Background WavePink WaveYellow Wave

INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED (08983089)

INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED (08983089) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED has been registered for 12 years. Current directors include BERGER, Edgar, BJØRNER, Casper Bue, CZAPARY-MARTIN, Andrea and 9 others.

Company Number
08983089
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
Floor 2, 7 Devonshire Square, London, EC2M 4YH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BERGER, Edgar, BJØRNER, Casper Bue, CZAPARY-MARTIN, Andrea, HOLZMÜLLER, Tobias, KRAJEWSKI, Mark Andrew, MEUSER, Hans Georg, NOTT, Julian Francis Kandahar, RAMOND, Frank Herbert, STUART, Paul Anders Frederick, VON SYDOW, Götz, WEIGAND, Ralf, Dr, WOLLBECK, Anders Wilhelm Axel
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED

INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. INTERNATIONAL COPYRIGHT ENTERPRISE SERVICES LIMITED was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08983089

LTD Company

Age

12 Years

Incorporated 7 April 2014

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

AURORA MUSIC LIMITED
From: 7 April 2014To: 20 July 2015
Contact
Address

Floor 2, 7 Devonshire Square London, EC2M 4YH,

Previous Addresses

Russell Square House 10-12 Russell Square London WC1B 5EH England
From: 8 June 2021To: 27 May 2025
2 Pancras Square London N1C 4AG
From: 10 November 2014To: 8 June 2021
2 Pancras Square London NC1 4AG United Kingdom
From: 3 November 2014To: 10 November 2014
Copyright House 29-33 Berners Street London W1T 3AB United Kingdom
From: 7 April 2014To: 3 November 2014
Timeline

69 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Apr 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BERGER, Edgar

Active
7 Devonshire Square, LondonEC2M 4YH
Born October 1966
Director
Appointed 17 Oct 2025

BJØRNER, Casper Bue

Active
7 Devonshire Square, LondonEC2M 4YH
Born July 1967
Director
Appointed 02 Dec 2021

CZAPARY-MARTIN, Andrea

Active
7 Devonshire Square, LondonEC2M 4YH
Born November 1959
Director
Appointed 04 Jul 2019

HOLZMÜLLER, Tobias

Active
7 Devonshire Square, LondonEC2M 4YH
Born June 1975
Director
Appointed 01 Oct 2023

KRAJEWSKI, Mark Andrew

Active
7 Devonshire Square, LondonEC2M 4YH
Born November 1972
Director
Appointed 04 Jul 2023

MEUSER, Hans Georg

Active
7 Devonshire Square, LondonEC2M 4YH
Born April 1953
Director
Appointed 18 Sept 2018

NOTT, Julian Francis Kandahar

Active
7 Devonshire Square, LondonEC2M 4YH
Born November 1960
Director
Appointed 01 Oct 2023

RAMOND, Frank Herbert

Active
7 Devonshire Square, LondonEC2M 4YH
Born April 1964
Director
Appointed 21 Sept 2017

STUART, Paul Anders Frederick

Active
7 Devonshire Square, LondonEC2M 4YH
Born March 1975
Director
Appointed 05 Mar 2025

VON SYDOW, Götz

Active
7 Devonshire Square, LondonEC2M 4YH
Born July 1963
Director
Appointed 01 Jul 2024

WEIGAND, Ralf, Dr

Active
7 Devonshire Square, LondonEC2M 4YH
Born August 1959
Director
Appointed 17 Jul 2015

WOLLBECK, Anders Wilhelm Axel

Active
7 Devonshire Square, LondonEC2M 4YH
Born February 1958
Director
Appointed 01 Jul 2024

BURNETT, Victoria Joan

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 27 Jun 2014
Resigned 05 May 2015

CHALLEN, Nicola

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 05 May 2015
Resigned 23 Oct 2015

SHERBROOKE, Tara

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 29 Jan 2016
Resigned 17 Apr 2020

AITKEN, Jonathan Ian

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born August 1978
Director
Appointed 31 Oct 2022
Resigned 04 Jul 2023

ASHCROFT, Robert John

Resigned
Pancras Square, LondonN1C 4AG
Born April 1956
Director
Appointed 17 Jul 2015
Resigned 04 Jul 2019

BURNETT, Victoria Joan

Resigned
Berners Street, LondonW1T 3AB
Born January 1965
Director
Appointed 07 Apr 2014
Resigned 27 Jun 2014

DARLOW, Simon

Resigned
Pancras Square, LondonN1C 4AG
Born June 1960
Director
Appointed 31 Jul 2019
Resigned 19 May 2021

DOSTAL, Frank

Resigned
Pancras Square, LondonN1C 4AG
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 20 Apr 2017

HAMREN, Kjell-Ake

Resigned
Pancras Square, LondonN1C 4AG
Born July 1954
Director
Appointed 17 Jul 2015
Resigned 11 Apr 2016

HEKER, Harald

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born March 1958
Director
Appointed 17 Jul 2015
Resigned 30 Sept 2023

JONES, Neil Christopher

Resigned
Pancras Square, LondonN1C 4AG
Born January 1968
Director
Appointed 23 Jun 2014
Resigned 17 Jul 2015

LINDSTROM, Lars Peter

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born August 1966
Director
Appointed 27 May 2021
Resigned 02 Dec 2021

MASTERS, Dru

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born July 1965
Director
Appointed 28 Sept 2021
Resigned 04 Jul 2023

MINCH, John Berchmans

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born January 1957
Director
Appointed 04 Jul 2023
Resigned 30 Sept 2023

MINZ, Rainer

Resigned
Duerenerstr. 297, KoelnD-50935
Born October 1959
Director
Appointed 30 Sept 2016
Resigned 17 Oct 2025

NIELSEN, Karsten Dyhrberg

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 17 Jul 2015
Resigned 26 May 2021

NOTT, Julian Francis Kandahar

Resigned
Pancras Square, LondonN1C 4AG
Born November 1960
Director
Appointed 17 Jul 2015
Resigned 21 May 2019

NUNN, Craig Stuart

Resigned
Pancras Square, LondonN1C 4AG
Born May 1969
Director
Appointed 29 Jan 2016
Resigned 17 May 2017

NUNN, Craig Stuart

Resigned
Pancras Square, LondonN1C 4AG
Born May 1969
Director
Appointed 23 Jun 2014
Resigned 17 Jul 2015

POWELL, Stephen William

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born November 1972
Director
Appointed 17 May 2017
Resigned 31 Oct 2022

RAMOND, Frank Herbert

Resigned
Pancras Square, LondonN1C 4AG
Born April 1964
Director
Appointed 19 Jun 2016
Resigned 20 Apr 2017

RAMOND, Frank Herbert

Resigned
Pancras Square, LondonN1C 4AG
Born April 1964
Director
Appointed 11 Apr 2016
Resigned 11 Apr 2016

SCHNEIDER, Enjott, Professor

Resigned
Pancras Square, LondonN1C 4AG
Born May 1950
Director
Appointed 19 Jun 2016
Resigned 18 Sept 2018

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Auditors Resignation Company
29 September 2020
AUDAUD
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Resolution
1 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2014
NEWINCIncorporation