MARKETREACH LICENSING SERVICES LIMITED

MARKETREACH LICENSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKETREACH LICENSING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03727772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARKETREACH LICENSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COPYRIGHTS MEDIA GROUP LIMITEDSep 15, 2000Sep 15, 2000
    COPYRIGHTS SERVICES LIMITEDJun 15, 1999Jun 15, 1999
    CALLLOW LIMITEDMar 05, 1999Mar 05, 1999

    What are the latest accounts for MARKETREACH LICENSING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARKETREACH LICENSING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2027
    Next Confirmation Statement DueMar 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2026
    OverdueNo

    What are the latest filings for MARKETREACH LICENSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    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 pagesAD02

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Change of details for The Copyrights Group Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC05

    Cessation of Vivendi Sa as a person with significant control on Jul 17, 2024

    1 pagesPSC07

    Notification of The Copyrights Group Limited as a person with significant control on Jul 17, 2024

    2 pagesPSC02

    Appointment of Mr Nicholas Francis Durbridge as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Katheryn Needham as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Matthew Sheehan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Appointment of Francoise Guyonnet as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Alexander Douglas Hamilton as a director on Jan 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Change of details for Paddington and Company Ltd as a person with significant control on Oct 15, 2020

    2 pagesPSC05

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Appointment of Alexander Hamilton as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Katheryn Needham as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Simon John Gillham as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Sophie Kopaczynski as a director on Dec 01, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mrs Sophie Kopaczynski on Apr 14, 2022

    2 pagesCH01

    Who are the officers of MARKETREACH LICENSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURBRIDGE, Nicholas Francis
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    United Kingdom
    Director
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    United Kingdom
    United KingdomBritish18804520003
    GUYONNET, Francoise
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    Director
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    FranceFrench320209900001
    SHEEHAN, Matthew
    Pancras Square
    N1C 4AG London
    4
    England
    Director
    Pancras Square
    N1C 4AG London
    4
    England
    EnglandBritish252305780001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    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
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    BACH, Corinne Marguerite Anastasie
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceFrench236272440001
    BATHIAS, Peggy Nadia Aline
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceFrench236272470002
    BOYER, Lucien Raymond Andre
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    United KingdomFrench188804570001
    BUET, Rodolphe
    Marshall Street
    W1F 9BQ London
    50
    United Kingdom
    Director
    Marshall Street
    W1F 9BQ London
    50
    United Kingdom
    FranceFrench210439400002
    DOWNING, Terry William
    Streathbourne Road
    SW17 8QX London
    52
    United Kingdom
    Director
    Streathbourne Road
    SW17 8QX London
    52
    United Kingdom
    EnglandBritish109287950001
    DURBRIDGE, Linda Jean
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    England
    Director
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    England
    United KingdomBritish18804530002
    DURBRIDGE, Linda Jean
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    United KingdomBritish18804530002
    DURBRIDGE, Nicholas Francis
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    United Kingdom
    Director
    Milton
    OX15 4HH Banbury
    The Manor House
    Oxfordshire
    United Kingdom
    United KingdomBritish18804520001
    FORDE, James
    Marshall Street
    W1F 9BQ London
    Studiocanal 50
    Director
    Marshall Street
    W1F 9BQ London
    Studiocanal 50
    EnglandBritish147662130001
    GILLHAM, Simon John
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceBritish236272430001
    HAMILTON, Alexander Douglas
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    EnglandBritish290811620001
    JANKEL, Karen Mary
    Park Lodge
    Coombe Park
    KT2 7JB Kingston
    Surrey
    Director
    Park Lodge
    Coombe Park
    KT2 7JB Kingston
    Surrey
    United KingdomBritish73861240001
    KOPACZYNSKI, Sophie
    12 Rue De Penthievre
    75002 Paris
    Vivendi Village
    France
    Director
    12 Rue De Penthievre
    75002 Paris
    Vivendi Village
    France
    FranceFrench253440090001
    NEEDHAM, Katheryn
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    United KingdomBritish303600280001
    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
    TYSON, Jackie
    Mackenzie Road
    BR3 4SE Beckenham
    181
    Kent
    Director
    Mackenzie Road
    BR3 4SE Beckenham
    181
    Kent
    United KingdomBritish137783760001
    WOODHEAD, Peter Algernon
    Oak Mews
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    Oak Mews
    26 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British107547320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MARKETREACH LICENSING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    Jul 17, 2024
    3 Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1819018
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vivendi Sa
    Avenue Friedland
    75380 Paris
    42
    Cedex 08
    Aug 16, 2016
    Avenue Friedland
    75380 Paris
    42
    Cedex 08
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredParis Commercial And Corporate Registry
    Registration Number343 134 763
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paddington And Company Ltd
    Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01125775
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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