Copa90 Limited LONDON


Copa90 started in year 2006 as Private Limited Company with registration number 05851891. The Copa90 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5EB. Since 2017-07-31 Copa90 Limited is no longer carrying the name Bigballs Media.

The company has 5 directors, namely Eniola A., Nikhil B. and Johan H. and others. Of them, Thomas T. has been with the company the longest, being appointed on 9 June 2010 and Eniola A. has been with the company for the least time - from 18 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Copa90 Limited Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05851891
Date of Incorporation Tue, 20th Jun 2006
Industry Video production activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Eniola A.

Position: Director

Appointed: 18 May 2022

Nikhil B.

Position: Director

Appointed: 22 June 2020

Johan H.

Position: Director

Appointed: 22 June 2020

Niall C.

Position: Director

Appointed: 29 September 2016

Thomas T.

Position: Director

Appointed: 09 June 2010

Christoph H.

Position: Director

Appointed: 06 March 2018

Resigned: 22 June 2020

James H.

Position: Director

Appointed: 24 May 2017

Resigned: 22 June 2020

Aksel W.

Position: Director

Appointed: 27 January 2017

Resigned: 22 June 2020

Kevin G.

Position: Director

Appointed: 01 July 2016

Resigned: 24 May 2017

Niall C.

Position: Director

Appointed: 11 September 2015

Resigned: 30 June 2016

Gary S.

Position: Director

Appointed: 11 September 2015

Resigned: 22 June 2020

Andrew T.

Position: Director

Appointed: 18 February 2015

Resigned: 15 May 2015

Jonathan R.

Position: Director

Appointed: 17 February 2015

Resigned: 27 January 2017

Paul H.

Position: Director

Appointed: 19 November 2013

Resigned: 22 April 2015

Andrew C.

Position: Director

Appointed: 06 March 2012

Resigned: 20 July 2015

Richard D.

Position: Director

Appointed: 29 July 2010

Resigned: 17 September 2013

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2010

Resigned: 24 January 2014

Christopher K.

Position: Secretary

Appointed: 30 October 2009

Resigned: 09 June 2010

Gavin R.

Position: Director

Appointed: 20 June 2006

Resigned: 22 June 2020

Christopher K.

Position: Director

Appointed: 20 June 2006

Resigned: 01 February 2016

Neil G.

Position: Secretary

Appointed: 20 June 2006

Resigned: 30 October 2009

Luke T.

Position: Director

Appointed: 20 June 2006

Resigned: 12 January 2015

Neil G.

Position: Director

Appointed: 20 June 2006

Resigned: 30 October 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Cole V. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Turner Broadcasting System Europe Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Lgci Holdco Iii Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Cole V.

Notified on 25 April 2022
Nature of control: significiant influence or control

Turner Broadcasting System Europe Limited

Turner House 16 Great Marlborough Street, London, W1F 7HS, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01927955
Notified on 26 January 2017
Ceased on 22 April 2020
Nature of control: significiant influence or control

Lgci Holdco Iii Ltd

Griffin House 161 Hammersmith Road, London, W6 8BS, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09757586
Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control: significiant influence or control

Company previous names

Bigballs Media July 31, 2017
Bigballs October 2, 2015
Big Balls August 2, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (35 pages)

Company search

Advertisements