London
SW6 1AH
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Thomas Christoforos Toumazis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Dru Masters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Ms Andrea Czapary Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 04 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Simon Howard Platz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Secretary Name | Jonathan Aitken |
---|---|
Status | Current |
Appointed | 18 May 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Ms Erica Jane Ingham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Julian Francis Kandahar Nott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Composer |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Philip Rupert Justin Pope |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Ms Gillian Mansfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Commercial Mediator / Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 06 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Music Publishing |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Pete Woodroffe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | John Simmonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Songwriter |
Country of Residence | Spain |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Crispin Michael Hunt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2023(25 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Writer |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Director Name | Mr Malcolm David Coster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell 46 Golfside South Cheam Sutton Surrey SM2 7EZ |
Director Name | Mr Thomas Fredrick Bradley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Oaklands Milespit Hill London NW7 2RZ |
Director Name | Peter Robin Callander |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Micklegate 30 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Secretary Name | David Antony Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Shepherdess Walk London N1 7QA |
Director Name | David Vickerman Bedford |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2005) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakwood Road Henleaze Bristol Avon BS9 4NR |
Director Name | Mr Nigel Peter Beaham-Powell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2005) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Paragon Clifton Bristol BS8 4LA |
Director Name | Mr Peter Cornish |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HB |
Secretary Name | Ms Deborah Ann Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wood Vale Forest Hill London SE23 3DT |
Director Name | Peter Richard Bamford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Director Name | Peter Robin Callander |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 2010) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Micklegate 30 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Mr Robert John Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Miss Karen Gale |
---|---|
Status | Resigned |
Appointed | 18 June 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | C/O 29-33 Berners Street London W1T 3AB |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Deborah Ann Stones |
---|---|
Status | Resigned |
Appointed | 01 April 2015(17 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Deborah Ann Stones |
---|---|
Status | Resigned |
Appointed | 22 October 2015(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Stephen John Cooke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prsformusic.com/Pages/default.aspx |
---|
Registered Address | Goldings House 2 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £61,320,000 |
Net Worth | -£32,485,000 |
Cash | £24,498,000 |
Current Liabilities | £86,450,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
20 October 2010 | Delivered on: 22 October 2010 Satisfied on: 28 July 2014 Persons entitled: John William Henry Rowe, Phillip Trzcinski, David John Newman, Peter Charles Nottingham and Dean Steven Russell as Trustees of the Mcps-Prs Alliance Pension Scheme (Mcps) (Each a Trustee and Together the Trustees Classification: Account security agreement Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £800,000 on any account whatsoever. Particulars: All right, title and interest in and to the account and the account balance see image for full details. Fully Satisfied |
---|---|
20 October 2010 | Delivered on: 22 October 2010 Satisfied on: 31 January 2013 Persons entitled: Douglas Arthur Rice, Mary Norman, Brian John Wilkinson, Phillip Trzcinski and Christine Muirhead Wilson as Trustees of the Mcps-Prs Alliance Pension Scheme (Each a Trustee and Together the Trustees) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £53,900,000 on any account whatsoever. Particulars: Copyright house, 29-32 berners street, london t/no LN160293. Copyright house, 33 berners street, london t/no LN160294. British music house, 25/27 berners street, london t/no NGL206283. All claims under all proceeds of all policies of insurance. The rental income. All buildings, fixtures, fittings and fixed plant and machinery see image for full details. Fully Satisfied |
20 October 2010 | Delivered on: 22 October 2010 Satisfied on: 28 July 2014 Persons entitled: John William Henry Rowe, Phillip Trzcinski, David John Newman, Peter Charles Nottingham and Dean Steven Russell as Trustees of the Mcps-Prs Alliance Pension Scheme (Mcps) (Each a Trustee and Together the Trustees Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £7,241,000 on any account whatsoever. Particulars: Elgar house, streatham high road, london t/no LN208577. Elwes house, 19 church walk, peterborough, cambridgeshire t/no CB178310. 1 empire court, 51 winmarleigh street, warrington, cheshire t/no CH341588.. All claims under all proceeds of all policies of insurance. The rental income. All buildings, fixtures, fittings and fixed plant and machinery see image for full details. Fully Satisfied |
