MARKETREACH LICENSING SERVICES LIMITED
Overview
| Company Name | MARKETREACH LICENSING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03727772 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKETREACH LICENSING SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MARKETREACH LICENSING SERVICES LIMITED located?
| Registered Office Address | 3rd Floor 3 Pancras Square N1C 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETREACH LICENSING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE COPYRIGHTS MEDIA GROUP LIMITED | Sep 15, 2000 | Sep 15, 2000 |
| COPYRIGHTS SERVICES LIMITED | Jun 15, 1999 | Jun 15, 1999 |
| CALLLOW LIMITED | Mar 05, 1999 | Mar 05, 1999 |
What are the latest accounts for MARKETREACH LICENSING SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARKETREACH LICENSING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for MARKETREACH LICENSING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Change of details for The Copyrights Group Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC05 | ||
Cessation of Vivendi Sa as a person with significant control on Jul 17, 2024 | 1 pages | PSC07 | ||
Notification of The Copyrights Group Limited as a person with significant control on Jul 17, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Nicholas Francis Durbridge as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katheryn Needham as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Matthew Sheehan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Francoise Guyonnet as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Douglas Hamilton as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Change of details for Paddington and Company Ltd as a person with significant control on Oct 15, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Hamilton as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Katheryn Needham as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon John Gillham as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sophie Kopaczynski as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Director's details changed for Mrs Sophie Kopaczynski on Apr 14, 2022 | 2 pages | CH01 | ||
Who are the officers of MARKETREACH LICENSING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DURBRIDGE, Nicholas Francis | Director | Milton OX15 4HH Banbury The Manor House Oxfordshire United Kingdom | United Kingdom | British | 18804520003 | |||||||||
| GUYONNET, Francoise | Director | Rue Camille Desmoulins 92863 Issy-Les-Moulineaux 50 France | France | French | 320209900001 | |||||||||
| SHEEHAN, Matthew | Director | Pancras Square N1C 4AG London 4 England | England | British | 252305780001 | |||||||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||||||
| ROBINSON, Mark Thomas | Secretary | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 | ||||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||||||
| BACH, Corinne Marguerite Anastasie | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | French | 236272440001 | |||||||||
| BATHIAS, Peggy Nadia Aline | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | French | 236272470002 | |||||||||
| BOYER, Lucien Raymond Andre | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | United Kingdom | French | 188804570001 | |||||||||
| BUET, Rodolphe | Director | Marshall Street W1F 9BQ London 50 United Kingdom | France | French | 210439400002 | |||||||||
| DOWNING, Terry William | Director | Streathbourne Road SW17 8QX London 52 United Kingdom | England | British | 109287950001 | |||||||||
| DURBRIDGE, Linda Jean | Director | Milton OX15 4HH Banbury The Manor House Oxfordshire England | United Kingdom | British | 18804530002 | |||||||||
| DURBRIDGE, Linda Jean | Director | The Manor House Milton OX15 4HH Banbury Oxfordshire | United Kingdom | British | 18804530002 | |||||||||
| DURBRIDGE, Nicholas Francis | Director | Milton OX15 4HH Banbury The Manor House Oxfordshire United Kingdom | United Kingdom | British | 18804520001 | |||||||||
| FORDE, James | Director | Marshall Street W1F 9BQ London Studiocanal 50 | England | British | 147662130001 | |||||||||
| GILLHAM, Simon John | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | British | 236272430001 | |||||||||
| HAMILTON, Alexander Douglas | Director | 3 Pancras Square N1C 4AG London The Hkx Building United Kingdom | England | British | 290811620001 | |||||||||
| JANKEL, Karen Mary | Director | Park Lodge Coombe Park KT2 7JB Kingston Surrey | United Kingdom | British | 73861240001 | |||||||||
| KOPACZYNSKI, Sophie | Director | 12 Rue De Penthievre 75002 Paris Vivendi Village France | France | French | 253440090001 | |||||||||
| NEEDHAM, Katheryn | Director | 3 Pancras Square N1C 4AG London The Hkx Building United Kingdom | United Kingdom | British | 303600280001 | |||||||||
| ROBINSON, Mark Thomas | Director | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 | ||||||||||
| TURNER, Jane Elizabeth | Director | Flat 4 133 Sutherland Avenue Maida Vale W9 2QJ London | England | British | 123756290001 | |||||||||
| TYSON, Jackie | Director | Mackenzie Road BR3 4SE Beckenham 181 Kent | United Kingdom | British | 137783760001 | |||||||||
| WOODHEAD, Peter Algernon | Director | Oak Mews 26 Sheen Common Drive TW10 5BN Richmond Surrey | British | 107547320001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MARKETREACH LICENSING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Studiocanal Kids & Family Limited | Jul 17, 2024 | 3 Pancras Square N1C 4AG London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vivendi Sa | Aug 16, 2016 | Avenue Friedland 75380 Paris 42 Cedex 08 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paddington And Company Ltd | Apr 06, 2016 | Pancras Square N1C 4AG London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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