Company NamePRS For Music Limited
Company StatusActive
Company Number03444246
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Previous NamesMusic Copyright Operational Services Limited and The McPs-Prs Alliance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jacqueline Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Thomas Christoforos Toumazis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Dru Masters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMs Andrea Czapary Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityHungarian
StatusCurrent
Appointed04 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Secretary NameJonathan Aitken
StatusCurrent
Appointed18 May 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMs Erica Jane Ingham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Julian Francis Kandahar Nott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleComposer
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Philip Rupert Justin Pope
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMs Gillian Mansfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Mediator / Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish,British
StatusCurrent
Appointed06 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleMusic Publishing
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NamePete Woodroffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameJohn Simmonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSongwriter
Country of ResidenceSpain
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Crispin Michael Hunt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2023(25 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleWriter
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMr Malcolm David Coster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Director NameMr Thomas Fredrick Bradley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressOaklands
Milespit Hill
London
NW7 2RZ
Director NamePeter Robin Callander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressMicklegate 30 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Secretary NameDavid Antony Lester
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Director NameDavid Vickerman Bedford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 14 January 2005)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakwood Road
Henleaze
Bristol
Avon
BS9 4NR
Director NameMr Nigel Peter Beaham-Powell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2005)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address7 The Paragon
Clifton
Bristol
BS8 4LA
Director NameMr Peter Cornish
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HB
Secretary NameMs Deborah Ann Stones
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wood Vale
Forest Hill
London
SE23 3DT
Director NamePeter Richard Bamford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Berners Street
London
W1T 3AB
Director NamePeter Robin Callander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 2010)
RoleWriter
Country of ResidenceEngland
Correspondence AddressMicklegate 30 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMr Robert John Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMiss Karen Gale
StatusResigned
Appointed18 June 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressC/O 29-33
Berners Street
London
W1T 3AB
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMr Antony George Bebawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Charles William Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameDeborah Ann Stones
StatusResigned
Appointed01 April 2015(17 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 May 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Nicola Challen
StatusResigned
Appointed05 May 2015(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 October 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameDeborah Ann Stones
StatusResigned
Appointed22 October 2015(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMr Stephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprsformusic.com/Pages/default.aspx

Location

Registered AddressGoldings House
2 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£61,320,000
Net Worth-£32,485,000
Cash£24,498,000
Current Liabilities£86,450,000

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

20 October 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Crispin Michael Hunt as a director on 8 July 2023 (2 pages)
22 June 2023Full accounts made up to 31 December 2022 (49 pages)
8 June 2023Termination of appointment of Dru Masters as a director on 6 June 2023 (1 page)
1 February 2023Appointment of John Simmonds as a director on 19 January 2023 (2 pages)
1 February 2023Appointment of Pete Woodroffe as a director on 19 January 2023 (2 pages)
13 January 2023Termination of appointment of Julian Francis Kandahar Nott as a director on 31 December 2022 (1 page)
24 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 July 2022Appointment of John Minch as a director on 6 July 2022 (2 pages)
8 June 2022Full accounts made up to 31 December 2021 (47 pages)
8 June 2022Termination of appointment of Stephen Alec Levine as a director on 25 May 2022 (1 page)
8 June 2022Termination of appointment of Christopher Mark Butler as a director on 25 May 2022 (1 page)
21 December 2021Appointment of Ms Gillian Mansfield as a director on 8 December 2021 (2 pages)
27 October 2021Change of details for Performing Right Society Ltd as a person with significant control on 10 June 2021 (2 pages)
14 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Julian Francis Kandahar Nott as a director on 7 July 2021 (2 pages)
13 July 2021Appointment of Mr Philip Rupert Justin Pope as a director on 13 July 2021 (2 pages)
21 June 2021Termination of appointment of Mark Poole as a director on 19 May 2021 (1 page)
16 June 2021Appointment of Ms Erica Jane Ingham as a director on 19 May 2021 (2 pages)
11 June 2021Full accounts made up to 31 December 2020 (45 pages)
