Berners Street
London
W1T 3LJ
Secretary Name | Mr Steve Burton |
---|---|
Status | Current |
Appointed | 12 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 107 Gray's Inn Road London WC1X 8TZ |
Director Name | Mr Franciscus Johannes Petrus De Wit |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1996) |
Role | Chief Executive |
Correspondence Address | White Haven 6 Ashton Place Sandisplatt Road Maidenhead Berkshire SL6 4TA |
Director Name | Mr Keith Roy Donald Lowde |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Forest Lodge Forest Road Pyrford Woking Surrey GU22 8NA |
Secretary Name | Mr Keith Roy Donald Lowde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Forest Lodge Forest Road Pyrford Woking Surrey GU22 8NA |
Secretary Name | Thomas Fredrick Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Russell Cottage 2 Russell Farm Wendover Dean Aylesbury Buckinghamshire HP22 6QD |
Secretary Name | David Antony Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Shepherdess Walk London N1 7QA |
Director Name | David Antony Lester |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Shepherdess Walk London N1 7QA |
Director Name | Christopher Vandeleur Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 213 Broomwood Road London SW11 6JX |
Secretary Name | Amanda Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2011) |
Role | Legal Manager |
Correspondence Address | 29/33 Berners Street London W1T 3AB |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Wood Vale Forest Hill London SE23 3DT |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 29/33 Berners Street London W1T 3AB |
Secretary Name | Sarah Osborn |
---|---|
Status | Resigned |
Appointed | 30 June 2013(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 6th Floor British Music House 26 Berners Street London W1T 3LR |
Website | prsformusic.com |
---|
Registered Address | 107 Gray's Inn Road London WC1X 8TZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mechanical Copyright Protection Society LTD 50.00% Ordinary |
---|---|
1 at £1 | Music Publishers Association LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
12 January 2024 | Registered office address changed from 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 12 January 2024 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Registered office address changed from 2 Pancras Square London N1C 4AG to 2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA on 24 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 November 2014 | Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Sarah Osborn 6Th Floor British Music House 26 Berners Street London W1T 3LR to 2 Pancras Square London N1C 4AG on 26 November 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 September 2014 | Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Steve Burton as a secretary on 12 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Sarah Osborn as a secretary on 12 September 2014 (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 December 2013 | Director's details changed for Mr Christopher Mark Butler on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Christopher Mark Butler on 17 December 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 August 2013 | Registered office address changed from 29/33 Berners Street London W1T 3AB on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 29/33 Berners Street London W1T 3AB on 28 August 2013 (1 page) |
11 July 2013 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
11 July 2013 | Appointment of Sarah Osborn as a secretary (1 page) |
11 July 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
11 July 2013 | Termination of appointment of Deborah Stones as a director (1 page) |
11 July 2013 | Termination of appointment of Deborah Stones as a director (1 page) |
11 July 2013 | Appointment of Sarah Osborn as a secretary (1 page) |
11 July 2013 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
11 July 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members
|
10 January 2001 | Return made up to 19/12/00; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 January 1999 | Return made up to 19/12/98; no change of members
|
12 January 1999 | Return made up to 19/12/98; no change of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: elgar house 41 streatham high road london SW16 1ER (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: elgar house 41 streatham high road london SW16 1ER (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
15 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 January 1997 | Return made up to 19/12/96; no change of members
|
17 January 1997 | Return made up to 19/12/96; no change of members
|
2 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Return made up to 19/12/95; full list of members (7 pages) |
23 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Return made up to 19/12/95; full list of members (7 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |