COPYRIGHT ADMINISTRATION SERVICES LIMITED
PEWSEY

Hellopages » Wiltshire » Wiltshire » SN9 5AF

Company number 06463279
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address 23 HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Appointment of Mrs Fusun Gencsu as a director on 10 October 2016; Registration of charge 064632790001, created on 6 October 2016. The most likely internet sites of COPYRIGHT ADMINISTRATION SERVICES LIMITED are www.copyrightadministrationservices.co.uk, and www.copyright-administration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Copyright Administration Services Limited is a Private Limited Company. The company registration number is 06463279. Copyright Administration Services Limited has been working since 03 January 2008. The present status of the company is Active. The registered address of Copyright Administration Services Limited is 23 High Street Pewsey Wiltshire Sn9 5af. . GENCSU, Fusun is a Director of the company. HOLLIER, Timothy Gordon is a Director of the company. Secretary DERRINGTONS LIMITED has been resigned. Director DAIYAN, Frank has been resigned. Director FOREST, Simon George has been resigned. Director MCCRORIE-SHAND, Anne Susan has been resigned. Director SAMENGO-TURNER, Peter Anthony has been resigned. Director TRACEY, Paul Christopher Neame has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
GENCSU, Fusun
Appointed Date: 10 October 2016
68 years old

Director
HOLLIER, Timothy Gordon
Appointed Date: 03 January 2008
78 years old

Resigned Directors

Secretary
DERRINGTONS LIMITED
Resigned: 12 June 2014
Appointed Date: 03 January 2008

Director
DAIYAN, Frank
Resigned: 01 June 2012
Appointed Date: 08 September 2010
49 years old

Director
FOREST, Simon George
Resigned: 18 September 2008
Appointed Date: 03 January 2008
69 years old

Director
MCCRORIE-SHAND, Anne Susan
Resigned: 18 September 2008
Appointed Date: 08 May 2008
64 years old

Director
SAMENGO-TURNER, Peter Anthony
Resigned: 18 September 2008
Appointed Date: 03 January 2008
70 years old

Director
TRACEY, Paul Christopher Neame
Resigned: 18 September 2008
Appointed Date: 03 January 2008
75 years old

Persons With Significant Control

Mr Tim Hollier
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

COPYRIGHT ADMINISTRATION SERVICES LIMITED Events

10 Feb 2017
Confirmation statement made on 3 January 2017 with updates
19 Oct 2016
Appointment of Mrs Fusun Gencsu as a director on 10 October 2016
17 Oct 2016
Registration of charge 064632790001, created on 6 October 2016
12 Oct 2016
Registration of charge 064632790002, created on 6 October 2016
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 41 more events
04 Jun 2008
Particulars of contract relating to shares
04 Jun 2008
Ad 18/02/08\gbp si [email protected]=9999.9\gbp ic 30001/40000.9\
04 Jun 2008
Ad 18/02/08\gbp si [email protected]=30000\gbp ic 1/30001\
08 May 2008
Director appointed anne susan mccrorie-shand
03 Jan 2008
Incorporation

COPYRIGHT ADMINISTRATION SERVICES LIMITED Charges

6 October 2016
Charge code 0646 3279 0002
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Atlantic Screen Holdings Limited
Description: Contains fixed charge…
6 October 2016
Charge code 0646 3279 0001
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Atlantic Screen Holdings Limited
Description: There is no registered intellectual property subject to a…