About

Registered Number: 02544520
Date of Incorporation: 26/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 9 Mansfield Street, London, W1G 9NY

 

Based in the United Kingdom, Coptic Street Studio Ltd was founded on 26 September 1990, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Levelle, Elizabeth Anne, Levelle, Peter Francis George, Rohan, Emily Louise, Wheat, Louise, Maclean, Andrew Wallace, Norton, Penny, Reid, Iain. We don't know the number of employees at Coptic Street Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVELLE, Elizabeth Anne 31 December 1994 - 1
LEVELLE, Peter Francis George N/A - 1
ROHAN, Emily Louise 01 November 2018 - 1
MACLEAN, Andrew Wallace 02 April 2002 01 November 2018 1
NORTON, Penny N/A 26 August 1994 1
REID, Iain N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
WHEAT, Louise N/A 14 February 1992 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 20 November 2019
PSC05 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 31 October 2017
PSC04 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 27 October 2007
395 - Particulars of a mortgage or charge 23 June 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 11 October 1999
363a - Annual Return 11 October 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 30 September 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 September 1996
CERTNM - Change of name certificate 11 December 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 06 September 1995
288 - N/A 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 October 1994
288 - N/A 04 September 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 18 March 1992
288 - N/A 20 February 1992
363b - Annual Return 08 October 1991
288 - N/A 30 June 1991
288 - N/A 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
288 - N/A 08 October 1990
NEWINC - New incorporation documents 26 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.