ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Copyright Promotions Licensing Group Limited

The Copyright Promotions Licensing Group Limited is an active company incorporated on 21 May 1987 with the registered office located in London, Greater London. The Copyright Promotions Licensing Group Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02133747
Private limited company
Age
38 years
Incorporated 21 May 1987
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 30 April 2025 (5 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
183 Eversholt Street
Ground Floor South
London
NW1 1BU
England
Same address for the past 5 years
Telephone
020 85636400
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Canada • Born in Jan 1977
Director • Dutch • Lives in Netherlands • Born in Apr 1975
Director • British • Lives in England • Born in Jul 1980
Director • Lawyer • British • Lives in England • Born in Sep 1954
Director • British • Lives in UK • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copyright Promotions Limited
Adrienne Scott Mirviss, John Paul Taylor, and 3 more are mutual people.
Active
Copyright Promotions Group Limited
Adrienne Scott Mirviss, John Paul Taylor, and 3 more are mutual people.
Active
DHX Worldwide Limited
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 2 more are mutual people.
Active
DHX Worldwide Holdings Limited
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 1 more are mutual people.
Active
Cookie Jar Distribution Limited
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 1 more are mutual people.
Active
DHX Media Distribution Limited
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 1 more are mutual people.
Active
DHX Media (UK) Limited
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 1 more are mutual people.
Active
Cookie Jar Entertainment UK Ltd
Mr Nicholas John Murray Gawne, Adrienne Scott Mirviss, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£2.58M
Decreased by £870K (-25%)
Turnover
£19.57M
Increased by £16.81M (+608%)
Employees
53
Increased by 7 (+15%)
Total Assets
£54.43M
Increased by £25.78M (+90%)
Total Liabilities
-£54.57M
Increased by £20.5M (+60%)
Net Assets
-£137K
Increased by £5.28M (-97%)
Debt Ratio (%)
100%
Decreased by 18.67% (-16%)
Latest Activity
Full Accounts Submitted
6 Days Ago on 16 Oct 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Mark Trachuk Appointed
7 Months Ago on 14 Mar 2025
Anne Ho-Yan Loi Resigned
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
John Paul Taylor Resigned
1 Year 1 Month Ago on 30 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 23 Jul 2024
Get Credit Report
Discover The Copyright Promotions Licensing Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 16 Oct 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Termination of appointment of Anne Ho-Yan Loi as a secretary on 14 March 2025
Submitted on 27 Mar 2025
Appointment of Mark Trachuk as a secretary on 14 March 2025
Submitted on 27 Mar 2025
Full accounts made up to 30 June 2023
Submitted on 23 Dec 2024
Termination of appointment of John Paul Taylor as a director on 30 August 2024
Submitted on 12 Sep 2024
Registration of charge 021337470014, created on 23 July 2024
Submitted on 29 Jul 2024
Satisfaction of charge 021337470011 in full
Submitted on 25 Jul 2024
Satisfaction of charge 021337470012 in full
Submitted on 25 Jul 2024
Satisfaction of charge 021337470013 in full
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year