ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Christian Copyright Licensing International Limited

Christian Copyright Licensing International Limited is an active company incorporated on 6 February 1991 with the registered office located in . Christian Copyright Licensing International Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02580472
Private limited company
Age
34 years
Incorporated 6 February 1991
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 22 November 2024 (10 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Address
Unit 16-17 Pacific House 1 Easter Island Place
Eastbourne
East Sussex
BN23 6FA
United Kingdom
Address changed on 29 May 2024 (1 year 4 months ago)
Previous address was Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom
Telephone
01323417711
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Australian • Lives in United States • Born in Mar 1966
Director • Executive • American • Lives in United States • Born in Jul 1987
Director • Executive • American • Lives in United States • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Shaw Europe Limited
CSC CLS (UK) Limited and Corporation Service Company (UK) Limited are mutual people.
Active
Hob Realisations Limited
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Lime Green Music Ltd
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Winthrop Rogers Limited
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Lafleur Music Ltd
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Boosey & Hawkes Group Services Limited
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Boosey & Co.,Limited
Corporation Service Company (UK) Limited and CSC CLS (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.78M
Increased by £1.12M (+31%)
Turnover
£11.77M
Increased by £364K (+3%)
Employees
22
Decreased by 1 (-4%)
Total Assets
£10.78M
Decreased by £2.41M (-18%)
Total Liabilities
-£10.78M
Increased by £620K (+6%)
Net Assets
£2K
Decreased by £3.03M (-100%)
Debt Ratio (%)
100%
Increased by 22.98% (+30%)
Latest Activity
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 27 Aug 2025
Csc Cls (Uk) Limited Appointed
1 Month Ago on 27 Aug 2025
Accounting Period Extended
5 Months Ago on 15 Apr 2025
Group Accounts Submitted
7 Months Ago on 3 Feb 2025
Mr Christos Badavas Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
10 Months Ago on 26 Nov 2024
Mr Christos Badavas Details Changed
10 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 29 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 May 2024
Mr Michael Joseph Deighan Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Christian Copyright Licensing International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Previous accounting period extended from 31 March 2025 to 5 April 2025
Submitted on 15 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 3 Feb 2025
Director's details changed for Mr Christos Badavas on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 26 Nov 2024
Director's details changed for Mr Christos Badavas on 26 November 2024
Submitted on 26 Nov 2024
Appointment of Mr Michael Joseph Deighan as a director on 1 May 2024
Submitted on 10 Jun 2024
Registered office address changed from Pacific House Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA United Kingdom to Unit 16-17 Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Mr Christos Badavas on 24 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year