Sanctuary Copyrights Limited LONDON


Sanctuary Copyrights started in year 1992 as Private Limited Company with registration number 02722628. The Sanctuary Copyrights company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS. Since Tue, 13th Jun 2000 Sanctuary Copyrights Limited is no longer carrying the name Castle Copyrights.

The firm has 3 directors, namely Christopher L., Thomas C. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 May 2019 and Christopher L. has been with the company for the least time - from 31 December 2022. At present 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.

Sanctuary Copyrights Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722628
Date of Incorporation Fri, 12th Jun 1992
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Christopher L.

Position: Director

Appointed: 31 December 2022

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Peter S.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Hartwig M.

Position: Director

Appointed: 01 November 2015

Resigned: 30 June 2023

Alexi C.

Position: Director

Appointed: 01 November 2015

Resigned: 19 December 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

John D.

Position: Director

Appointed: 30 April 2013

Resigned: 11 June 2015

Maximilian D.

Position: Director

Appointed: 30 April 2013

Resigned: 31 March 2021

Mark R.

Position: Director

Appointed: 30 April 2013

Resigned: 21 December 2015

Timothy S.

Position: Director

Appointed: 21 November 2012

Resigned: 30 April 2013

David S.

Position: Director

Appointed: 20 January 2012

Resigned: 21 November 2012

Adam B.

Position: Director

Appointed: 01 August 2011

Resigned: 21 November 2012

David B.

Position: Director

Appointed: 26 February 2009

Resigned: 19 January 2012

Thomas F.

Position: Director

Appointed: 26 February 2009

Resigned: 01 August 2011

Boyd M.

Position: Director

Appointed: 20 March 2008

Resigned: 26 February 2009

Paul W.

Position: Director

Appointed: 26 September 2007

Resigned: 20 March 2008

Richard C.

Position: Director

Appointed: 26 September 2007

Resigned: 26 February 2009

Abolanle A.

Position: Secretary

Appointed: 22 September 2007

Resigned: 21 November 2012

Matthew J.

Position: Secretary

Appointed: 05 March 2007

Resigned: 21 September 2007

Paul K.

Position: Director

Appointed: 04 September 2002

Resigned: 14 September 2007

Paul K.

Position: Secretary

Appointed: 04 September 2002

Resigned: 14 September 2007

Aky N.

Position: Director

Appointed: 01 July 2002

Resigned: 28 September 2006

Sarah S.

Position: Secretary

Appointed: 05 May 2000

Resigned: 19 February 2007

Hywel D.

Position: Director

Appointed: 05 May 2000

Resigned: 14 May 2004

City Group Plc

Position: Corporate Secretary

Appointed: 05 May 2000

Resigned: 01 January 2002

David D.

Position: Director

Appointed: 05 May 2000

Resigned: 01 January 2001

Martin H.

Position: Director

Appointed: 05 May 2000

Resigned: 30 April 2006

Andrew T.

Position: Director

Appointed: 05 May 2000

Resigned: 26 May 2006

Nicholas M.

Position: Director

Appointed: 25 November 1998

Resigned: 05 May 2000

Joseph C.

Position: Director

Appointed: 25 November 1998

Resigned: 26 September 2007

Roger S.

Position: Director

Appointed: 25 November 1998

Resigned: 01 September 2007

Aidan D.

Position: Director

Appointed: 25 November 1998

Resigned: 05 May 2000

Christopher D.

Position: Director

Appointed: 25 November 1998

Resigned: 05 May 2000

Timothy D.

Position: Director

Appointed: 14 July 1997

Resigned: 15 November 1997

Christopher J.

Position: Director

Appointed: 14 July 1997

Resigned: 31 March 1998

Edward C.

Position: Director

Appointed: 03 March 1997

Resigned: 29 September 2006

Joseph C.

Position: Director

Appointed: 01 February 1997

Resigned: 14 July 1997

Edward C.

Position: Secretary

Appointed: 09 January 1996

Resigned: 05 May 2000

Elliot N.

Position: Director

Appointed: 07 September 1994

Resigned: 30 May 1997

Ian H.

Position: Secretary

Appointed: 12 June 1993

Resigned: 09 January 1996

Jonathan B.

Position: Director

Appointed: 12 June 1993

Resigned: 30 November 1996

Terence S.

Position: Director

Appointed: 12 June 1993

Resigned: 31 January 1997

Nicholas C.

Position: Director

Appointed: 19 November 1992

Resigned: 31 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Sanctuary Records Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sanctuary Records Group Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00911474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Castle Copyrights June 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 7th, March 2023
Free Download (5 pages)

Company search

Advertisements