Advanced company searchLink opens in new window

COPYRIGHT LICENSING AGENCY LIMITED(THE)

Company number 01690026

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
17 Oct 2023 AA Full accounts made up to 31 March 2023
04 Oct 2023 AP01 Appointment of Mr Okechukwu Ndubisi Nzelu as a director on 1 October 2023
03 Aug 2023 TM01 Termination of appointment of Eve Joanne Revill as a director on 28 July 2023
09 May 2023 AP01 Appointment of Mr James Redvers Mcconnachie as a director on 1 May 2023
03 Apr 2023 AP01 Appointment of Ms Jackie Doreen Freeman as a director on 1 April 2023
03 Apr 2023 TM01 Termination of appointment of Sally Howes as a director on 1 April 2023
01 Mar 2023 TM01 Termination of appointment of Faye Bird as a director on 28 February 2023
05 Jan 2023 AP01 Appointment of Ms Eve Joanne Revill as a director on 1 January 2023
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Dec 2022 AD02 Register inspection address has been changed from Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX England to 1 st. Katharines Way London E1W 1UN
01 Dec 2022 TM01 Termination of appointment of Tony John Bradman as a director on 30 November 2022
30 Nov 2022 AD04 Register(s) moved to registered office address 35 Ballards Lane London N3 1XW
04 Nov 2022 CH01 Director's details changed for Mr Matthew James Pfleger on 4 November 2022
20 Oct 2022 AAMD Amended full accounts made up to 31 March 2022
11 Oct 2022 PSC05 Change of details for Publishers' Licensing Services Limited as a person with significant control on 3 October 2022
11 Oct 2022 PSC05 Change of details for Authors' Licensing and Collecting Society Limited as a person with significant control on 16 September 2022
04 Oct 2022 AD01 Registered office address changed from Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX England to 35 Ballards Lane London N3 1XW on 4 October 2022
04 Oct 2022 AP01 Appointment of Ms Susan Voss as a director on 1 October 2022
04 Oct 2022 TM01 Termination of appointment of Nicholas Alastair Mcfee Douglas Service as a director on 30 September 2022
15 Sep 2022 AA Full accounts made up to 31 March 2022
09 Aug 2022 AP01 Appointment of Mr Andrew Robert Freeman as a director on 1 August 2022
04 Aug 2022 TM01 Termination of appointment of Stephen Andrew Lotinga as a director on 31 July 2022
13 Jan 2022 AA Full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates