COPYRIGHTS HAMBURG LIMITED

COPYRIGHTS HAMBURG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOPYRIGHTS HAMBURG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02079949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COPYRIGHTS HAMBURG LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is COPYRIGHTS HAMBURG LIMITED located?

    Registered Office Address
    c/o FISHER PHILLIPS SUMMIT HOUSE
    170 Finchley Road
    NW3 6BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of COPYRIGHTS HAMBURG LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COPYRIGHTS COMPANY (EUROPE) LIMITEDSep 19, 1989Sep 19, 1989
    ABERPRIDE LIMITEDDec 03, 1986Dec 03, 1986

    What are the latest accounts for COPYRIGHTS HAMBURG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for COPYRIGHTS HAMBURG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    3 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Nicholas Francis Durbridge on Dec 02, 2011

    2 pagesCH01

    Registered office address changed from 4th Floor Aldwych House 81 Aldwych London WC2B 4HN on Oct 10, 2011

    2 pagesAD01

    Termination of appointment of Philip Arthur Beale as a secretary on Oct 04, 2011

    2 pagesTM02

    Termination of appointment of Mary Margaret Durkan as a director on Oct 04, 2011

    2 pagesTM01

    Termination of appointment of Terry William Downing as a director on Oct 04, 2011

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mrs Mary Margaret Durkan as a director

    2 pagesAP01

    Termination of appointment of William Astor as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Linda Jean Pooley on Dec 09, 2009

    2 pagesCH01

    Director's details changed for Nicholas Francis Durbridge on Dec 09, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of COPYRIGHTS HAMBURG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURBRIDGE, Nicholas Francis
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    United KingdomBritish18804520001
    POOLEY, Linda Jean
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    EnglandBritish18804530001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    JONES, Jenifer Lilian
    243 Ware Road
    SG13 7EJ Hertford
    Hertfordshire
    Secretary
    243 Ware Road
    SG13 7EJ Hertford
    Hertfordshire
    British2479320001
    ROBINSON, Mark Thomas
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    Secretary
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    British34578000002
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    DURKAN, Mary Margaret
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    Director
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    EnglandBritish42948540002
    MARTIN, Andre Rene
    Gustav-L10 Strasse 5
    D-20249
    FOREIGN Hamburg
    Germany
    Director
    Gustav-L10 Strasse 5
    D-20249
    FOREIGN Hamburg
    Germany
    Swiss34577990004
    ROBINSON, Mark Thomas
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    Director
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    British34578000002
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritish123756290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0