Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPYRIGHT CLEARANCE CENTER LIMITED
Company Information for

COPYRIGHT CLEARANCE CENTER LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
04318632
Private Limited Company
Active

Company Overview

About Copyright Clearance Center Ltd
COPYRIGHT CLEARANCE CENTER LIMITED was founded on 2001-11-07 and has its registered office in London. The organisation's status is listed as "Active". Copyright Clearance Center Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COPYRIGHT CLEARANCE CENTER LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in E1
 
Previous Names
IXXUS LIMITED23/03/2021
MOBOX LIMITED12/10/2007
Filing Information
Company Number 04318632
Company ID Number 04318632
Date formed 2001-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB788656357  
Last Datalog update: 2024-04-06 20:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPYRIGHT CLEARANCE CENTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COPYRIGHT CLEARANCE CENTER LIMITED
The following companies were found which have the same name as COPYRIGHT CLEARANCE CENTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COPYRIGHT CLEARANCE CENTER, INC. 222 ROSEWOOD DRIVE New York DANVERS MA 01923 Active Company formed on the 1977-07-14
COPYRIGHT CLEARANCE CENTER HOLDINGS INC Delaware Unknown
COPYRIGHT CLEARANCE CENTER INCORPORATED California Unknown
COPYRIGHT CLEARANCE CENTER INC Massachusetts Unknown

