Advanced company searchLink opens in new window

COPPER IMAGE CAMPAIGN LIMITED(THE)

Company number 02053859

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)
27 Jun 2008 288a Secretary appointed dr. Mark elson loveitt
27 Jun 2008 288a Director appointed mr. Derren james nisbet
27 Jun 2008 288b Appointment terminated director simon payton
27 Jun 2008 288b Appointment terminated secretary simon payton
18 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
29 Jun 2007 363a Annual return made up to 26/06/07
21 May 2007 AA Total exemption small company accounts made up to 30 June 2006
10 May 2007 288b Director resigned
09 May 2007 288a New director appointed
19 Jul 2006 363a Annual return made up to 26/06/06
19 Jul 2006 190 Location of debenture register
19 Jul 2006 353 Location of register of members
19 Jul 2006 287 Registered office changed on 19/07/06 from: c/o iwcc 55, bryanston st london W1H 7AJ
10 Jul 2006 287 Registered office changed on 10/07/06 from: 6 bathurst street sussex square london W2 2SD
08 May 2006 AA Full accounts made up to 30 June 2005
30 Jun 2005 363s Annual return made up to 26/06/05
03 Nov 2004 AA Full accounts made up to 30 June 2004
30 Oct 2004 225 Accounting reference date extended from 31/12/03 to 30/06/04
26 Jul 2004 363s Annual return made up to 26/06/04
  • 363(288) ‐ Director resigned
03 Nov 2003 AA Accounts for a small company made up to 31 December 2002
02 Jul 2003 363s Annual return made up to 26/06/03
10 Sep 2002 AA Full accounts made up to 31 December 2001
11 Jul 2002 363s Annual return made up to 26/06/02
23 Nov 2001 AA Full accounts made up to 31 December 2000
26 Jul 2001 363s Annual return made up to 26/06/01
  • 363(288) ‐ Director's particulars changed