrs Rosemary Pema Glazebrook as a director on 1 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Mark Bide as a director on 31 May 2019 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
12 Dec 2018 | AD02 | Register inspection address has been changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX |