MARKETREACH LICENSING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MARKETREACH LICENSING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MARKETREACH LICENSING SERVICES LIMITED was incorporated 25 years ago on 05/03/1999 and has the registered number: 03727772. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKETREACH LICENSING SERVICES LIMITED was incorporated 25 years ago on 05/03/1999 and has the registered number: 03727772. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKETREACH LICENSING SERVICES LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
LONDON
N1C 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE COPYRIGHTS MEDIA GROUP LIMITED (until 27/07/2005)
THE COPYRIGHTS MEDIA GROUP LIMITED (until 27/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER DOUGLAS HAMILTON | Aug 1966 | British | Director | 2022-12-01 | CURRENT |
KATHERYN NEEDHAM | Dec 1976 | British | Director | 2022-12-01 | CURRENT |
KAREN MARY JANKEL | Aug 1958 | British | Director | 2009-03-31 UNTIL 2016-06-30 | RESIGNED |
MR PHILIP ARTHUR BEALE | Aug 1953 | British | Secretary | 2007-11-07 UNTIL 2011-10-04 | RESIGNED |
OHS SECRETARIES LIMITED | Corporate Secretary | 2017-04-05 UNTIL 2019-12-05 | RESIGNED | ||
MARK THOMAS ROBINSON | Nov 1946 | Secretary | 1999-03-29 UNTIL 2007-11-07 | RESIGNED | |
NICHOLAS FRANCIS DURBRIDGE | Nov 1948 | British | Director | 1999-03-29 UNTIL 2018-12-12 | RESIGNED |
JACKIE TYSON | May 1951 | British | Director | 2009-03-31 UNTIL 2017-07-28 | RESIGNED |
PETER ALGERNON WOODHEAD | Aug 1950 | British | Director | 2005-08-08 UNTIL 2007-03-20 | RESIGNED |
MS JANE ELIZABETH TURNER | Apr 1960 | British | Director | 2007-11-07 UNTIL 2008-11-03 | RESIGNED |
MARK THOMAS ROBINSON | Nov 1946 | Director | 2005-08-08 UNTIL 2007-11-07 | RESIGNED | |
MRS SOPHIE KOPACZYNSKI | Apr 1973 | French | Director | 2018-12-12 UNTIL 2022-12-01 | RESIGNED |
MR SIMON JOHN GILLHAM | Feb 1956 | British | Director | 2017-07-28 UNTIL 2022-12-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-03-05 UNTIL 1999-03-29 | RESIGNED | ||
MR JAMES FORDE | Jan 1968 | British | Director | 2016-06-30 UNTIL 2017-07-28 | RESIGNED |
LINDA JEAN DURBRIDGE | Oct 1944 | British | Director | 2011-11-16 UNTIL 2016-06-30 | RESIGNED |
LINDA JEAN DURBRIDGE | Oct 1944 | British | Director | 1999-03-29 UNTIL 2009-03-31 | RESIGNED |
MR TERRY WILLIAM DOWNING | Jun 1965 | British | Director | 2007-11-07 UNTIL 2011-10-04 | RESIGNED |
LUCIEN BOYER | Mar 1964 | French | Director | 2017-07-28 UNTIL 2018-12-12 | RESIGNED |
RODOLPHE BUET | Jun 1963 | French | Director | 2016-06-30 UNTIL 2017-07-28 | RESIGNED |
PEGGY NADIA ALINE BATHIAS | Feb 1973 | French | Director | 2017-07-28 UNTIL 2021-01-18 | RESIGNED |
CORINNE MARGUERITE ANASTASIE BACH | Feb 1974 | French | Director | 2017-07-28 UNTIL 2020-06-18 | RESIGNED |
VISCOUNT WILLIAM WALDORF ASTOR | Dec 1951 | British | Director | 2007-11-07 UNTIL 2011-08-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-03-05 UNTIL 1999-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vivendi Sa | 2016-08-16 | Paris Cedex 08 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Paddington And Company Ltd | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |