Background WavePink WaveYellow Wave

COPTIC STREET STUDIO LIMITED (02544520)

COPTIC STREET STUDIO LIMITED (02544520) is an active UK company. incorporated on 26 September 1990. with registered office in Wimbledon. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COPTIC STREET STUDIO LIMITED has been registered for 35 years. Current directors include LEVELLE, Elizabeth Anne, ROHAN, Emily Louise.

Company Number
02544520
Status
active
Type
ltd
Incorporated
26 September 1990
Age
35 years
Address
34 Murray Road, Wimbledon, SW19 4PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
LEVELLE, Elizabeth Anne, ROHAN, Emily Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTIC STREET STUDIO LIMITED

COPTIC STREET STUDIO LIMITED is an active company incorporated on 26 September 1990 with the registered office located in Wimbledon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COPTIC STREET STUDIO LIMITED was registered 35 years ago.(SIC: 90030)

Status

active

Active since 35 years ago

Company No

02544520

LTD Company

Age

35 Years

Incorporated 26 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

COPTIC LIMITED
From: 26 September 1990To: 12 December 1995
Contact
Address

34 Murray Road Wimbledon, SW19 4PE,

Previous Addresses

9 Mansfield Street London W1G 9NY
From: 26 September 1990To: 24 April 2023
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 19
Director Left
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEVELLE, Elizabeth Anne

Active
34 Murray Road, LondonSW19 4PE
Secretary
Appointed 31 Dec 1994

LEVELLE, Elizabeth Anne

Active
34 Murray Road, LondonSW19 4PE
Born January 1949
Director
Appointed 31 Dec 1994

ROHAN, Emily Louise

Active
Harrovian Business Village, HarrowHA1 3EX
Born March 1984
Director
Appointed 01 Nov 2018

REID, Iain

Resigned
84 Carlisle Mansions, LondonSW1P 1HZ
Secretary
Appointed 14 Feb 1992
Resigned 31 Dec 1994

WHEAT, Louise

Resigned
18 Crown Road, LondonN10 2HY
Secretary
Appointed N/A
Resigned 14 Feb 1992

LEVELLE, Peter Francis George

Resigned
34 Murray Road, LondonSW19 4PE
Born May 1941
Director
Appointed N/A
Resigned 12 Jul 2024

MACLEAN, Andrew Wallace

Resigned
Wilton Grove, New MaldenKT3 6RG
Born October 1971
Director
Appointed 02 Apr 2002
Resigned 01 Nov 2018

NORTON, Penny

Resigned
76b Prince Of Wales Mansions, LondonSW11
Born April 1963
Director
Appointed N/A
Resigned 26 Aug 1994

REID, Iain

Resigned
84 Carlisle Mansions, LondonSW1P 1HZ
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Wallace Maclean

Ceased
9 Mansfield StreetW1G 9NY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018
WimbledonSW19 4PE

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

96

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
8 October 1991
363b363b
Legacy
30 June 1991
288288
Legacy
14 November 1990
288288
Legacy
26 October 1990
224224
Legacy
24 October 1990
88(2)R88(2)R
Legacy
8 October 1990
288288
Incorporation Company
26 September 1990
NEWINCIncorporation