Copyright Promotions Group Limited LONDON


Founded in 2001, Copyright Promotions Group, classified under reg no. 04213612 is an active company. Currently registered at 183 Eversholt Street NW1 1BU, London the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 14th September 2001 Copyright Promotions Group Limited is no longer carrying the name Stamhill.

At the moment there are 3 directors in the the firm, namely John T., James B. and Adrienne M.. In addition one secretary - Anne L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Copyright Promotions Group Limited Address / Contact

Office Address 183 Eversholt Street
Office Address2 Ground Floor South
Town London
Post code NW1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04213612
Date of Incorporation Thu, 10th May 2001
Industry Activities of head offices
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John T.

Position: Director

Appointed: 24 August 2020

James B.

Position: Director

Appointed: 15 October 2019

Adrienne M.

Position: Director

Appointed: 01 April 2016

Anne L.

Position: Secretary

Appointed: 01 April 2016

Mark G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

Kevin B.

Position: Director

Appointed: 01 March 2013

Resigned: 04 January 2019

Michael H.

Position: Director

Appointed: 01 October 2011

Resigned: 23 July 2014

Andrew H.

Position: Director

Appointed: 12 June 2006

Resigned: 22 July 2008

Christopher P.

Position: Director

Appointed: 13 September 2005

Resigned: 28 December 2012

Matthew W.

Position: Director

Appointed: 01 May 2004

Resigned: 12 June 2006

Jeffrey B.

Position: Director

Appointed: 08 October 2003

Resigned: 30 August 2005

David C.

Position: Director

Appointed: 10 September 2002

Resigned: 16 January 2004

Daniel L.

Position: Secretary

Appointed: 24 April 2002

Resigned: 01 April 2016

Gordon P.

Position: Director

Appointed: 05 March 2002

Resigned: 08 October 2003

Stephen E.

Position: Director

Appointed: 03 July 2001

Resigned: 05 March 2002

Gerhard P.

Position: Director

Appointed: 26 June 2001

Resigned: 16 January 2004

Katarina D.

Position: Director

Appointed: 26 June 2001

Resigned: 01 October 2010

Daniel L.

Position: Director

Appointed: 26 June 2001

Resigned: 03 May 2016

The Lord Brabourne

Position: Director

Appointed: 26 June 2001

Resigned: 16 January 2004

Kirk B.

Position: Director

Appointed: 26 June 2001

Resigned: 12 March 2010

Richard C.

Position: Director

Appointed: 26 June 2001

Resigned: 12 June 2006

David C.

Position: Director

Appointed: 21 May 2001

Resigned: 26 June 2001

Kirk B.

Position: Secretary

Appointed: 21 May 2001

Resigned: 24 April 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2001

Resigned: 21 May 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2001

Resigned: 21 May 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Cookie Jar Entertainment Holdings Uk Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cookie Jar Entertainment Holdings Uk Limited

1 Queen Caroline Street 2nd Floor, London, W6 9YD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06187009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stamhill September 14, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 13th, July 2023
Free Download (16 pages)

Company search