Background WavePink WaveYellow Wave

COPYRIGHT PROMOTIONS GROUP LIMITED (04213612)

COPYRIGHT PROMOTIONS GROUP LIMITED (04213612) is an active UK company. incorporated on 10 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COPYRIGHT PROMOTIONS GROUP LIMITED has been registered for 24 years.

Company Number
04213612
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYRIGHT PROMOTIONS GROUP LIMITED

COPYRIGHT PROMOTIONS GROUP LIMITED is an active company incorporated on 10 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COPYRIGHT PROMOTIONS GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04213612

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 16 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

STAMHILL LIMITED
From: 10 May 2001To: 14 September 2001
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
6th Floor 3 Shortlands London W6 8PP
From: 10 May 2001To: 22 August 2016
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
May 10
Director Left
Nov 10
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Jan 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Left
Jan 19
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
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Cleared
Mar 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
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
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed
10 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
27 October 2016
AUDAUD
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
13 May 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination 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
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Miscellaneous
22 August 2013
MISCMISC
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Legacy
7 December 2012
MG02MG02
Legacy
3 November 2012
MG01MG01
Second Filing Of Form With Form Type
28 August 2012
RP04RP04
Legacy
20 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Auditors Resignation Company
2 November 2009
AUDAUD
Legacy
2 November 2009
MG02MG02
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
128(4)128(4)
Memorandum Articles
27 July 2006
MEM/ARTSMEM/ARTS
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
88(2)R88(2)R
Miscellaneous
15 June 2006
MISCMISC
Legacy
14 June 2006
169169
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
10 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
11 October 2005
169169
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
169169
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
13 December 2004
244244
Legacy
6 October 2004
88(2)R88(2)R
Legacy
3 August 2004
288cChange of Particulars
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
244244
Miscellaneous
15 August 2002
MISCMISC
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
88(2)R88(2)R
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
122122
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Miscellaneous
25 July 2001
MISCMISC
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
123Notice of Increase in Nominal Capital
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Memorandum Articles
16 June 2001
MEM/ARTSMEM/ARTS
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation