Background WavePink WaveYellow Wave

SET COPYRIGHTS LIMITED (00654302)

SET COPYRIGHTS LIMITED (00654302) is an active UK company. incorporated on 28 March 1960. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SET COPYRIGHTS LIMITED has been registered for 65 years. Current directors include HOOPER, Judith Margaret, LONGE, Laurence Peter, REIHILL, Clare Mary.

Company Number
00654302
Status
active
Type
ltd
Incorporated
28 March 1960
Age
65 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HOOPER, Judith Margaret, LONGE, Laurence Peter, REIHILL, Clare Mary
SIC Codes
58110, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SET COPYRIGHTS LIMITED

SET COPYRIGHTS LIMITED is an active company incorporated on 28 March 1960 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SET COPYRIGHTS LIMITED was registered 65 years ago.(SIC: 58110, 90030)

Status

active

Active since 65 years ago

Company No

00654302

LTD Company

Age

65 Years

Incorporated 28 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 6 October 2020To: 20 December 2024
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
From: 9 March 2011To: 6 October 2020
2, Bloomsbury Street, London. WC1B 3ST.
From: 28 March 1960To: 9 March 2011
Timeline

10 key events • 1960 - 2020

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Mar 10
Director Left
Dec 12
New Owner
Nov 17
New Owner
Nov 17
New Owner
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Aug 20
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOOPER, Judith Margaret

Active
Building A, Milton KeynesMK9 1FD
Born May 1962
Director
Appointed 01 Nov 2002

LONGE, Laurence Peter

Active
Building A, Milton KeynesMK9 1FD
Born January 1955
Director
Appointed 16 Jun 2000

REIHILL, Clare Mary

Active
Building A, Milton KeynesMK9 1FD
Born October 1962
Director
Appointed 01 Mar 2010

ELIOT, Esme Valerie

Resigned
3 Kensington Court Gardens, LondonW8 5QE
Secretary
Appointed N/A
Resigned 09 Nov 2012

ELIOT, Esme Valerie

Resigned
3 Kensington Court Gardens, LondonW8 5QE
Born August 1926
Director
Appointed N/A
Resigned 09 Nov 2012

HALE, Peter

Resigned
21 Oaklands Avenue, EsherKT10 8HX
Born November 1919
Director
Appointed N/A
Resigned 30 May 1994

JABEZ SMITH, Anthony Raymond

Resigned
Second Floor Flat, LondonW8 7HF
Born June 1914
Director
Appointed N/A
Resigned 28 May 2000

WILLETT, Charles Graham

Resigned
The Old Schoolhouse, SalisburySP3 5ND
Born February 1931
Director
Appointed 01 Jul 1994
Resigned 06 Aug 2002

Persons with significant control

5

1 Active
4 Ceased
Sovereign Court, Milton KeynesMK9 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 04 Aug 2020
Building A, Milton KeynesMK9 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Deirdre Simpson

Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 05 Mar 2020
Ceased 01 Apr 2020

Mrs Judith Margaret Hooper

Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2017
Ceased 01 Apr 2020

Clare Reihill

Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
11 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 December 2012
TM02Termination of Secretary
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363aAnnual Return
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
18 October 2001
353353
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
16 November 1999
353353
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
6 November 1996
363aAnnual Return
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Legacy
14 November 1995
363(353)363(353)
Legacy
14 November 1995
353a353a
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363x363x
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
2 December 1993
363x363x
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
4 November 1992
363x363x
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
17 October 1991
363x363x
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
30 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Memorandum Articles
10 April 1989
MEM/ARTSMEM/ARTS
Resolution
10 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Accounts With Made Up Date
8 February 1985
AAAnnual Accounts
Accounts With Made Up Date
6 September 1983
AAAnnual Accounts
Accounts With Made Up Date
6 July 1982
AAAnnual Accounts
Accounts With Made Up Date
15 June 1982
AAAnnual Accounts
Incorporation Company
28 March 1960
NEWINCIncorporation
Miscellaneous
28 March 1960
MISCMISC