CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.02580472
CategoryPrivate Limited Company
Incorporated06 Feb 1991
Age33 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED is an active private limited company with number 02580472. It was incorporated 33 years, 3 months, 11 days ago, on 06 February 1991. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Edwin Ross

Termination date: 2023-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-03

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Change date: 2024-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Edwin Ross

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Hawker

Change date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Doling

Termination date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-18

Officer name: Mr Malcolm John Hawker

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Blackstone Group, Inc.

Change date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 27 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-27

Officer name: George Edwin Ross

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Christos Badavas

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-01

Psc name: The Blackstone Group L.P.

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 2,697,723 GBP

Date: 2019-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Capital

Type: SH19

Capital : 20.00 GBP

Date: 2019-11-04

Documents

View document PDF

Legacy

Date: 04 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Pacific House Unit 16-17, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA England

New address: Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA

Change date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF

Change date: 2019-03-21

New address: Pacific House Unit 16-17, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA

Documents

View document PDF

Accounts amended with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Howard Dale Rachinski

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Dale Rachinski

Change date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-25

Officer name: Mr Malcolm John Hawker

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Blackstone Group L.P.

Notification date: 2017-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suhail Raza Rizvi

Cessation date: 2017-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-23

Psc name: John Angelo Giampetroni

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Bodkin

Termination date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Hawker

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Dale Rachinski

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Hawker

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Anfuso

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Bodkin

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Victor Anfuso

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Howard Dale Rachinski

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-28

Officer name: Ian Doling

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 5 new street square london EC4A 3TW england

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from carmelite 50 victoria emankment blackfriars london EC4Y 0DX

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christian copyright licensing (europe) LIMITED\certificate issued on 07/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

A GLEN MECHANICAL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11731166
Status:ACTIVE
Category:Private Limited Company

AIM DESIGN AGENCY LTD

2, TEWIT WELL AVENUE,NORTH YORKSHIRE,HG2 8AP

Number:06505820
Status:ACTIVE
Category:Private Limited Company

ENERGYCOUNT LIMITED

UNIT 9, FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FH

Number:06249191
Status:ACTIVE
Category:Private Limited Company

PARRAMINT CONSULTING LIMITED

GKP (AMPTHILL) LTD FF 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:11229321
Status:ACTIVE
Category:Private Limited Company

SACRED GOLD PIERCING LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11464885
Status:ACTIVE
Category:Private Limited Company

SJH LINCOLN LIMITED

THE OLD FOREMANS HOUSE MANOR FARM, SLEAFORD ROAD,LINCOLN,LN4 2HW

Number:09490317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source