Advanced company searchLink opens in new window

COPYRIGHT MANAGEMENT SERVICES LTD

Company number 09276690

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
31 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2021 TM01 Termination of appointment of Eleanor Elizabeth Powell as a director on 29 October 2021
29 Oct 2021 AP01 Appointment of Ms Lubesly Jugadora Tellidua as a director on 1 October 2020
21 Apr 2021 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP England to 20-22 Wenlock Road London N1 7GU on 21 April 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 PSC01 Notification of Lubesly Tellidua as a person with significant control on 19 November 2019
19 Nov 2019 AP01 Appointment of Eleanor Elizabeth Powell as a director on 19 November 2019
19 Nov 2019 PSC07 Cessation of Patrick Achache as a person with significant control on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Patrick Achache as a director on 19 November 2019
28 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Mar 2016 CERTNM Company name changed copyright collections LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
01 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 43 Berkeley Square London W1J 5AP on 1 March 2016