Background WavePink WaveYellow Wave

COPYRIGHT PROMOTIONS LIMITED (01071551)

COPYRIGHT PROMOTIONS LIMITED (01071551) is an active UK company. incorporated on 12 September 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COPYRIGHT PROMOTIONS LIMITED has been registered for 53 years. Current directors include GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, VOSPER MORTIMER, Clare Gem.

Company Number
01071551
Status
active
Type
ltd
Incorporated
12 September 1972
Age
53 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, VOSPER MORTIMER, Clare Gem
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYRIGHT PROMOTIONS LIMITED

COPYRIGHT PROMOTIONS LIMITED is an active company incorporated on 12 September 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COPYRIGHT PROMOTIONS LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01071551

LTD Company

Age

53 Years

Incorporated 12 September 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

183 Eversholt Street Ground Floor South London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 27 August 2020
1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England
From: 22 August 2016To: 4 October 2016
3 Shortlands London W6 8PP
From: 12 September 1972To: 22 August 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

ORMONDROYD, Keith Stephen

Active
Eversholt Street, LondonNW1 1BU
Born October 1973
Director
Appointed 29 Feb 2024

VOSPER MORTIMER, Clare Gem

Active
Eversholt Street, LondonNW1 1BU
Born July 1980
Director
Appointed 29 Feb 2024

BALL, Susan Elisabeth

Resigned
25 Silver Birch Drive, WythallB47 5RB
Secretary
Appointed N/A
Resigned 10 Jan 1995

CARDWELL, David Thomas

Resigned
Smeeth Cottage, AshfordTN25 6SA
Secretary
Appointed 31 Mar 2000
Resigned 27 Jul 2000

CULLEY, Richard Edward

Resigned
Walton Villa, LondonSW18 1RH
Secretary
Appointed 27 Jul 2000
Resigned 24 Apr 2002

LEVART, Daniel Adam

Resigned
141 Grove Lane, LondonSE5 8BG
Secretary
Appointed 24 Apr 2002
Resigned 01 Apr 2016

LOI, Anne Ho-Yan

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 01 Apr 2016
Resigned 14 Mar 2025

WHITECROSS, Philip James

Resigned
Seronera 8 Haywood Park, Leighton BuzzardLU7 0HE
Secretary
Appointed 10 Jan 1995
Resigned 31 Mar 2000

ATHERTON, Claire Helen

Resigned
Beechfield Lodge, StudhamLU6 2NG
Born May 1966
Director
Appointed 01 Nov 1996
Resigned 28 Jun 2001

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 15 Oct 2019
Resigned 25 Mar 2024

BLOOMGARDEN, Kirk

Resigned
49 Regatta House, TeddingtonTW11 8AZ
Born July 1961
Director
Appointed 27 Jul 2000
Resigned 01 Jan 2008

CARDWELL, David Thomas

Resigned
Smeeth Cottage, AshfordTN25 6SA
Born March 1943
Director
Appointed N/A
Resigned 27 Jul 2000

CROWTHER, Simon Benedict

Resigned
5 Windsor Road, TeddingtonTW11 0SG
Born August 1965
Director
Appointed 01 Nov 1996
Resigned 24 Mar 1997

CULLEY, Richard Edward

Resigned
Walton Villa, LondonSW18 1RH
Born September 1941
Director
Appointed N/A
Resigned 01 Aug 2002

DAY, Charles William

Resigned
154 Wandsworth Bridge Road, LondonSW6 2UH
Born September 1962
Director
Appointed N/A
Resigned 31 Jan 1995

FARRUGIA, Angela Trudie

Resigned
21 Field Lane, TeddingtonTW11 9AW
Born May 1965
Director
Appointed 08 Feb 1994
Resigned 17 May 1996

GOSINE, Mark Gregory

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 31 Oct 2019

JONES, Alan Philip

Resigned
66 Lamplighters Close, GillinghamME7 3NZ
Born October 1954
Director
Appointed N/A
Resigned 31 Aug 1999

LEVART, Daniel Adam

Resigned
141 Grove Lane, LondonSE5 8BG
Born May 1962
Director
Appointed 01 Aug 2002
Resigned 03 May 2016

MANNERS, Steven John

Resigned
3 Saint Pauls Church, LondonSE23 3US
Born November 1965
Director
Appointed 02 Jul 2001
Resigned 08 Apr 2004

MICKLER, Caroline

Resigned
6 Old Oak Road, LondonW3 7HL
Born August 1962
Director
Appointed N/A
Resigned 31 Jan 1995

MIRVISS, Adrienne Scott

Resigned
Eversholt Street, LondonNW1 1BU
Born September 1954
Director
Appointed 01 Apr 2016
Resigned 31 May 2024

ROPER-CURZON, Holly Anne-Marie

Resigned
19 Breer Street, LondonSW6 3HE
Born April 1963
Director
Appointed 31 Jan 1995
Resigned 16 Jan 1998

TAYLOR, John Paul

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1974
Director
Appointed 24 Jul 2020
Resigned 30 Aug 2024

THOMAS, Melvin Howard

Resigned
20 Mill Lane, WelwynAL6 0ET
Born October 1965
Director
Appointed 01 Aug 1994
Resigned 17 May 1996

Persons with significant control

1

2nd Floor, LondonW6 9YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Memorandum Articles
23 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Miscellaneous
15 June 2006
MISCMISC
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
30 November 2000
244244
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Resolution
11 October 1995
RESOLUTIONSResolutions
Resolution
11 October 1995
RESOLUTIONSResolutions
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
7 April 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
288288
Legacy
12 July 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
13 August 1991
288288
Legacy
22 May 1991
288288
Legacy
16 May 1991
288288
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
363363
Legacy
15 January 1990
288288
Auditors Resignation Company
28 November 1989
AUDAUD
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
10 November 1988
287Change of Registered Office
Legacy
9 November 1988
288288
Legacy
17 October 1988
288288
Legacy
2 February 1988
88(2)Return of Allotment of Shares
Legacy
2 February 1988
123Notice of Increase in Nominal Capital
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
288288
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
363363
Legacy
14 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 April 1977
MISCMISC
Memorandum Articles
3 July 1974
MEM/ARTSMEM/ARTS
Miscellaneous
12 September 1972
MISCMISC