THE COPYRIGHT HUB FOUNDATION
LONDON THE COPYRIGHT HUB LIMITED

Hellopages » City of London » City of London » EC4A 1AD

Company number 08413330
Status Active
Incorporation Date 21 February 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VEALE WASBROUGH VIZARDS LLP, BARNARDS INN, 86 FETTER LANE, LONDON, ENGLAND, EC4A 1AD
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mrs Angela Claire Wade as a director on 1 February 2017; Appointment of Mr Michael Joseph Healy as a director on 1 February 2017. The most likely internet sites of THE COPYRIGHT HUB FOUNDATION are www.thecopyrighthub.co.uk, and www.the-copyright-hub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Copyright Hub Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08413330. The Copyright Hub Foundation has been working since 21 February 2013. The present status of the company is Active. The registered address of The Copyright Hub Foundation is Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London England Ec4a 1ad. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BIDE, Mark is a Director of the company. CLARK, Stephen Colin is a Director of the company. DREWRY, Raymond George is a Director of the company. ENOCK, Arabella Jane Graham is a Director of the company. HEALY, Michael Joseph is a Director of the company. HOLDERNESS, Michael Christopher is a Director of the company. JANDU, Sarah Mary is a Director of the company. LYNCH, Roslyn Mariette, Dr is a Director of the company. WADE, Angela Claire is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director AGEH, Anthony has been resigned. Director BASINI, Justin Simon Mark has been resigned. Director HOOPER CBE, Richard has been resigned. Director JUDEN, Simon, Dr has been resigned. Director LYNCH, Roslyn has been resigned. Director OBERNIK, Samantha Rachel has been resigned. Director RAE, Alan George has been resigned. Director TIERNEY, Serena Anne has been resigned. Director YOUNG, Dominic Gerard Lindsay has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 January 2016

Director
BIDE, Mark
Appointed Date: 15 April 2016
73 years old

Director
CLARK, Stephen Colin
Appointed Date: 01 February 2017
59 years old

Director
DREWRY, Raymond George
Appointed Date: 01 February 2017
63 years old

Director
ENOCK, Arabella Jane Graham
Appointed Date: 01 February 2017
70 years old

Director
HEALY, Michael Joseph
Appointed Date: 01 February 2017
66 years old

Director
HOLDERNESS, Michael Christopher
Appointed Date: 21 February 2013
69 years old

Director
JANDU, Sarah Mary
Appointed Date: 07 January 2014
68 years old

Director
LYNCH, Roslyn Mariette, Dr
Appointed Date: 01 February 2017
64 years old

Director
WADE, Angela Claire
Appointed Date: 01 February 2017
68 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 18 January 2016
Appointed Date: 29 May 2014

Director
AGEH, Anthony
Resigned: 22 February 2016
Appointed Date: 10 April 2014
65 years old

Director
BASINI, Justin Simon Mark
Resigned: 12 October 2016
Appointed Date: 10 April 2014
51 years old

Director
HOOPER CBE, Richard
Resigned: 01 May 2016
Appointed Date: 21 February 2013
86 years old

Director
JUDEN, Simon, Dr
Resigned: 07 January 2014
Appointed Date: 01 May 2013
56 years old

Director
LYNCH, Roslyn
Resigned: 30 September 2013
Appointed Date: 21 February 2013
64 years old

Director
OBERNIK, Samantha Rachel
Resigned: 01 February 2017
Appointed Date: 10 April 2014
52 years old

Director
RAE, Alan George
Resigned: 19 January 2017
Appointed Date: 10 April 2014
77 years old

Director
TIERNEY, Serena Anne
Resigned: 02 December 2013
Appointed Date: 21 February 2013
68 years old

Director
YOUNG, Dominic Gerard Lindsay
Resigned: 31 May 2016
Appointed Date: 02 December 2013
56 years old

THE COPYRIGHT HUB FOUNDATION Events

15 Mar 2017
Confirmation statement made on 21 February 2017 with updates
15 Feb 2017
Appointment of Mrs Angela Claire Wade as a director on 1 February 2017
15 Feb 2017
Appointment of Mr Michael Joseph Healy as a director on 1 February 2017
15 Feb 2017
Appointment of Mr Raymond George Drewry as a director on 1 February 2017
15 Feb 2017
Appointment of Dr Roslyn Mariette Lynch as a director on 1 February 2017
...
... and 30 more events
26 Feb 2014
Appointment of Mr Dominic Gerard Lindsay Young as a director
26 Nov 2013
Registered office address changed from Publishers Licensing Society 55-56 Russell Square London WC1B 4HP United Kingdom on 26 November 2013
03 Oct 2013
Termination of appointment of Roslyn Lynch as a director
24 Jun 2013
Appointment of Dr Simon Juden as a director
21 Feb 2013
Incorporation