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

THE COPYRIGHT HUB FOUNDATION

C/O BEN SLATER, DALES EVANS & CO, 88-90 BAKER STREET, LONDON, W1U 6TQ,
Company Registration Number
08413330
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Copyright Hub Foundation
THE COPYRIGHT HUB FOUNDATION was founded on 2013-02-21 and has its registered office in London. The organisation's status is listed as "Active". The Copyright Hub Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE COPYRIGHT HUB FOUNDATION
 
Legal Registered Office
C/O BEN SLATER, DALES EVANS & CO
88-90 BAKER STREET
LONDON
W1U 6TQ
Other companies in SW1H
 
Previous Names
THE COPYRIGHT HUB LIMITED26/06/2015
Filing Information
Company Number 08413330
Company ID Number 08413330
Date formed 2013-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB176894153  
Last Datalog update: 2024-03-05 22:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COPYRIGHT HUB FOUNDATION
The accountancy firm based at this address is DALES EVANS & CO. 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.

Company Officers of THE COPYRIGHT HUB FOUNDATION

Current Directors
Officer Role Date Appointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-01-18
CAROLINE FRANCES MAUD BOYD
Director 2018-08-01
RAYMOND GEORGE DREWRY
Director 2017-02-01
ARABELLA JANE GRAHAM ENOCK
Director 2017-02-01
MICHAEL ANTHONY GREEN
Director 2018-08-01
MICHAEL JOSEPH HEALY
Director 2017-02-01
MICHAEL CHRISTOPHER HOLDERNESS
Director 2013-02-21
SARAH MARY JANDU
Director 2014-01-07
ROSLYN MARIETTE LYNCH
Director 2017-02-01
ANDREW PHILIP RICHARDSON
Director 2018-08-01
ANGELA CLAIRE WADE
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COLIN CLARK
Director 2017-02-01 2017-10-09
MARK BIDE
Director 2016-04-15 2017-04-05
SAMANTHA RACHEL OBERNIK
Director 2014-04-10 2017-02-01
ALAN GEORGE RAE
Director 2014-04-10 2017-01-19
JUSTIN SIMON MARK BASINI
Director 2014-04-10 2016-10-12
DOMINIC GERARD LINDSAY YOUNG
Director 2013-12-02 2016-05-31
RICHARD HOOPER CBE
Director 2013-02-21 2016-05-01
ANTHONY AGEH
Director 2014-04-10 2016-02-22
BROADWAY SECRETARIES LIMITED
Company Secretary 2014-05-29 2016-01-18
SIMON JUDEN
Director 2013-05-01 2014-01-07
SERENA ANNE TIERNEY
Director 2013-02-21 2013-12-02
ROSLYN LYNCH
Director 2013-02-21 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTHILL ASSETS NO.1 LTD Company Secretary 2018-05-01 CURRENT 2013-01-08 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL FOR GIRLS LIMITED Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED Company Secretary 2018-03-28 CURRENT 2018-03-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED FLEXYS SOLUTIONS LTD Company Secretary 2017-10-19 CURRENT 2016-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MICRO IMAGE BIOTECH LIMITED Company Secretary 2017-07-27 CURRENT 2015-01-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WEST OF ENGLAND AEROSPACE FORUM LIMITED Company Secretary 2017-06-26 CURRENT 2002-07-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE LIMITED Company Secretary 2017-06-01 CURRENT 2004-10-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE ASSOCIATES LIMITED Company Secretary 2017-06-01 CURRENT 2015-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE HOLDINGS LIMITED Company Secretary 2017-06-01 CURRENT 2015-03-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MAXIFIER LIMITED Company Secretary 2017-05-11 CURRENT 2010-06-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TRIFLE HOLDINGS LIMITED Company Secretary 2017-04-11 CURRENT 2015-12-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY JUNIOR SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 2008-06-02 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 1998-11-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LOCKHARTS LIMITED Company Secretary 2017-01-27 CURRENT 1995-12-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CHESTERTON EDUCATION LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SHERBORNE HOUSE SCHOOL LIMITED Company Secretary 2016-10-05 CURRENT 1996-05-29 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS GROUP LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EXPONOVIAS TRADE UK LTD Company Secretary 2016-09-20 CURRENT 2016-09-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREAT WESTERN REGIONAL CAPITAL LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMITEC LIMITED Company Secretary 2015-08-11 CURRENT 2014-07-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED N.F.F. INVESTMENTS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL & BATH REGIONAL CAPITAL CIC Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HORSES4HOMES FOUNDATION LTD Company Secretary 2015-04-01 CURRENT 2011-12-16 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EALING COLLEGE LIMITED Company Secretary 2015-03-20 CURRENT 1996-09-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC