COPYRIGHTS EUROPE LIMITED

COPYRIGHTS EUROPE LIMITED

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

    Company NameCOPYRIGHTS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02083986
    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 EUROPE LIMITED?

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

    Where is COPYRIGHTS EUROPE 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 EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COPYRIGHTS COMPANY (U.K.) LIMITEDMay 26, 1993May 26, 1993
    THE COPYRIGHTS GROUP LIMITEDSep 19, 1989Sep 19, 1989
    CHECKREED LIMITEDDec 15, 1986Dec 15, 1986

    What are the latest accounts for COPYRIGHTS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for COPYRIGHTS EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COPYRIGHTS EUROPE 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

    3 pagesDS01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Linda Jean Pooley on Dec 01, 2012

    2 pagesCH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Auditor's resignation

    2 pagesAUD

    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

    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 Beale as a secretary

    2 pagesTM02

    Termination of appointment of Terry Downing as a director

    2 pagesTM01

    Termination of appointment of Mary Durkan as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 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

    Who are the officers of COPYRIGHTS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURBRIDGE, Linda Jean
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    United KingdomBritishExecutive18804530002
    DURBRIDGE, Nicholas Francis
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    United KingdomBritishLicensing Executive18804520001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    BritishBudgetary Controller50643540001
    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
    ADDISON, Karen Margaret
    The Nags Head
    Milton
    OX15 4HH Banbury
    Oxfordshire
    Director
    The Nags Head
    Milton
    OX15 4HH Banbury
    Oxfordshire
    BritishMarketing34705920002
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritishDirector81094350001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritishDirector109287950001
    DURKAN, Mary Margaret
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    Director
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    EnglandBritishDirector42948540002
    HARPER, Julie Caroline
    163 Harbut Road
    Battersea
    SW11 2RD London
    Director
    163 Harbut Road
    Battersea
    SW11 2RD London
    BritishMarketing34705970001
    LAMONT, Elizabeth Jane
    17 Longford
    Spithurst Road, Barcombe
    BN8 5ED Lewes
    East Sussex
    Director
    17 Longford
    Spithurst Road, Barcombe
    BN8 5ED Lewes
    East Sussex
    BritishMarketing64857620001
    ROBINSON, Mark Thomas
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    Director
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    BritishFinancial34578000002
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritishDirector123756290001
    WOODHEAD, Peter Algernon
    Oak Mews
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    Oak Mews
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    BritishManaging Dir107547320001

    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