12 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Mr Crispin Michael Hunt as a director on 8 July 2023 (2 pages) |
22 June 2023 | Full accounts made up to 31 December 2022 (49 pages) |
8 June 2023 | Termination of appointment of Dru Masters as a director on 6 June 2023 (1 page) |
1 February 2023 | Appointment of John Simmonds as a director on 19 January 2023 (2 pages) |
1 February 2023 | Appointment of Pete Woodroffe as a director on 19 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Julian Francis Kandahar Nott as a director on 31 December 2022 (1 page) |
24 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
25 July 2022 | Appointment of John Minch as a director on 6 July 2022 (2 pages) |
8 June 2022 | Full accounts made up to 31 December 2021 (47 pages) |
8 June 2022 | Termination of appointment of Stephen Alec Levine as a director on 25 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Christopher Mark Butler as a director on 25 May 2022 (1 page) |
21 December 2021 | Appointment of Ms Gillian Mansfield as a director on 8 December 2021 (2 pages) |
27 October 2021 | Change of details for Performing Right Society Ltd as a person with significant control on 10 June 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 July 2021 | Appointment of Mr Julian Francis Kandahar Nott as a director on 7 July 2021 (2 pages) |
13 July 2021 | Appointment of Mr Philip Rupert Justin Pope as a director on 13 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Mark Poole as a director on 19 May 2021 (1 page) |
16 June 2021 | Appointment of Ms Erica Jane Ingham as a director on 19 May 2021 (2 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (45 pages) |
10 June 2021 | Registered office address changed from 2 Pancras Square London N1C 4AG to Goldings House 2 Hays Lane London SE1 2HB on 10 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Edward Gregson as a director on 19 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Simon Darlow as a director on 19 May 2021 (1 page) |
23 April 2021 | Termination of appointment of Stephen John Cooke as a director on 31 March 2021 (1 page) |
13 January 2021 | Termination of appointment of Nigel Robert Elderton as a director on 1 January 2021 (1 page) |
29 December 2020 | Resolutions
|
29 December 2020 | Memorandum and Articles of Association (32 pages) |
28 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
7 October 2020 | Auditor's resignation (1 page) |
2 September 2020 | Full accounts made up to 31 December 2019 (42 pages) |
20 May 2020 | Appointment of Jonathan Aitken as a secretary on 18 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Deborah Ann Stones as a secretary on 18 May 2020 (1 page) |
9 January 2020 | Termination of appointment of John Berchmans Minch as a director on 1 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Simon Howard Platz as a director on 1 January 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Ms Andrea Czapary Martin as a director on 4 July 2019 (2 pages) |
8 July 2019 | Appointment of Mr Dru Masters as a director on 4 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Antony George Bebawi as a director on 4 July 2019 (2 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (42 pages) |
23 May 2019 | Termination of appointment of Julian Francis Kandahar Nott as a director on 21 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Charles William Booth as a director on 21 May 2019 (1 page) |
23 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Stephen John Cooke as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Paul England Mitchell as a director on 31 August 2018 (1 page) |
25 July 2018 | Director's details changed for Mr Stephen James Davidson on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Julian Francis Kandahar Nott on 25 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Thomas Christoforos Toumazis as a director on 18 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Stephen Alec Levine as a director on 4 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Edward Gregson as a director on 4 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Michael David Leeson as a director on 24 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Crispin Macmichael Sandys Hunt as a director on 24 May 2018 (1 page) |
1 June 2018 | Full accounts made up to 31 December 2017 (42 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
18 December 2017 | Termination of appointment of Michael Ian Grade of Yarmouth as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Michael Ian Grade of Yarmouth as a director on 18 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (41 pages) |
14 February 2017 | Termination of appointment of Mervyn Guy Fletcher as a director on 1 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Mervyn Guy Fletcher as a director on 1 January 2017 (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
23 January 2017 | Appointment of Mr Crispin Macmichael Sandys Hunt as a director on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nigel Robert Elderton as a director on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Crispin Macmichael Sandys Hunt as a director on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nigel Robert Elderton as a director on 1 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
25 November 2015 | Appointment of Deborah Ann Stones as a secretary on 22 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Nicola Challen as a secretary on 22 October 2015 (1 page) |
