Based in London, Notting Hill Copyrights Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is Chalcraft, Peter John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALCRAFT, Peter John | 10 November 1998 | 12 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 September 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 05 June 2017 | |
CH01 - Change of particulars for director | 02 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AUD - Auditor's letter of resignation | 23 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
CH03 - Change of particulars for secretary | 25 June 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 01 September 2007 | |
363a - Annual Return | 29 May 2007 | |
363a - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 08 September 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363a - Annual Return | 10 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
AA - Annual Accounts | 14 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363a - Annual Return | 25 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 2003 | |
363a - Annual Return | 15 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
AA - Annual Accounts | 04 February 2002 | |
225 - Change of Accounting Reference Date | 14 December 2001 | |
363a - Annual Return | 16 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363a - Annual Return | 22 November 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 August 2000 | |
363a - Annual Return | 07 December 1999 | |
RESOLUTIONS - N/A | 14 May 1999 | |
RESOLUTIONS - N/A | 14 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1999 | |
123 - Notice of increase in nominal capital | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 10 May 1999 | |
225 - Change of Accounting Reference Date | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1998 | |
NEWINC - New incorporation documents | 10 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2010 | Outstanding |
N/A |
Fixed charge over intellectual property rights | 06 January 2006 | Outstanding |
N/A |
Mortgage debenture | 19 April 1999 | Outstanding |
N/A |