Background WavePink WaveYellow Wave

COPYRIGHT ADMINISTRATION SERVICES LIMITED (06463279)

COPYRIGHT ADMINISTRATION SERVICES LIMITED (06463279) is an active UK company. incorporated on 3 January 2008. with registered office in Pewsey. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. COPYRIGHT ADMINISTRATION SERVICES LIMITED has been registered for 18 years. Current directors include FAWCETT, Simon Patrick, ORCHARD, Tania Jayne.

Company Number
06463279
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
23 High Street, Pewsey, SN9 5AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FAWCETT, Simon Patrick, ORCHARD, Tania Jayne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPYRIGHT ADMINISTRATION SERVICES LIMITED

COPYRIGHT ADMINISTRATION SERVICES LIMITED is an active company incorporated on 3 January 2008 with the registered office located in Pewsey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. COPYRIGHT ADMINISTRATION SERVICES LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06463279

LTD Company

Age

18 Years

Incorporated 3 January 2008

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

23 High Street Pewsey, SN9 5AF,

Previous Addresses

, Westcombe Victoria Road, Bolton, BL1 5AY
From: 26 October 2012To: 3 July 2014
, 6th Floor, 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom
From: 29 February 2012To: 26 October 2012
, Erico House, 93-99 Upper Richmond Road, London, SW15 2TG
From: 3 January 2008To: 29 February 2012
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 10
Director Left
Jul 12
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 18
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Apr 22
Director Left
May 23
Loan Secured
Aug 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FAWCETT, Simon Patrick

Active
High Street, PewseySN9 5AF
Born February 1962
Director
Appointed 05 Jul 2017

ORCHARD, Tania Jayne

Active
High Street, PewseySN9 5AF
Born January 1964
Director
Appointed 05 Jul 2017

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 03 Jan 2008
Resigned 12 Jun 2014

DAIYAN, Frank Imran

Resigned
Floor, LondonSW15 2TL
Born July 1976
Director
Appointed 08 Sept 2010
Resigned 01 Jun 2012

FOREST, Simon George

Resigned
20 Manilla Road, CliftonBS9 1JL
Born May 1956
Director
Appointed 03 Jan 2008
Resigned 18 Sept 2008

GENCSU, Fusun

Resigned
Chalcot Square, LondonNW1 8YB
Born August 1957
Director
Appointed 10 Oct 2016
Resigned 09 May 2023

HOLLIER, Timothy Gordon

Resigned
27 WilcotSN9 5NS
Born June 1947
Director
Appointed 03 Jan 2008
Resigned 05 Jul 2017

MCCRORIE-SHAND, Anne Susan

Resigned
Old Orchard Oak Lane, CheshamHP5 2UL
Born May 1961
Director
Appointed 08 May 2008
Resigned 18 Sept 2008

SAMENGO-TURNER, Peter Anthony

Resigned
65 Grandison Road, LondonSW11 6LT
Born December 1954
Director
Appointed 03 Jan 2008
Resigned 18 Sept 2008

TRACEY, Paul Christopher Neame, Mr.

Resigned
Barelands Farm Cottages, Tunbridge WellsTN3 9BD
Born September 1950
Director
Appointed 03 Jan 2008
Resigned 18 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
E Nutgrove Business Park, Rathfarnham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Simon Patrick Fawcett

Ceased
High Street, PewseySN9 5AF
Born July 2017

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 17 Jun 2025

Mr Tim Hollier

Ceased
High Street, PewseySN9 5AF
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
14 October 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
21 October 2008
169169
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
123Notice of Increase in Nominal Capital
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
88(3)88(3)
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
88(3)88(3)
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
288aAppointment of Director or Secretary
Incorporation Company
3 January 2008
NEWINCIncorporation