25 November 2015 | Appointment of Deborah Ann Stones as a secretary on 22 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Nicola Challen as a secretary on 22 October 2015 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 September 2015 | Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
6 August 2015 | Auditor's resignation (1 page) |
6 August 2015 | Auditor's resignation (1 page) |
21 July 2015 | Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
1 July 2015 | Termination of appointment of Wanda Celina Goldwag as a director on 19 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Wanda Celina Goldwag as a director on 19 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages) |
20 November 2014 | Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Peter Richard Bamford as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Peter Richard Bamford as a director on 31 October 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Satisfaction of charge 3 in full (1 page) |
28 July 2014 | Satisfaction of charge 1 in full (2 pages) |
28 July 2014 | Satisfaction of charge 1 in full (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (34 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (34 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Appointment of Mr Mark Poole as a director (2 pages) |
1 October 2013 | Appointment of Mr Mark Poole as a director (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Stuart Hornall as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Dolan as a director (1 page) |
1 July 2013 | Appointment of Jacqueline Gay Alway as a director (2 pages) |
1 July 2013 | Termination of appointment of Jane Dyball as a director (1 page) |
1 July 2013 | Appointment of Mr Charles William Booth as a director (2 pages) |
1 July 2013 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Cornish as a director (1 page) |
1 July 2013 | Company name changed the mcps-prs alliance LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Appointment of Mr Charles William Booth as a director (2 pages) |
1 July 2013 | Company name changed the mcps-prs alliance LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Termination of appointment of Antony Bebawi as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Cornish as a director (1 page) |
1 July 2013 | Termination of appointment of Jane Dyball as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Dolan as a director (1 page) |
1 July 2013 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
1 July 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
1 July 2013 | Appointment of Jacqueline Gay Alway as a director (2 pages) |
1 July 2013 | Termination of appointment of Stuart Hornall as a director (1 page) |
1 July 2013 | Termination of appointment of Antony Bebawi as a director (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Sarah Levin as a director (1 page) |
2 January 2013 | Appointment of Mr Antony George Bebawi as a director (2 pages) |
2 January 2013 | Appointment of Mr Antony George Bebawi as a director (2 pages) |
2 January 2013 | Appointment of Julian Francis Kandahar Nott as a director (2 pages) |
2 January 2013 | Termination of appointment of Sarah Rodgers as a director (1 page) |
2 January 2013 | Termination of appointment of John Minch as a director (1 page) |
2 January 2013 | Appointment of Jane Mary Dyball as a director (2 pages) |
2 January 2013 | Termination of appointment of John Minch as a director (1 page) |
2 January 2013 | Appointment of Jane Mary Dyball as a director (2 pages) |
2 January 2013 | Appointment of Julian Francis Kandahar Nott as a director (2 pages) |
2 January 2013 | Termination of appointment of Sarah Levin as a director (1 page) |
2 January 2013 | Termination of appointment of Sarah Rodgers as a director (1 page) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Appointment of Mr Peter Cornish as a director (2 pages) |
12 July 2012 | Termination of appointment of Nigel Elderton as a director (1 page) |
12 July 2012 | Appointment of Mr Peter Cornish as a director (2 pages) |
12 July 2012 | Termination of appointment of Nigel Elderton as a director (1 page) |
2 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (32 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 | 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) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Director's details changed for Ms Sarah Louise Rodgers on 29 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr John Berchmans Minch on 29 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Ms Sarah Louise Rodgers on 29 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr John Berchmans Minch on 29 September 2011 (2 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Director's details changed for Mr Simon Darlow on 29 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Simon Darlow on 29 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Stuart Alexander Hornall on 29 June 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Stuart Alexander Hornall on 29 June 2011 (2 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
11 January 2011 | Appointment of Mr Stuart Alexander Hornall as a director (2 pages) |
11 January 2011 | Termination of appointment of Ellis Rich as a director (1 page) |
11 January 2011 | Appointment of Mr Stuart Alexander Hornall as a director (2 pages) |
11 January 2011 | Termination of appointment of Ellis Rich as a director (1 page) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 October 2010 | Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 July 2010 | Director's details changed for Ellis Seymour Rich on 18 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ellis Seymour Rich on 18 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Thomas Bradley as a director (1 page) |
