Copyright Promotions Limited LONDON


Founded in 1972, Copyright Promotions, classified under reg no. 01071551 is an active company. Currently registered at 183 Eversholt Street NW1 1BU, London the company has been in the business for 52 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Keith O., Clare V. and John T. and others. In addition one secretary - Anne L. - is with the firm. At present 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.

Copyright Promotions 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 01071551
Date of Incorporation Tue, 12th Sep 1972
Industry Non-trading company
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Keith O.

Position: Director

Appointed: 29 February 2024

Clare V.

Position: Director

Appointed: 29 February 2024

John T.

Position: Director

Appointed: 24 July 2020

James B.

Position: Director

Appointed: 15 October 2019

Anne L.

Position: Secretary

Appointed: 01 April 2016

Adrienne M.

Position: Director

Appointed: 01 April 2016

Mark G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

Daniel L.

Position: Director

Appointed: 01 August 2002

Resigned: 03 May 2016

Daniel L.

Position: Secretary

Appointed: 24 April 2002

Resigned: 01 April 2016

Steven M.

Position: Director

Appointed: 02 July 2001

Resigned: 08 April 2004

Kirk B.

Position: Director

Appointed: 27 July 2000

Resigned: 01 January 2008

Richard C.

Position: Secretary

Appointed: 27 July 2000

Resigned: 24 April 2002

David C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 27 July 2000

Simon C.

Position: Director

Appointed: 01 November 1996

Resigned: 24 March 1997

Claire A.

Position: Director

Appointed: 01 November 1996

Resigned: 28 June 2001

Holly R.

Position: Director

Appointed: 31 January 1995

Resigned: 16 January 1998

Philip W.

Position: Secretary

Appointed: 10 January 1995

Resigned: 31 March 2000

Melvin T.

Position: Director

Appointed: 01 August 1994

Resigned: 17 May 1996

Angela F.

Position: Director

Appointed: 08 February 1994

Resigned: 17 May 1996

Richard C.

Position: Director

Appointed: 24 August 1991

Resigned: 01 August 2002

Charles D.

Position: Director

Appointed: 24 August 1991

Resigned: 31 January 1995

David C.

Position: Director

Appointed: 24 August 1991

Resigned: 27 July 2000

Alan J.

Position: Director

Appointed: 24 August 1991

Resigned: 31 August 1999

Susan B.

Position: Secretary

Appointed: 24 August 1991

Resigned: 10 January 1995

Caroline M.

Position: Director

Appointed: 24 August 1991

Resigned: 31 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is The Copyright Promotions Licensing Group Limited from London, England. This PSC is categorised 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.

The Copyright Promotions Licensing Group 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 02133747
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets166 700166 700      
Debtors166 700166 700      
Net Assets Liabilities166 700166 700166 700166 700166 700166 700166 700166 700
Cash Bank On Hand 166 700166 700166 700    
Other
Balances Amounts Owed By Related Parties166 700166 700      
Net Current Assets Liabilities166 700166 700      
Total Assets Less Current Liabilities166 700166 700      
Called Up Share Capital Not Paid Not Expressed As Current Asset   166 700166 700166 700166 700166 700
Number Shares Allotted  116 510116 510116 510116 510116 510116 510
Par Value Share  111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to June 30, 2022
filed on: 15th, March 2023
Free Download (2 pages)

Company search