INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED

INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED

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

    Company NameINTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08983089
    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 INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED located?

    Registered Office Address
    Floor 2, 7 Devonshire Square
    EC2M 4YH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AURORA MUSIC LIMITEDApr 07, 2014Apr 07, 2014

    What are the latest accounts for INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2027
    Next Confirmation Statement DueApr 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2026
    OverdueNo

    What are the latest filings for INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrea Czapary-Martin as a director on Apr 29, 2026

    1 pagesTM01

    Confirmation statement made on Mar 26, 2026 with no updates

    3 pagesCS01

    Director's details changed for Dr Ralf Dr. Weigand on Mar 26, 2026

    2 pagesCH01

    Director's details changed for Dr Ralf Weigand on Mar 26, 2026

    2 pagesCH01

    Director's details changed for Mr Casper Bjørner on Mar 26, 2026

    2 pagesCH01

    Director's details changed for Mr Anders Wollbeck on Mar 26, 2026

    2 pagesCH01

    Director's details changed for Ms Andrea Czapary Martin on Mar 26, 2026

    2 pagesCH01

    Director's details changed for Frank Ramond on Mar 26, 2026

    2 pagesCH01

    Appointment of Mr Edgar Berger as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Rainer Minz as a director on Oct 17, 2025

    1 pagesTM01

    Director's details changed for Mr Götz Von Sydow on May 07, 2025

    2 pagesCH01

    Director's details changed for Micki Meuser on Oct 27, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH England to Floor 2, 7 Devonshire Square London EC2M 4YH on May 27, 2025

    1 pagesAD01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Götz Von Sydow as a director

    3 pagesRP04AP01

    Appointment of Mr Paul Anders Frederick Stuart as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Martin Jonsson Tibblin as a director on Mar 04, 2025

    1 pagesTM01

    Satisfaction of charge 089830890002 in full

    1 pagesMR04

    Satisfaction of charge 089830890001 in full

    1 pagesMR04

    Director's details changed for Ms Andrea Czapary Martin on Aug 19, 2024

    2 pagesCH01

    Appointment of Mr Götz Von Sydow as a director on Jul 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 14, 2025Clarification A second filed AP01 was registered on 14/04/2025

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Anders Wollbeck as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Kerstin Mangert Sturk as a director on Jun 30, 2024

    1 pagesTM01

    Who are the officers of INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGER, Edgar
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanySwiss341974690001
    BJØRNER, Casper Bue
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    SwedenDanish290334860001
    HOLZMÜLLER, Tobias
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanyGerman314179320001
    KRAJEWSKI, Mark Andrew
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    EnglandBritish188352520002
    MEUSER, Hans Georg
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanyGerman250660990002
    NOTT, Julian Francis Kandahar
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    EnglandBritish151703290001
    RAMOND, Frank Herbert
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanyGerman207451020001
    STUART, Paul Anders Frederick
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    SwedenSwedish333145710001
    VON SYDOW, Götz
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanyGerman324809380002
    WEIGAND, Ralf, Dr
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    GermanyGerman199783520001
    WOLLBECK, Anders Wilhelm Axel
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    SwedenSwedish324636770001
    BURNETT, Victoria Joan
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    188904070001
    CHALLEN, Nicola
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    197449210001
    SHERBROOKE, Tara
    Pancras Square
    N1C 4AG London
    2
    Secretary
    Pancras Square
    N1C 4AG London
    2
    205641920001
    AITKEN, Jonathan Ian
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    United KingdomBritish284780210001
    ASHCROFT, Robert John
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    United KingdomBritish199783420001
    BURNETT, Victoria Joan
    Berners Street
    W1T 3AB London
    Copyright House 29-33
    United Kingdom
    Director
    Berners Street
    W1T 3AB London
    Copyright House 29-33
    United Kingdom
    United KingdomBritish186657290001
    CZAPARY-MARTIN, Andrea
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    Director
    7 Devonshire Square
    EC2M 4YH London
    Floor 2,
    England
    EnglandHungarian260278340003
    DARLOW, Simon
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    EnglandBritish261214680001
    DOSTAL, Frank
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    GermanyGerman199783570001
    HAMREN, Kjell-Ake
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    SwedenSwedish176390230001
    HEKER, Harald
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    GermanyGerman199783320001
    JONES, Neil Christopher
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    EnglandBritish188273010001
    LINDSTROM, Lars Peter
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    SwedenSwedish284025510001
    MASTERS, Dru
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    United KingdomBritish146073060005
    MINCH, John Berchmans
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    EnglandIrish,British155882620002
    MINZ, Rainer
    Duerenerstr. 297
    D-50935 Koeln
    Rm Consulting Gmbh
    Germany
    Director
    Duerenerstr. 297
    D-50935 Koeln
    Rm Consulting Gmbh
    Germany
    GermanyGerman217615810001
    NIELSEN, Karsten Dyhrberg
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    SwedenDanish199783600001
    NOTT, Julian Francis Kandahar
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    EnglandBritish151703290001
    NUNN, Craig Stuart
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    United KingdomBritish173335160002
    NUNN, Craig Stuart
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    EnglandBritish173335160001
    POWELL, Stephen William
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Russell Square House
    England
    United KingdomBritish232485020001
    RAMOND, Frank Herbert
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    GermanyGerman207451020001
    RAMOND, Frank Herbert
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    GermanyGerman207451020001
    SCHNEIDER, Enjott, Professor
    Pancras Square
    N1C 4AG London
    2
    Director
    Pancras Square
    N1C 4AG London
    2
    GermanyGerman210516290001

    Who are the persons with significant control of INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    2
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House
    Registration Number03444246
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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