Background WavePink WaveYellow Wave

MARKETREACH LICENSING SERVICES LIMITED (03727772)

MARKETREACH LICENSING SERVICES LIMITED (03727772) is an active UK company. incorporated on 5 March 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARKETREACH LICENSING SERVICES LIMITED has been registered for 27 years. Current directors include DURBRIDGE, Nicholas Francis, GUYONNET, Francoise, SHEEHAN, Matthew.

Company Number
03727772
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
3rd Floor 3 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DURBRIDGE, Nicholas Francis, GUYONNET, Francoise, SHEEHAN, Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETREACH LICENSING SERVICES LIMITED

MARKETREACH LICENSING SERVICES LIMITED is an active company incorporated on 5 March 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARKETREACH LICENSING SERVICES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03727772

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

THE COPYRIGHTS MEDIA GROUP LIMITED
From: 15 September 2000To: 27 July 2005
COPYRIGHTS SERVICES LIMITED
From: 15 June 1999To: 15 September 2000
CALLLOW LIMITED
From: 5 March 1999To: 15 June 1999
Contact
Address

3rd Floor 3 Pancras Square London, N1C 4AG,

Previous Addresses

Marketreach Licensing Services Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom
From: 25 June 2018To: 15 October 2020
3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom
From: 14 September 2017To: 25 June 2018
3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom
From: 5 September 2017To: 14 September 2017
Studiocanal 50 Marshall Street London W1F 9BQ
From: 18 July 2016To: 5 September 2017
C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP
From: 10 October 2011To: 18 July 2016
4Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 5 March 1999To: 10 October 2011
Timeline

32 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Dec 11
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 20
Director Left
Jan 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DURBRIDGE, Nicholas Francis

Active
Milton, BanburyOX15 4HH
Born November 1948
Director
Appointed 01 Jul 2024

GUYONNET, Francoise

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born November 1964
Director
Appointed 01 Jan 2024

SHEEHAN, Matthew

Active
Pancras Square, LondonN1C 4AG
Born November 1972
Director
Appointed 01 Jul 2024

BEALE, Philip Arthur

Resigned
32 Laburnum Grove, HockleySS5 4SG
Secretary
Appointed 07 Nov 2007
Resigned 04 Oct 2011

ROBINSON, Mark Thomas

Resigned
The Cottage, Shipston On StourCV36 4LR
Secretary
Appointed 29 Mar 1999
Resigned 07 Nov 2007

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Apr 2017
Resigned 05 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 29 Mar 1999

ASTOR, William Waldorf, Viscount

Resigned
Ginge Manor, WantonOX12 8QT
Born December 1951
Director
Appointed 07 Nov 2007
Resigned 24 Aug 2011

BACH, Corinne Marguerite Anastasie

Resigned
Bis, Avenue Hoche, Paris75008
Born February 1974
Director
Appointed 28 Jul 2017
Resigned 18 Jun 2020

BATHIAS, Peggy Nadia Aline

Resigned
Bis, Avenue Hoche, Paris75008
Born February 1973
Director
Appointed 28 Jul 2017
Resigned 18 Jan 2021

BOYER, Lucien Raymond Andre

Resigned
Bis, Avenue Hoche, Paris75008
Born March 1964
Director
Appointed 28 Jul 2017
Resigned 12 Dec 2018

BUET, Rodolphe

Resigned
Marshall Street, LondonW1F 9BQ
Born June 1963
Director
Appointed 30 Jun 2016
Resigned 28 Jul 2017

DOWNING, Terry William

Resigned
Streathbourne Road, LondonSW17 8QX
Born June 1965
Director
Appointed 07 Nov 2007
Resigned 04 Oct 2011

DURBRIDGE, Linda Jean

Resigned
Milton, BanburyOX15 4HH
Born October 1944
Director
Appointed 16 Nov 2011
Resigned 30 Jun 2016

DURBRIDGE, Linda Jean

Resigned
The Manor House, BanburyOX15 4HH
Born October 1944
Director
Appointed 29 Mar 1999
Resigned 31 Mar 2009

DURBRIDGE, Nicholas Francis

Resigned
Milton, BanburyOX15 4HH
Born November 1948
Director
Appointed 29 Mar 1999
Resigned 12 Dec 2018

FORDE, James

Resigned
Marshall Street, LondonW1F 9BQ
Born January 1968
Director
Appointed 30 Jun 2016
Resigned 28 Jul 2017

GILLHAM, Simon John

Resigned
Bis, Avenue Hoche, Paris75008
Born February 1956
Director
Appointed 28 Jul 2017
Resigned 01 Dec 2022

HAMILTON, Alexander Douglas

Resigned
3 Pancras Square, LondonN1C 4AG
Born August 1966
Director
Appointed 01 Dec 2022
Resigned 01 Jan 2024

JANKEL, Karen Mary

Resigned
Park Lodge, KingstonKT2 7JB
Born August 1958
Director
Appointed 31 Mar 2009
Resigned 30 Jun 2016

KOPACZYNSKI, Sophie

Resigned
12 Rue De Penthievre, Paris75002
Born April 1973
Director
Appointed 12 Dec 2018
Resigned 01 Dec 2022

NEEDHAM, Katheryn

Resigned
3 Pancras Square, LondonN1C 4AG
Born December 1976
Director
Appointed 01 Dec 2022
Resigned 01 Jul 2024

ROBINSON, Mark Thomas

Resigned
The Cottage, Shipston On StourCV36 4LR
Born November 1946
Director
Appointed 08 Aug 2005
Resigned 07 Nov 2007

TURNER, Jane Elizabeth

Resigned
Flat 4 133 Sutherland Avenue, LondonW9 2QJ
Born April 1960
Director
Appointed 07 Nov 2007
Resigned 03 Nov 2008

TYSON, Jackie

Resigned
Mackenzie Road, BeckenhamBR3 4SE
Born May 1951
Director
Appointed 31 Mar 2009
Resigned 28 Jul 2017

WOODHEAD, Peter Algernon

Resigned
Oak Mews, RichmondTW10 5BN
Born August 1950
Director
Appointed 08 Aug 2005
Resigned 20 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Mar 1999
Resigned 29 Mar 1999

Persons with significant control

3

2 Active
1 Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Avenue Friedland, Paris75380

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 17 Jul 2024
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
3 April 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1999
287Change of Registered Office
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation