N2K COPYRIGHTS LTD

1st Floor South Down House 1st Floor South Down House, Petersfield, GU32 3ET, Hampshire
StatusACTIVE
Company No.06037212
CategoryPrivate Limited Company
Incorporated28 Dec 2006
Age17 years, 5 months
JurisdictionEngland Wales

SUMMARY

N2K COPYRIGHTS LTD is an active private limited company with number 06037212. It was incorporated 17 years, 5 months ago, on 28 December 2006. The company address is 1st Floor South Down House 1st Floor South Down House, Petersfield, GU32 3ET, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Carl William Forbes

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Carl William Forbes

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Katherine Louise Forbes

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

New address: 1St Floor South Down House Station Road Petersfield Hampshire GU32 3ET

Old address: The Studios 8 Hornton Place Kensington London W8 4LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Austin Shelton

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clc 2007 LIMITED\certificate issued on 25/04/12

Documents

View document PDF

Change of name notice

Date: 25 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susannah reid

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from 47 enmore gardens east sheen london SW14 8RF

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth gray

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony borden

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed katherine louise forbes

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANGEIST LTD

49 NELSON ROAD,NEW MALDEN,KT3 5EB

Number:10687382
Status:ACTIVE
Category:Private Limited Company

HOMEFIX HULL LIMITED

67 HIGH STREET,DONCASTER,DN5 0AA

Number:10275621
Status:ACTIVE
Category:Private Limited Company

JAMES OAR & CO LTD

283 GREENFORD AVENUE,LONDON,W7 1AD

Number:07878381
Status:ACTIVE
Category:Private Limited Company

MAN FRIDAY LTD

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:10196439
Status:ACTIVE
Category:Private Limited Company

ONGREEN LTD

6 OLD SHAW STREET,SALFORD,M5 3AY

Number:11862857
Status:ACTIVE
Category:Private Limited Company

SEGWAY SCOTLAND LIMITED

ROSHINISH HOUSE,BALLACHULISH,PH49 4JX

Number:SC392999
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