Company Officers of COPYRIGHT CLEARANCE CENTER LIMITED

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2017-10-27
TRACEY ARMSTRONG
Director 2016-04-29
FREDERIC HABER
Director 2016-04-29
HARALAMBOS MARMANIS
Director 2017-04-19
RICHARD RUF
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
AUGUSTINE MILES MCNAMEE
Director 2017-04-19 2018-06-27
STUART LLOYD MITCHELL
Company Secretary 2011-09-08 2016-04-29
JUSTIN SHAW HAYNES
Director 2014-09-01 2016-04-29
STEPHEN BRUCE ODART
Director 2007-10-12 2016-04-29
PAUL RICHARD BLELOCK SAMUEL
Director 2001-11-07 2016-04-29
MICHAEL LEONARD WALTON
Director 2010-09-10 2016-04-29
MALCOLM TEASDALE
Director 2012-12-20 2014-07-31
PAUL RICHARD BLELOCK SAMUEL
Company Secretary 2008-04-06 2011-09-08
DAVID IAN WALKER
Company Secretary 2001-11-07 2008-04-06
DAVID IAN WALKER
Director 2001-11-07 2008-04-06
EDEN SECRETARIES LIMITED
Nominated Secretary 2001-11-07 2001-11-07
GLASSMILL LIMITED
Nominated Director 2001-11-07 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CLICKSOFTWARE EUROPE LIMITED Company Secretary 2018-04-20 CURRENT 1995-03-15 Active
CORPORATION SERVICE COMPANY (UK) LIMITED II-VI COMPOUND SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SYNARC LTD. Company Secretary 2017-11-15 CURRENT 2011-10-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS UK LIMITED Company Secretary 2017-03-14 CURRENT 2005-03-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN HOLDINGS UK LIMITED Company Secretary 2016-10-17 CURRENT 1995-09-15 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
RICHARD RUF STRAWBOX LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-17DIRECTOR APPOINTED MS CATHERINE REBEKKAH ROWLAND
2022-12-17APPOINTMENT TERMINATED, DIRECTOR FREDERIC HABER
2022-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC HABER
2022-12-17AP01DIRECTOR APPOINTED MS CATHERINE REBEKKAH ROWLAND
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-23RES15CHANGE OF COMPANY NAME 01/01/23
2021-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-04CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-04AD02Register inspection address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to Ivory House St. Katharine Docks East Smithfield London E1W 1AT
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mr Haralambos Marmanis on 2018-12-18
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2018-09-06
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 40 Bank Street Level 29 London E14 5DS United Kingdom
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE MILES MCNAMEE
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-16AD02Register inspection address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England to 40 Bank Street Level 29 London E14 5DS
2017-11-02AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-10-27
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 4th Floor 25 Camperdown Street London E1 8DZ
2017-04-28AP01DIRECTOR APPOINTED MR AUGUSTINE MILES MCNAMEE
2017-04-27AP01DIRECTOR APPOINTED MR HARALAMBOS MARMANIS
2017-03-02AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 8046.628
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20SH0121/03/16 STATEMENT OF CAPITAL GBP 8046.628
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 8046.63
2016-05-20SH0129/04/16 STATEMENT OF CAPITAL GBP 8046.63
2016-05-19SH02Sub-division of shares on 2016-04-29
2016-05-16SH08Change of share class name or designation
2016-05-16RES13Resolutions passed:
  • Sub div 29/04/2016
  • ADOPT ARTICLES
2016-05-16RES01ADOPT ARTICLES 29/04/2016
2016-05-16SH0120/12/12 STATEMENT OF CAPITAL GBP 7860.13
2016-05-10AP01DIRECTOR APPOINTED MRS TRACEY ARMSTRONG
2016-05-10AP01DIRECTOR APPOINTED MR RICHARD RUF
2016-05-10AP01DIRECTOR APPOINTED MR FREDERIC HABER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUEL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODART
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY STUART MITCHELL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAYNES
2016-05-03SH0101/08/14 STATEMENT OF CAPITAL GBP 7469.38
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28RES01ADOPT ARTICLES 01/08/2014
2016-01-22RP04SECOND FILING WITH MUD 07/11/15 FOR FORM AR01
2016-01-22RP04SECOND FILING WITH MUD 07/11/14 FOR FORM AR01
2016-01-22RP04SECOND FILING WITH MUD 07/11/13 FOR FORM AR01
2016-01-22ANNOTATIONClarification
2016-01-22SH0626/08/13 STATEMENT OF CAPITAL GBP 7469.378
2016-01-22RP04SECOND FILING FOR FORM SH01
2016-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 7469.378
2015-12-07AR0107/11/15 FULL LIST
2015-12-07LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 13469.38
2015-12-07AR0107/11/15 FULL LIST
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8290.16
2014-12-22AR0107/11/14 FULL LIST
2014-12-22AR0107/11/14 FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TEASDALE
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-23AP01DIRECTOR APPOINTED MR JUSTIN SHAW HAYNES
2014-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-15RES01ADOPT ARTICLES 01/08/2014
2014-09-15SH0630/07/14 STATEMENT OF CAPITAL GBP 7730.06
2014-09-15SH0101/08/14 STATEMENT OF CAPITAL GBP 8290.16
2014-09-15SH0630/07/14 STATEMENT OF CAPITAL GBP 7730.06
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM, HOLYWELL CENTRE, 1 PHIPP STREET, LONDON, EC2A 4PS
2013-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-22AR0107/11/13 FULL LIST
2013-11-22AR0107/11/13 FULL LIST
2013-10-07SH0607/10/13 STATEMENT OF CAPITAL GBP 8680.91
2013-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-22AP01DIRECTOR APPOINTED MR MALCOLM TEASDALE
2013-02-12SH0106/01/13 STATEMENT OF CAPITAL GBP 8680.91
2013-02-12SH0106/01/13 STATEMENT OF CAPITAL GBP 8680.91
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-06RES12VARYING SHARE RIGHTS AND NAMES
2013-01-06RES01ADOPT ARTICLES 14/12/2012
2012-12-20AR0107/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD WALTON / 17/08/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BLELOCK SAMUEL / 17/08/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART LLOYD MITCHELL / 17/08/2012
2011-11-14AR0107/11/11 FULL LIST
2011-09-08AP03SECRETARY APPOINTED MR STUART LLOYD MITCHELL
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL SAMUEL
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE ODART / 26/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BLELOCK SAMUEL / 20/04/2011
2011-02-22RES01ADOPT ARTICLES 26/01/2011
2011-02-18SH0126/01/11 STATEMENT OF CAPITAL GBP 7500
2010-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-07AR0107/11/10 FULL LIST
2010-12-07AD02SAIL ADDRESS CREATED
2010-09-24AP01DIRECTOR APPOINTED MICHAEL LEONARD WALTON
2010-09-24RES01ALTER ARTICLES 10/09/2010
2010-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-24SH0110/09/10 STATEMENT OF CAPITAL GBP 75014
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2009-11-23AR0107/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BLELOCK SAMUEL / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE ODART / 23/11/2009
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED PAUL RICHARD SHERLOCK SAMUEL
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WALKER
2007-12-13123NC INC ALREADY ADJUSTED 10/10/07
2007-12-13RES04£ NC 10/10000 10/10/
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1388(2)RAD 10/10/07--------- £ SI 400@.01
2007-12-1388(2)RAD 23/10/07--------- £ SI 600@.01
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: HOLYWELL CENTRE, 1 PHIPP STREET, LONDON, EC2A 4PS
2007-11-14190LOCATION OF DEBENTURE REGISTER
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 27 MASCOTTE ROAD LONDON SW15 1NN
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-12CERTNMCOMPANY NAME CHANGED MOBOX LIMITED CERTIFICATE ISSUED ON 12/10/07
2006-11-09363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 23A DEODAR ROAD LONDON SW15 2NP
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-29363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: THE COACH HOUSE PLAYFAIR STREET LONDON W6 9SA
2004-11-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COPYRIGHT CLEARANCE CENTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPYRIGHT CLEARANCE CENTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPYRIGHT CLEARANCE CENTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,844,428
Provisions For Liabilities Charges 2012-01-01 £ 12,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPYRIGHT CLEARANCE CENTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8,681
Cash Bank In Hand 2012-01-01 £ 599,553
Current Assets 2012-01-01 £ 1,900,084
Debtors 2012-01-01 £ 1,300,531
Fixed Assets 2012-01-01 £ 1,270,120
Shareholder Funds 2012-01-01 £ 1,313,776
Tangible Fixed Assets 2012-01-01 £ 69,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPYRIGHT CLEARANCE CENTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPYRIGHT CLEARANCE CENTER LIMITED
Trademarks
We have not found any records of COPYRIGHT CLEARANCE CENTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COPYRIGHT CLEARANCE CENTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2013-03-22 GBP £16,000 ALFRESCO LICENCE 28.2.13-27.2.14
Boston Borough Council 2012-09-07 GBP £9,900 S00021 50% ON COMPLETION
Boston Borough Council 2012-04-27 GBP £16,000 ALFRESCO LICENCE 12-13
Boston Borough Council 2012-04-05 GBP £9,900 50% on signing SoW
Stockport Metropolitan Council 2012-02-01 GBP £3,000
Stockport Metropolitan Council 2012-02-01 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COPYRIGHT CLEARANCE CENTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPYRIGHT CLEARANCE CENTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPYRIGHT CLEARANCE CENTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.