PRODUCTION COMPANY LIMITED Company Secretary 2014-12-10 CURRENT 2014-12-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL LIFE CENTRE CIC Company Secretary 2014-12-01 CURRENT 2014-08-18 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-17 CURRENT 2013-10-08 Dissolved 2018-01-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST JOHN'S INTERNATIONAL SCHOOL LIMITED Company Secretary 2014-04-17 CURRENT 2012-03-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED Company Secretary 2013-12-19 CURRENT 2011-09-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS LTD Company Secretary 2013-11-06 CURRENT 2013-11-05 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GROSVENOR (SOUTHFIELD) MANAGEMENT LIMITED Company Secretary 2013-09-01 CURRENT 1988-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ELMHURST SCHOOL LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE MONTESSORI HOUSE LIMITED Company Secretary 2013-06-03 CURRENT 2002-07-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ATTORNEY COMPANY SECRETARIES LIMITED Company Secretary 2013-04-04 CURRENT 2001-06-27 Dissolved 2017-02-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE Company Secretary 2013-01-24 CURRENT 2011-04-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VISTA SWP LIMITED Company Secretary 2013-01-06 CURRENT 2012-01-20 Dissolved 2017-01-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ESSILOR LIMITED Company Secretary 2012-12-01 CURRENT 1965-06-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2003-10-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COMMENTOR LIMITED Company Secretary 2012-07-01 CURRENT 1994-04-07 Dissolved 2013-12-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTGATE CLEANING SERVICES LTD Company Secretary 2012-07-01 CURRENT 2002-03-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST NURSERY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2005-02-01 Dissolved 2015-01-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SKIPPERS HILL MANOR SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2010-07-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WANDSWORTH PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-11-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GATEWAY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2008-07-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED Company Secretary 2012-05-24 CURRENT 2008-09-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRABYNS PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION INTERNATIONAL LIMITED Company Secretary 2012-05-24 CURRENT 2012-04-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1979-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTON GREEN SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1991-09-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TEXTILE EXCHANGE EUROPE Company Secretary 2012-05-01 CURRENT 2011-03-31 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 365 LTD Company Secretary 2012-01-13 CURRENT 2012-01-13 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MACREADY ANGELS LIMITED Company Secretary 2011-10-17 CURRENT 2010-09-22 Dissolved 2013-09-24
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 363 LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2015-08-11
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 362 LIMITED Company Secretary 2010-05-06 CURRENT 2010-05-06 Dissolved 2014-05-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ALFA PIXEL TECHNOLOGIES (UK) LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BLUEBELL CARE TRUST Company Secretary 2009-12-10 CURRENT 2009-12-10 Liquidation
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN Company Secretary 2009-12-03 CURRENT 1987-12-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN TRADING LIMITED Company Secretary 2009-12-03 CURRENT 1991-05-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC (TRADING) LIMITED Company Secretary 2009-10-01 CURRENT 2000-12-27 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Company Secretary 2009-10-01 CURRENT 1963-04-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NEWFOUNDLAND ROAD LIMITED Company Secretary 2009-09-18 CURRENT 1998-07-22 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DUTCH OAK TREE FOUNDATION Company Secretary 2009-09-09 CURRENT 2002-08-13 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TWO SIDED MASTERING LIMITED Company Secretary 2009-08-27 CURRENT 2009-08-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMAGING QUALITY IMPROVEMENT LIMITED Company Secretary 2009-07-31 CURRENT 2009-01-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DEFENCE ADVISERS COUNCIL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Dissolved 2015-01-13
