- Company Overview for SANCTUARY COPYRIGHTS LIMITED (02722628)
- Filing history for SANCTUARY COPYRIGHTS LIMITED (02722628)
- People for SANCTUARY COPYRIGHTS LIMITED (02722628)
- Charges for SANCTUARY COPYRIGHTS LIMITED (02722628)
- More for SANCTUARY COPYRIGHTS LIMITED (02722628)
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) |
---|---|---|---|
26 May 2015 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 | |
06 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | AD02 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB | |
16 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Jan 2014 | AD02 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom | |
10 Sep 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 | |
23 May 2013 | AP01 | Appointment of Mr Mark David Ranyard as a director | |
23 May 2013 | AP01 |
Appointment of Maximilian Dressendoerfer as a director
|
|
23 May 2013 | AP01 | Appointment of John Leslie Dobinson as a director | |
23 May 2013 | TM01 | Termination of appointment of Timothy Smith as a director | |
10 May 2013 | AD01 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
21 Nov 2012 | TM02 | Termination of appointment of Abolanle Abioye as a secretary | |
21 Nov 2012 | TM01 | Termination of appointment of David Sharpe as a director | |
21 Nov 2012 | AP01 | Appointment of Timothy Spencer Smith as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Adam Barker as a director | |
06 Nov 2012 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 | |
31 Oct 2012 | CH01 | Director's details changed for David Richard James Sharpe on 31 October 2012 |