Company NameMechanical Rights Society Limited
DirectorsBarry William Hitchens and Jackie Gay Alway
Company StatusActive
Company Number00536878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1954(69 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 1998(43 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Secretary NameMr Steve Burton
StatusCurrent
Appointed12 September 2014(60 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address107 Gray's Inn Road
London
WC1X 8TZ
Director NameMs Jackie Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(66 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameRonald Derek Knibb
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(37 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 January 1992)
RoleChartered Accountant
Correspondence Address31 Ashcroft Road
Paddock Wood
Tonbridge
Kent
TN12 6LQ
Director NameMr Leonard Thorpe
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(37 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleRetired
Correspondence Address64 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Secretary NameMr David Alan Buskell
NationalityBritish
StatusResigned
Appointed18 March 1992(37 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
52 Upper Selsdon Road
South Croydon
Surrey
CR2 8DE
Director NameMr Hugh Ogilvie
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleGeneral Manager
Correspondence Address10 Hove Park Villas
Hove
East Sussex
BN3 6HG
Director NameMr David Japp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(44 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carlton Hill
London
NW8 0JX
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed27 April 2005(50 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Secretary NameMs Deborah Ann Stones
NationalityBritish
StatusResigned
Appointed01 January 2006(51 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wood Vale
Forest Hill
London
SE23 3DT
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(57 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressCopyright House 29-33 Berners Street
London
W1T 3AB
Secretary NameSarah Osborn
StatusResigned
Appointed30 June 2013(58 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address6th Floor British Music
26 Berners Street
London
W1T 3LR

Location

Registered Address107 Gray's Inn Road
London
WC1X 8TZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
9 June 2017Termination of appointment of David Japp as a director on 31 December 2014 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 6 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 6 April 2015 no member list (3 pages)
26 November 2014Registered office address changed from C/O Sarah Osborn 6Th Floor British Music 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 September 2014Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 6 April 2014 no member list (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 August 2013Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom on 28 August 2013 (1 page)
11 July 2013Termination of appointment of Victoria Burnett as a secretary (1 page)
11 July 2013Appointment of Sarah Osborn as a secretary (1 page)
9 April 2013Annual return made up to 6 April 2013 no member list (3 pages)
9 April 2013Annual return made up to 6 April 2013 no member list (3 pages)
20 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 May 2012Registered office address changed from Elgar House 41 Streatham High Road London SW16 1ER on 8 May 2012 (1 page)
8 May 2012Annual return made up to 6 April 2012 no member list (3 pages)
8 May 2012Registered office address changed from Elgar House 41 Streatham High Road London SW16 1ER on 8 May 2012 (1 page)
8 May 2012Annual return made up to 6 April 2012 no member list (3 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Termination of appointment of Deborah Stones as a secretary (1 page)
6 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
6 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 April 2010Annual return made up to 6 April 2010 no member list (3 pages)
16 April 2010Annual return made up to 6 April 2010 no member list (3 pages)
16 April 2010Director's details changed for Barry William Hitchens on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Barry William Hitchens on 1 April 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 April 2009Annual return made up to 06/04/09 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 April 2008Annual return made up to 06/04/08 (2 pages)
30 April 2007Annual return made up to 06/04/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Annual return made up to 06/04/06 (4 pages)
3 May 2006New secretary appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Annual return made up to 06/04/05 (4 pages)
5 May 2005New secretary appointed (1 page)
6 May 2004Annual return made up to 06/04/04 (4 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
4 September 2003Annual return made up to 06/04/03 (4 pages)
30 April 2002Annual return made up to 06/04/02 (3 pages)
24 April 2002Secretary resigned (1 page)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
17 April 2001Annual return made up to 06/04/01 (3 pages)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
22 April 2000Annual return made up to 06/04/00 (3 pages)
11 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
9 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/02/00
(1 page)
13 April 1999Annual return made up to 06/04/99 (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
2 October 1998New director appointed (3 pages)
4 September 1998New director appointed (3 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (2 pages)
18 April 1998Annual return made up to 18/03/98 (4 pages)
21 October 1997Full accounts made up to 30 June 1997 (8 pages)
11 April 1997Annual return made up to 18/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1997Secretary's particulars changed (1 page)
8 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 March 1996Annual return made up to 18/03/96 (4 pages)
23 November 1995Full accounts made up to 30 June 1995 (7 pages)
22 March 1995Annual return made up to 18/03/95 (4 pages)
2 April 1993Full accounts made up to 30 June 1992 (5 pages)