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LIBYA OIL SUDAN LIMITED Company Secretary 2008-12-04 CURRENT 1924-12-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OLA ENERGY ETHIOPIA LIMITED Company Secretary 2008-11-14 CURRENT 1929-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BAMBOO PARTNERSHIP LIMITED Company Secretary 2008-09-08 CURRENT 2007-09-20 Dissolved 2018-02-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLY TRINITY INTERNATIONAL SCHOOL Company Secretary 2008-07-21 CURRENT 1986-04-28 Dissolved 2016-09-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED Company Secretary 2008-07-21 CURRENT 1977-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED A FOR E LIMITED Company Secretary 2008-07-21 CURRENT 1995-01-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL EDUCATION SYSTEMS LIMITED Company Secretary 2008-07-18 CURRENT 1991-10-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SANGPUR LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Dissolved 2017-05-16
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SIGNATURE ESTATES (UK) LIMITED Company Secretary 2008-05-30 CURRENT 2008-02-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MIRIFICE LIMITED Company Secretary 2008-03-23 CURRENT 2004-05-26 Dissolved 2014-04-23
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IDEA GUIDE LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-04-08
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LANDMARK EUROPEAN VENTURES LIMITED Company Secretary 2008-02-06 CURRENT 1998-06-25 Dissolved 2013-09-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED YOUNG THOUGHT LIMITED Company Secretary 2008-01-29 CURRENT 2007-10-30 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE FAMILY BUSINESS CONSULTANCY LIMITED Company Secretary 2006-12-18 CURRENT 2005-08-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COULL LIMITED Company Secretary 2005-11-14 CURRENT 1998-03-06 Dissolved 2013-09-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH (PA) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PLANGLOW LABELLING SYSTEMS LIMITED Company Secretary 2005-03-08 CURRENT 1993-06-21 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PLANGLOW LIMITED Company Secretary 2005-03-08 CURRENT 1986-01-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 303 LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED AUGUSTINES INJURY LAW LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE ASSOCIATION OF FAMILY BUSINESS ADVISORS Company Secretary 2002-10-08 CURRENT 2002-10-08 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED 5 ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-01 CURRENT 2001-04-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PROJECT PEOPLE LIMITED Company Secretary 1998-07-23 CURRENT 1995-02-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED STRATTON KEEL LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV PLUS LIMITED Company Secretary 1997-02-14 CURRENT 1997-02-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CULPIN PLANNING LIMITED Company Secretary 1995-06-22 CURRENT 1995-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CLARENDON INTERNATIONAL EDUCATION LIMITED Company Secretary 1994-12-15 CURRENT 1994-12-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV LEGAL SERVICES LIMITED Company Secretary 1993-01-12 CURRENT 1993-01-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH PENSION TRUSTEES LIMITED Company Secretary 1992-08-20 CURRENT 1990-08-20 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (NOMINEES)LIMITED Company Secretary 1991-12-29 CURRENT 1989-12-29 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY Company Secretary 1991-09-14 CURRENT 1969-11-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE BENSON TRUSTEES LIMITED Company Secretary 1991-02-25 CURRENT 1987-01-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (HOLDINGS) LIMITED Company Secretary 1990-12-29 CURRENT 1989-12-29 Active
CAROLINE FRANCES MAUD BOYD VIRTUAL TRACK SOFTWARE LIMITED Director 2001-09-19 CURRENT 2001-02-05 Active
ARABELLA JANE GRAHAM ENOCK CAPTURE LIMITED Director 1999-03-08 CURRENT 1998-11-18 Active
MICHAEL ANTHONY GREEN RTS (IBC) LIMITED Director 2011-07-04 CURRENT 1998-09-09 Active
MICHAEL ANTHONY GREEN R T S ENTERPRISES LIMITED Director 2011-07-04 CURRENT 1986-03-14 Active
MICHAEL ANTHONY GREEN ROYAL TELEVISION SOCIETY Director 2011-07-04 CURRENT 1930-07-12 Active
MICHAEL ANTHONY GREEN MAGCAS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
SARAH MARY JANDU THE COPYRIGHT HUB LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ANDREW PHILIP RICHARDSON FUTURE MEN Director 2018-02-05 CURRENT 1997-10-02 Active
ANDREW PHILIP RICHARDSON MBDK LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ANGELA CLAIRE WADE EUROPE ANALYTICA LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31Previous accounting period extended from 30/11/22 TO 31/12/22
2023-08-07Director's details changed for Ms Sarah Mary Faulder on 2023-08-07
2023-08-07Director's details changed for Mr Nicholas Pattison on 2023-07-07
2023-08-07Director's details changed for Mrs Angela Claire Wade on 2023-07-07
2023-04-12CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE DREWRY
2022-08-24APPOINTMENT TERMINATED, DIRECTOR ARABELLA JANE GRAHAM ENOCK
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY GREEN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH HEALY
2022-08-24DIRECTOR APPOINTED MR NICHOLAS PATTISON
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM C/O Vwv Llp 24 King William Street London EC4R 9AT England
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER HOLDERNESS
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE DREWRY
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM C/O Vwv Llp 24 King William Street London EC4R 9AT England
2022-08-24AP01DIRECTOR APPOINTED MR NICHOLAS PATTISON
2022-07-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN MARIETTE LYNCH
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP RICHARDSON
2020-04-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Ms Sarah Mary Faulder on 2020-02-15
2020-02-07CH01Director's details changed for Mrs Sarah Mary Jandu on 2020-01-27
2020-01-29TM02Termination of appointment of Velocity Company Secretarial Services Limited on 2020-01-29
2019-05-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM C/O Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD England
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23RES13Resolutions passed:
  • Re-directors 01/02/2017
2018-08-16AP01DIRECTOR APPOINTED MS CAROLINE FRANCES MAUD BOYD
2018-08-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GREEN
2018-07-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIDE
2018-07-11PSC08Notification of a person with significant control statement
2018-07-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN CLARK
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE WADE
2017-02-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HEALY
2017-02-15AP01DIRECTOR APPOINTED MR RAYMOND GEORGE DREWRY
2017-02-15AP01DIRECTOR APPOINTED DR ROSLYN MARIETTE LYNCH
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN COLIN CLARK
2017-02-15AP01DIRECTOR APPOINTED MS ARABELLA JANE GRAHAM ENOCK
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BASINI
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA OBERNIK
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC YOUNG
2016-05-17AP01DIRECTOR APPOINTED MR MARK BIDE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER CBE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AGEH
2016-02-22AR0121/02/16 NO MEMBER LIST
2016-02-22AP04CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O BIRCHAM DYSON BELL LLP 50 BROADWAY LONDON SW1H 0BL
2015-09-01AA30/11/14 TOTAL EXEMPTION SMALL
2015-06-26RES15CHANGE OF NAME 22/05/2015
2015-06-26CERTNMCOMPANY NAME CHANGED THE COPYRIGHT HUB LIMITED CERTIFICATE ISSUED ON 26/06/15
2015-06-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-10AR0121/02/15 NO MEMBER LIST
2014-09-03AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-19AP04CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED
2014-06-19AP01DIRECTOR APPOINTED SAMANTHA RACHEL OBERNIK
2014-06-19AP01DIRECTOR APPOINTED MR JUSTIN SIMON MARK BASINI
2014-05-19AP01DIRECTOR APPOINTED ANTHONY AGEH
2014-04-22AP01DIRECTOR APPOINTED MR ALAN GEORGE RAE
2014-03-21AR0121/02/14 NO MEMBER LIST
2014-03-10AA01PREVSHO FROM 28/02/2014 TO 30/11/2013
2014-03-10AP01DIRECTOR APPOINTED MS SARAH MARY JANDU
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SERENA TIERNEY
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JUDEN
2014-02-26AP01DIRECTOR APPOINTED MR DOMINIC GERARD LINDSAY YOUNG
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM PUBLISHERS LICENSING SOCIETY 55-56 RUSSELL SQUARE LONDON WC1B 4HP UNITED KINGDOM
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN LYNCH
2013-06-24AP01DIRECTOR APPOINTED DR SIMON JUDEN
2013-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COPYRIGHT HUB FOUNDATION 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 THE COPYRIGHT HUB FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COPYRIGHT HUB FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THE COPYRIGHT HUB FOUNDATION

Intangible Assets
Patents
We have not found any records of THE COPYRIGHT HUB FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE COPYRIGHT HUB FOUNDATION
Trademarks
We have not found any records of THE COPYRIGHT HUB FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COPYRIGHT HUB FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as THE COPYRIGHT HUB FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COPYRIGHT HUB FOUNDATION 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 THE COPYRIGHT HUB FOUNDATION 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 THE COPYRIGHT HUB FOUNDATION 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.