THE COPYRIGHT HUB FOUNDATION - LONDON
Company Profile | Company Filings |
Overview
THE COPYRIGHT HUB FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE COPYRIGHT HUB FOUNDATION was incorporated 11 years ago on 21/02/2013 and has the registered number: 08413330. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE COPYRIGHT HUB FOUNDATION was incorporated 11 years ago on 21/02/2013 and has the registered number: 08413330. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE COPYRIGHT HUB FOUNDATION - LONDON
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BEN SLATER, DALES EVANS & CO
LONDON
W1U 6TQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE COPYRIGHT HUB LIMITED (until 26/06/2015)
THE COPYRIGHT HUB LIMITED (until 26/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2024 | 09/03/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICHOLAS PATTISON | Nov 1965 | British | Director | 2022-06-23 | CURRENT |
MRS ANGELA CLAIRE WADE | Apr 1957 | British | Director | 2017-02-01 | CURRENT |
MRS CAROLINE BOYD | Aug 1952 | British | Director | 2018-08-01 | CURRENT |
MRS SARAH MARY FAULDER | Mar 1957 | British | Director | 2014-01-07 | CURRENT |
BROADWAY SECRETARIES LIMITED | Corporate Secretary | 2014-05-29 UNTIL 2016-01-18 | RESIGNED | ||
MR DOMINIC GERARD LINDSAY YOUNG | Jan 1969 | British | Director | 2013-12-02 UNTIL 2016-05-31 | RESIGNED |
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-01-18 UNTIL 2020-01-29 | RESIGNED | ||
MR. MICHAEL JOSEPH HEALY | Aug 1959 | British | Director | 2017-02-01 UNTIL 2022-06-23 | RESIGNED |
MS SERENA ANNE TIERNEY | Jan 1957 | British | Director | 2013-02-21 UNTIL 2013-12-02 | RESIGNED |
MR ANDREW PHILIP RICHARDSON | Feb 1958 | British | Director | 2018-08-01 UNTIL 2020-06-25 | RESIGNED |
MR ALAN GEORGE RAE | Oct 1948 | British | Director | 2014-04-10 UNTIL 2017-01-19 | RESIGNED |
SAMANTHA RACHEL OBERNIK | May 1973 | British | Director | 2014-04-10 UNTIL 2017-02-01 | RESIGNED |
ROSLYN LYNCH | Dec 1960 | British | Director | 2013-02-21 UNTIL 2013-09-30 | RESIGNED |
DR ROSLYN MARIETTE LYNCH | Dec 1960 | British | Director | 2017-02-01 UNTIL 2020-11-13 | RESIGNED |
DR SIMON JUDEN | Dec 1968 | British | Director | 2013-05-01 UNTIL 2014-01-07 | RESIGNED |
RICHARD HOOPER CBE | Sep 1939 | British | Director | 2013-02-21 UNTIL 2016-05-01 | RESIGNED |
MICHAEL CHRISTOPHER HOLDERNESS | Dec 1955 | British | Director | 2013-02-21 UNTIL 2022-06-23 | RESIGNED |
MR MICHAEL ANTHONY GREEN | Jan 1957 | British | Director | 2018-08-01 UNTIL 2022-06-23 | RESIGNED |
MS ARABELLA JANE GRAHAM ENOCK | Feb 1955 | British | Director | 2017-02-01 UNTIL 2022-06-23 | RESIGNED |
MR RAYMOND GEORGE DREWRY | Nov 1961 | American | Director | 2017-02-01 UNTIL 2022-06-23 | RESIGNED |
MR STEPHEN CLARK | Aug 1966 | British | Director | 2017-02-01 UNTIL 2017-10-09 | RESIGNED |
MARK BIDE | Jan 1952 | British | Director | 2016-04-15 UNTIL 2017-04-05 | RESIGNED |
MR JUSTIN SIMON MARK BASINI | Jun 1974 | British | Director | 2014-04-10 UNTIL 2016-10-12 | RESIGNED |
ANTHONY AGEH | Dec 1959 | British | Director | 2014-04-10 UNTIL 2016-02-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_COPYRIGHT_HUB_FOUNDAT - Accounts | 2024-09-20 | 31-12-2023 | £724 equity |
THE_COPYRIGHT_HUB_FOUNDAT - Accounts | 2023-09-30 | 31-12-2022 | £2,300 equity |
Accounts Submission | 2022-07-07 | 30-11-2021 | £8,892 Cash £8,749 equity |
Accounts Submission | 2021-08-17 | 30-11-2020 | £16,955 equity |
Accounts Submission | 2020-04-09 | 30-11-2019 | £20,006 Cash £13,628 equity |
Accounts Submission | 2019-05-31 | 30-11-2018 | £5,426 Cash £-1,015 equity |