Advanced company searchLink opens in new window

COPYRIGHT CLEARANCE CENTER LIMITED

Company number 04318632

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)
06 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 CH01 Director's details changed for Michael Leonard Walton on 17 August 2012
17 Aug 2012 CH01 Director's details changed for Mr Paul Richard Blelock Samuel on 17 August 2012
17 Aug 2012 CH03 Secretary's details changed for Mr Stuart Lloyd Mitchell on 17 August 2012
14 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
08 Sep 2011 AP03 Appointment of Mr Stuart Lloyd Mitchell as a secretary
08 Sep 2011 TM02 Termination of appointment of Paul Samuel as a secretary
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 CH01 Director's details changed for Stephen Bruce Odart on 26 April 2011
20 Apr 2011 CH01 Director's details changed for Paul Richard Blelock Samuel on 20 April 2011
22 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,500
07 Dec 2010 AD03 Register(s) moved to registered inspection location
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Dec 2010 AD02 Register inspection address has been changed
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 75,014
24 Sep 2010 AP01 Appointment of Michael Leonard Walton as a director
24 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Paul Richard Blelock Samuel on 23 November 2009