Advanced company searchLink opens in new window

COPYRIGHT LICENSING AGENCY LIMITED(THE)

Company number 01690026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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