The Copyright Promotions Licensing Group Limited LONDON


Founded in 1987, The Copyright Promotions Licensing Group, classified under reg no. 02133747 is an active company. Currently registered at 183 Eversholt Street NW1 1BU, London the company has been in the business for thirty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 3rd June 1997 The Copyright Promotions Licensing Group Limited is no longer carrying the name Copyright Promotions (holdings) PLC.

At the moment there are 6 directors in the the firm, namely Nicholas G., Clare V. and Keith O. and others. 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.

The Copyright Promotions Licensing 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 02133747
Date of Incorporation Thu, 21st May 1987
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (44 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

Nicholas G.

Position: Director

Appointed: 06 March 2024

Clare V.

Position: Director

Appointed: 29 February 2024

Keith O.

Position: Director

Appointed: 29 February 2024

John T.

Position: Director

Appointed: 24 August 2020

Maarten W.

Position: Director

Appointed: 04 January 2019

Anne L.

Position: Secretary

Appointed: 01 April 2016

Adrienne M.

Position: Director

Appointed: 08 December 2005

James B.

Position: Director

Appointed: 04 October 2019

Resigned: 25 March 2024

Mark G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

Kevin B.

Position: Director

Appointed: 01 March 2013

Resigned: 04 January 2019

Daniel L.

Position: Secretary

Appointed: 24 April 2002

Resigned: 01 April 2016

Kirk B.

Position: Secretary

Appointed: 02 July 2001

Resigned: 24 April 2002

Martin L.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2001

Christopher P.

Position: Director

Appointed: 01 January 2001

Resigned: 28 December 2012

Daniel L.

Position: Director

Appointed: 01 August 2000

Resigned: 03 May 2016

Richard C.

Position: Secretary

Appointed: 27 July 2000

Resigned: 02 July 2001

Roland S.

Position: Director

Appointed: 01 July 2000

Resigned: 22 September 2000

Katarina D.

Position: Director

Appointed: 01 July 2000

Resigned: 01 October 2010

David C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 27 July 2000

John S.

Position: Director

Appointed: 01 May 1999

Resigned: 04 December 2000

Gary S.

Position: Director

Appointed: 01 June 1997

Resigned: 29 May 1998

Kirk B.

Position: Director

Appointed: 01 June 1997

Resigned: 12 March 2010

Philip W.

Position: Director

Appointed: 09 April 1996

Resigned: 31 March 2000

Philip W.

Position: Secretary

Appointed: 10 January 1995

Resigned: 31 March 2000

Brenda F.

Position: Director

Appointed: 09 October 1992

Resigned: 09 March 1994

Ellis I.

Position: Director

Appointed: 09 October 1992

Resigned: 17 June 1997

James S.

Position: Director

Appointed: 28 August 1992

Resigned: 05 August 1994

Alan J.

Position: Director

Appointed: 24 August 1991

Resigned: 17 June 1997

Brian D.

Position: Director

Appointed: 24 August 1991

Resigned: 28 August 1992

Leon A.

Position: Director

Appointed: 24 August 1991

Resigned: 11 August 1993

Richard C.

Position: Director

Appointed: 24 August 1991

Resigned: 27 July 2000

David C.

Position: Director

Appointed: 24 August 1991

Resigned: 27 July 2000

The Lord Brabourne

Position: Corporate Director

Appointed: 24 August 1991

Resigned: 27 July 2000

Susan B.

Position: Secretary

Appointed: 24 August 1991

Resigned: 10 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Copyright Promotions Group 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.

Copyright Promotions Group Limited

1 Queen Caroline Street, 2nd Floor 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 04213612
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

Copyright Promotions (holdings) PLC June 3, 1997
The Copyright Promotions Group PLC August 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 30th June 2022
filed on: 13th, July 2023
Free Download (20 pages)

Company search