Background WavePink WaveYellow Wave

NOTTING HILL COPYRIGHTS LIMITED (03665335)

NOTTING HILL COPYRIGHTS LIMITED (03665335) is an active UK company. incorporated on 10 November 1998. with registered office in Welling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NOTTING HILL COPYRIGHTS LIMITED has been registered for 27 years. Current directors include LOADER, David, MCQUEEN, Andrew John.

Company Number
03665335
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOADER, David, MCQUEEN, Andrew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTING HILL COPYRIGHTS LIMITED

NOTTING HILL COPYRIGHTS LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Welling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NOTTING HILL COPYRIGHTS LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03665335

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

128 City Road London EC1V 2NX England
From: 30 November 2023To: 24 February 2026
55 Baker Street London W1U 7EU United Kingdom
From: 2 September 2020To: 30 November 2023
150 Aldersgate Street London EC1A 4AB
From: 24 June 2015To: 2 September 2020
Russell Square House 10-12 Russell Square, London WC1B 5LF
From: 10 November 1998To: 24 June 2015
Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 13
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCQUEEN, Andrew John

Active
Welling High Street, WellingDA16 1TR
Secretary
Appointed 10 Nov 1998

LOADER, David

Active
Welling High Street, WellingDA16 1TR
Born November 1949
Director
Appointed 10 Nov 1998

MCQUEEN, Andrew John

Active
Welling High Street, WellingDA16 1TR
Born June 1964
Director
Appointed 10 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

CHALCRAFT, Peter John

Resigned
9 Irwin Gardens, LondonNW10 3AN
Born April 1958
Director
Appointed 10 Nov 1998
Resigned 12 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 1998
Resigned 10 Nov 1998

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

95

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Legacy
4 November 2003
244244
Legacy
15 November 2002
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
16 November 2001
363aAnnual Return
Legacy
17 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Legacy
11 August 2000
244244
Legacy
7 December 1999
363aAnnual Return
Legacy
14 May 1999
88(2)R88(2)R
Legacy
14 May 1999
123Notice of Increase in Nominal Capital
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
225Change of Accounting Reference Date
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation