THE COPYRIGHT HUB FOUNDATION

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

07/08/237 August 2023 Director's details changed for Mr Nicholas Pattison on 2023-07-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Angela Claire Wade on 2023-07-07

View Document

07/08/237 August 2023 Director's details changed for Ms Sarah Mary Faulder on 2023-08-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MARY FAULDER / 15/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARY JANDU / 27/01/2020

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM C/O VEALE WASBROUGH VIZARDS LLP BARNARDS INN 86 FETTER LANE LONDON EC4A 1AD ENGLAND

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM V/O VWV LLP 24 KING WILLIAM STREET LONDON EC4R 9AT ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 RE-DIRECTORS 01/02/2017

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS CAROLINE FRANCES MAUD BOYD

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ANDREW PHILIP RICHARDSON

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY GREEN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BIDE

View Document

11/07/1811 July 2018 NOTIFICATION OF PSC STATEMENT ON 11/07/2018

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR RAYMOND GEORGE DREWRY

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH HEALY

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS ANGELA CLAIRE WADE

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA OBERNIK

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BASINI

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RAE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEPHEN COLIN CLARK

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS ARABELLA JANE GRAHAM ENOCK

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED DR ROSLYN MARIETTE LYNCH

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC YOUNG

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK BIDE

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AGEH

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER CBE

View Document

22/02/1622 February 2016 21/02/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O BIRCHAM DYSON BELL LLP 50 BROADWAY LONDON SW1H 0BL

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED THE COPYRIGHT HUB LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

26/06/1526 June 2015 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

26/06/1526 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 21/02/15 NO MEMBER LIST

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SAMANTHA RACHEL OBERNIK

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR JUSTIN SIMON MARK BASINI

View Document

19/06/1419 June 2014 CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED ANTHONY AGEH

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ALAN GEORGE RAE

View Document

21/03/1421 March 2014 21/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS SARAH MARY JANDU

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SERENA TIERNEY

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JUDEN

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DOMINIC GERARD LINDSAY YOUNG

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM PUBLISHERS LICENSING SOCIETY 55-56 RUSSELL SQUARE LONDON WC1B 4HP UNITED KINGDOM

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROSLYN LYNCH

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DR SIMON JUDEN

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information