10 June 2021Registered 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 2021Termination of appointment of Edward Gregson as a director on 19 May 2021 (1 page)
8 June 2021Termination of appointment of Simon Darlow as a director on 19 May 2021 (1 page)
23 April 2021Termination of appointment of Stephen John Cooke as a director on 31 March 2021 (1 page)
13 January 2021Termination of appointment of Nigel Robert Elderton as a director on 1 January 2021 (1 page)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2020Memorandum and Articles of Association (32 pages)
28 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 October 2020Auditor's resignation (1 page)
2 September 2020Full accounts made up to 31 December 2019 (42 pages)
20 May 2020Appointment of Jonathan Aitken as a secretary on 18 May 2020 (2 pages)
20 May 2020Termination of appointment of Deborah Ann Stones as a secretary on 18 May 2020 (1 page)
9 January 2020Termination of appointment of John Berchmans Minch as a director on 1 January 2020 (1 page)
9 January 2020Appointment of Mr Simon Howard Platz as a director on 1 January 2020 (2 pages)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 July 2019Appointment of Ms Andrea Czapary Martin as a director on 4 July 2019 (2 pages)
8 July 2019Appointment of Mr Dru Masters as a director on 4 July 2019 (2 pages)
8 July 2019Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page)
8 July 2019Appointment of Mr Antony George Bebawi as a director on 4 July 2019 (2 pages)
6 June 2019Full accounts made up to 31 December 2018 (42 pages)
23 May 2019Termination of appointment of Julian Francis Kandahar Nott as a director on 21 May 2019 (1 page)
23 May 2019Termination of appointment of Charles William Booth as a director on 21 May 2019 (1 page)
23 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 September 2018Appointment of Mr Stephen John Cooke as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Paul England Mitchell as a director on 31 August 2018 (1 page)
25 July 2018Director's details changed for Mr Stephen James Davidson on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Julian Francis Kandahar Nott on 25 July 2018 (2 pages)
24 July 2018Appointment of Mr Thomas Christoforos Toumazis as a director on 18 July 2018 (2 pages)
5 July 2018Appointment of Mr Stephen Alec Levine as a director on 4 July 2018 (2 pages)
5 July 2018Appointment of Mr Edward Gregson as a director on 4 July 2018 (2 pages)
18 June 2018Termination of appointment of Michael David Leeson as a director on 24 May 2018 (1 page)
18 June 2018Termination of appointment of Crispin Macmichael Sandys Hunt as a director on 24 May 2018 (1 page)
1 June 2018Full accounts made up to 31 December 2017 (42 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(38 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(38 pages)
18 December 2017Termination of appointment of Michael Ian Grade of Yarmouth as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Michael Ian Grade of Yarmouth as a director on 18 December 2017 (1 page)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (41 pages)
22 June 2017Full accounts made up to 31 December 2016 (41 pages)
14 February 2017Termination of appointment of Mervyn Guy Fletcher as a director on 1 January 2017 (1 page)
14 February 2017Termination of appointment of Mervyn Guy Fletcher as a director on 1 January 2017 (1 page)
13 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
13 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
23 January 2017Appointment of Mr Crispin Macmichael Sandys Hunt as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Nigel Robert Elderton as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Crispin Macmichael Sandys Hunt as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Nigel Robert Elderton as a director on 1 January 2017 (2 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (41 pages)
7 July 2016Full accounts made up to 31 December 2015 (41 pages)
25 November 2015Appointment of Deborah Ann Stones as a secretary on 22 October 2015 (2 pages)
25 November 2015Termination of appointment of Nicola Challen as a secretary on 22 October 2015 (1 page)
25 November 2015Appointment of Deborah Ann Stones as a secretary on 22 October 2015 (2 pages)
25 November 2015Termination of appointment of Nicola Challen as a secretary on 22 October 2015 (1 page)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(15 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(15 pages)
3 September 2015Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Paul England Mitchell as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Lord Michael Ian Grade as a director on 1 September 2015 (2 pages)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
21 July 2015Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Estelle Morris as a director on 8 July 2015 (1 page)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 July 2015Termination of appointment of Wanda Celina Goldwag as a director on 19 May 2015 (1 page)
1 July 2015Termination of appointment of Wanda Celina Goldwag as a director on 19 May 2015 (1 page)
9 June 2015Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Termination of appointment of Deborah Ann Stones as a secretary on 5 May 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (33 pages)
19 April 2015Full accounts made up to 31 December 2014 (33 pages)
1 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
1 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
20 November 2014Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages)
20 November 2014Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages)
20 November 2014Appointment of Mr Stephen James Davidson as a director on 1 November 2014 (2 pages)
20 November 2014Termination of appointment of Peter Richard Bamford as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Peter Richard Bamford as a director on 31 October 2014 (1 page)