5 July 2010 | Appointment of Mr Nigel Robert Elderton as a director (2 pages) |
5 July 2010 | Appointment of Mr Nigel Robert Elderton as a director (2 pages) |
5 July 2010 | Termination of appointment of Thomas Bradley as a director (1 page) |
29 June 2010 | Termination of appointment of Deborah Stones as a secretary (1 page) |
29 June 2010 | Appointment of Miss Karen Gale as a secretary (1 page) |
29 June 2010 | Appointment of Miss Karen Gale as a secretary (1 page) |
29 June 2010 | Appointment of Mr Mervyn Guy Fletcher as a director (2 pages) |
29 June 2010 | Termination of appointment of Deborah Stones as a secretary (1 page) |
29 June 2010 | Appointment of Mr Mervyn Guy Fletcher as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Callander as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Callander as a director (2 pages) |
18 February 2010 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
18 February 2010 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
17 February 2010 | Termination of appointment of Deborah Stones as a director (2 pages) |
17 February 2010 | Termination of appointment of Deborah Stones as a director (2 pages) |
5 February 2010 | Appointment of Peter Robin Callander as a director (3 pages) |
5 February 2010 | Appointment of John Berchmans Minch as a director (3 pages) |
5 February 2010 | Appointment of Simon Darlow as a director (3 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Appointment of Estelle Morris as a director (3 pages) |
5 February 2010 | Termination of appointment of Jeremy Fabinyi as a director (2 pages) |
5 February 2010 | Appointment of Sarah Louise Rodgers as a director (3 pages) |
5 February 2010 | Appointment of John Berchmans Minch as a director (3 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Appointment of Michael David Leeson as a director (3 pages) |
5 February 2010 | Appointment of Sarah Louise Rodgers as a director (3 pages) |
5 February 2010 | Appointment of Peter Robin Callander as a director (3 pages) |
5 February 2010 | Appointment of Simon Darlow as a director (3 pages) |
5 February 2010 | Appointment of Ms Wanda Celina Goldwag as a director (3 pages) |
5 February 2010 | Appointment of Estelle Morris as a director (3 pages) |
5 February 2010 | Appointment of Ms Wanda Celina Goldwag as a director (3 pages) |
5 February 2010 | Appointment of Sarah Elizabeth Levin as a director (3 pages) |
5 February 2010 | Appointment of Sarah Elizabeth Levin as a director (3 pages) |
5 February 2010 | Appointment of Michael David Leeson as a director (3 pages) |
5 February 2010 | Termination of appointment of Jeremy Fabinyi as a director (2 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
31 July 2009 | Resolutions
|
27 July 2009 | Appointment terminated director steve porter (1 page) |
27 July 2009 | Appointment terminated director steve porter (1 page) |
17 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 August 2008 | Director appointed paul david broomfield dolan (3 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Director appointed paul david broomfield dolan (3 pages) |
6 August 2008 | Director appointed peter richard bamford (2 pages) |
6 August 2008 | Director appointed peter richard bamford (2 pages) |
23 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
23 October 2007 | Return made up to 29/09/07; no change of members (8 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
8 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
8 November 2006 | Ad 01/01/98--------- £ si 998@1 (2 pages) |
8 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Ad 01/01/98--------- £ si 998@1 (2 pages) |
1 November 2006 | Return made up to 29/09/06; full list of members
|
1 November 2006 | Return made up to 29/09/06; full list of members
|
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 29/09/05; full list of members
|
20 October 2005 | Return made up to 29/09/05; full list of members
|
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 29/09/04; full list of members
|
29 October 2004 | Return made up to 29/09/04; full list of members
|
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members
|
28 October 2003 | Return made up to 29/09/03; full list of members
|
5 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members (15 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 29/09/02; full list of members (15 pages) |
1 November 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
27 October 2001 | Return made up to 29/09/01; full list of members
|
27 October 2001 | Return made up to 29/09/01; full list of members
|
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (3 pages) |
2 January 2001 | Company name changed music copyright operational serv ices LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed music copyright operational serv ices LIMITED\certificate issued on 02/01/01 (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members
|
26 October 2000 | Return made up to 29/09/00; full list of members
|
25 October 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
19 October 1999 | Return made up to 29/09/99; full list of members
|
19 October 1999 | Return made up to 29/09/99; full list of members
|
2 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 29/09/98; full list of members
|
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 June 1998 | Secretary resigned;director resigned (1 page) |
10 June 1998 | Secretary resigned;director resigned (1 page) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 December 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (3 pages) |
29 September 1997 | Incorporation (42 pages) |
29 September 1997 | Incorporation (42 pages) |