10 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(15 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(15 pages)
28 July 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Satisfaction of charge 3 in full (1 page)
28 July 2014Satisfaction of charge 1 in full (2 pages)
28 July 2014Satisfaction of charge 1 in full (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (34 pages)
29 April 2014Full accounts made up to 31 December 2013 (34 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(15 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(15 pages)
1 October 2013Appointment of Mr Mark Poole as a director (2 pages)
1 October 2013Appointment of Mr Mark Poole as a director (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 July 2013Termination of appointment of Stuart Hornall as a director (1 page)
1 July 2013Termination of appointment of Paul Dolan as a director (1 page)
1 July 2013Appointment of Jacqueline Gay Alway as a director (2 pages)
1 July 2013Termination of appointment of Jane Dyball as a director (1 page)
1 July 2013Appointment of Mr Charles William Booth as a director (2 pages)
1 July 2013Appointment of Mr John Berchmans Minch as a director (2 pages)
1 July 2013Termination of appointment of Peter Cornish as a director (1 page)
1 July 2013Company name changed the mcps-prs alliance LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Appointment of Mr Charles William Booth as a director (2 pages)
1 July 2013Company name changed the mcps-prs alliance LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
1 July 2013Termination of appointment of Antony Bebawi as a director (1 page)
1 July 2013Termination of appointment of Peter Cornish as a director (1 page)
1 July 2013Termination of appointment of Jane Dyball as a director (1 page)
1 July 2013Termination of appointment of Paul Dolan as a director (1 page)
1 July 2013Appointment of Mr John Berchmans Minch as a director (2 pages)
1 July 2013Appointment of Mr Christopher Mark Butler as a director (2 pages)
1 July 2013Appointment of Jacqueline Gay Alway as a director (2 pages)
1 July 2013Termination of appointment of Stuart Hornall as a director (1 page)
1 July 2013Termination of appointment of Antony Bebawi as a director (1 page)
15 May 2013Full accounts made up to 31 December 2012 (34 pages)
15 May 2013Full accounts made up to 31 December 2012 (34 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Antony George Bebawi on 1 January 2013 (2 pages)
2 January 2013Termination of appointment of Sarah Levin as a director (1 page)
2 January 2013Appointment of Mr Antony George Bebawi as a director (2 pages)
2 January 2013Appointment of Mr Antony George Bebawi as a director (2 pages)
2 January 2013Appointment of Julian Francis Kandahar Nott as a director (2 pages)
2 January 2013Termination of appointment of Sarah Rodgers as a director (1 page)
2 January 2013Termination of appointment of John Minch as a director (1 page)
2 January 2013Appointment of Jane Mary Dyball as a director (2 pages)
2 January 2013Termination of appointment of John Minch as a director (1 page)
2 January 2013Appointment of Jane Mary Dyball as a director (2 pages)
2 January 2013Appointment of Julian Francis Kandahar Nott as a director (2 pages)
2 January 2013Termination of appointment of Sarah Levin as a director (1 page)
2 January 2013Termination of appointment of Sarah Rodgers as a director (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
12 July 2012Appointment of Mr Peter Cornish as a director (2 pages)
12 July 2012Termination of appointment of Nigel Elderton as a director (1 page)
12 July 2012Appointment of Mr Peter Cornish as a director (2 pages)
12 July 2012Termination of appointment of Nigel Elderton as a director (1 page)
2 April 2012Full accounts made up to 31 December 2011 (32 pages)
2 April 2012Full accounts made up to 31 December 2011 (32 pages)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (15 pages)
21 October 2011Director's details changed for Ms Sarah Louise Rodgers on 29 September 2011 (2 pages)
21 October 2011Director's details changed for Mr John Berchmans Minch on 29 September 2011 (2 pages)
21 October 2011Director's details changed for Ms Sarah Louise Rodgers on 29 September 2011 (2 pages)
21 October 2011Director's details changed for Mr John Berchmans Minch on 29 September 2011 (2 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (15 pages)
5 August 2011Director's details changed for Mr Simon Darlow on 29 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Simon Darlow on 29 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Stuart Alexander Hornall on 29 June 2011 (2 pages)
5 August 2011Director's details changed for Mr Stuart Alexander Hornall on 29 June 2011 (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (28 pages)
3 August 2011Full accounts made up to 31 December 2010 (28 pages)
11 January 2011Appointment of Mr Stuart Alexander Hornall as a director (2 pages)
11 January 2011Termination of appointment of Ellis Rich as a director (1 page)
11 January 2011Appointment of Mr Stuart Alexander Hornall as a director (2 pages)
11 January 2011Termination of appointment of Ellis Rich as a director (1 page)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 October 2010Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (15 pages)
4 October 2010Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (15 pages)
4 October 2010Director's details changed for Peter Richard Bamford on 1 September 2010 (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (28 pages)
29 July 2010Full accounts made up to 31 December 2009 (28 pages)
28 July 2010Director's details changed for Ellis Seymour Rich on 18 July 2010 (2 pages)
28 July 2010Director's details changed for Ellis Seymour Rich on 18 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Robert John Ashcroft on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Thomas Bradley as a director (1 page)
5 July 2010Appointment of Mr Nigel Robert Elderton as a director (2 pages)
5 July 2010Appointment of Mr Nigel Robert Elderton as a director (2 pages)
5 July 2010Termination of appointment of Thomas Bradley as a director (1 page)
29 June 2010Termination of appointment of Deborah Stones as a secretary (1 page)
29 June 2010Appointment of Miss Karen Gale as a secretary (1 page)
29 June 2010Appointment of Miss Karen Gale as a secretary (1 page)
29 June 2010Appointment of Mr Mervyn Guy Fletcher as a director (2 pages)
29 June 2010Termination of appointment of Deborah Stones as a secretary (1 page)
29 June 2010Appointment of Mr Mervyn Guy Fletcher as a director (2 pages)
3 June 2010Termination of appointment of Peter Callander as a director (2 pages)
3 June 2010Termination of appointment of Peter Callander as a director (2 pages)
18 February 2010Appointment of Mr Robert John Ashcroft as a director (2 pages)
18 February 2010Appointment of Mr Robert John Ashcroft as a director (2 pages)
17 February 2010Termination of appointment of Deborah Stones as a director (2 pages)
17 February 2010Termination of appointment of Deborah Stones as a director (2 pages)
5 February 2010Appointment of Peter Robin Callander as a director (3 pages)
5 February 2010Appointment of John Berchmans Minch as a director (3 pages)
5 February 2010Appointment of Simon Darlow as a director (3 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 February 2010Appointment of Estelle Morris as a director (3 pages)
5 February 2010Termination of appointment of Jeremy Fabinyi as a director (2 pages)
5 February 2010Appointment of Sarah Louise Rodgers as a director (3 pages)
5 February 2010Appointment of John Berchmans Minch as a director (3 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 February 2010Appointment of Michael David Leeson as a director (3 pages)
5 February 2010Appointment of Sarah Louise Rodgers as a director (3 pages)
5 February 2010Appointment of Peter Robin Callander as a director (3 pages)
5 February 2010Appointment of Simon Darlow as a director (3 pages)
5 February 2010Appointment of Ms Wanda Celina Goldwag as a director (3 pages)
5 February 2010Appointment of Estelle Morris as a director (3 pages)
5 February 2010Appointment of Ms Wanda Celina Goldwag as a director (3 pages)
5 February 2010Appointment of Sarah Elizabeth Levin as a director (3 pages)
5 February 2010Appointment of Sarah Elizabeth Levin as a director (3 pages)
5 February 2010Appointment of Michael David Leeson as a director (3 pages)
5 February 2010Termination of appointment of Jeremy Fabinyi as a director (2 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2009Appointment terminated director steve porter (1 page)
27 July 2009Appointment terminated director steve porter (1 page)
17 June 2009Full accounts made up to 31 December 2008 (26 pages)
17 June 2009Full accounts made up to 31 December 2008 (26 pages)
10 October 2008Return made up to 29/09/08; full list of members (5 pages)
10 October 2008Return made up to 29/09/08; full list of members (5 pages)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
6 August 2008Director appointed paul david broomfield dolan (3 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2008Director appointed paul david broomfield dolan (3 pages)
6 August 2008Director appointed peter richard bamford (2 pages)
6 August 2008Director appointed peter richard bamford (2 pages)
23 October 2007Return made up to 29/09/07; no change of members (8 pages)
23 October 2007Return made up to 29/09/07; no change of members (8 pages)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (4 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
8 November 2006Nc inc already adjusted 24/10/06 (1 page)
8 November 2006Ad 01/01/98--------- £ si 998@1 (2 pages)
8 November 2006Nc inc already adjusted 24/10/06 (1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Ad 01/01/98--------- £ si 998@1 (2 pages)
1 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
15 August 2006Full accounts made up to 31 December 2005 (22 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
20 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(15 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
25 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
29 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2002Return made up to 29/09/02; full list of members (15 pages)
1 November 2002Director resigned (1 page)
1 November 2002Return made up to 29/09/02; full list of members (15 pages)
1 November 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
24 September 2002Full accounts made up to 31 December 2001 (16 pages)
24 September 2002Full accounts made up to 31 December 2001 (16 pages)
26 January 2002New director appointed (3 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
10 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
2 January 2001Company name changed music copyright operational serv ices LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed music copyright operational serv ices LIMITED\certificate issued on 02/01/01 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/00
(11 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/00
(11 pages)
25 October 2000Full group accounts made up to 31 December 1999 (14 pages)
25 October 2000Full group accounts made up to 31 December 1999 (14 pages)
19 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
2 August 1999Full group accounts made up to 31 December 1998 (17 pages)
2 August 1999Full group accounts made up to 31 December 1998 (17 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
27 October 1998New director appointed (3 pages)
27 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
27 October 1998New director appointed (3 pages)
27 October 1998Director resigned (1 page)
16 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 June 1998Secretary resigned;director resigned (1 page)
10 June 1998Secretary resigned;director resigned (1 page)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
29 September 1997Incorporation (42 pages)
29 September 1997Incorporation (42 pages)