Company NameThe Music Alliance Limited
DirectorJonathan Ian Aitken
Company StatusActive
Company Number03537311
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NameLaw 946 Limited

Business Activity

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

Directors

Director NameMr Jonathan Ian Aitken
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2006)
RoleDirector Of Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Secretary NameKaren Gale
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address29-33 Berners Street
London
W1T 3AB
Director NameMs Deborah Ann Stones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameNicola Challen
StatusResigned
Appointed05 May 2015(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameJennifer Mary Joy Goodwin
StatusResigned
Appointed23 October 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitemcps-prs-alliance.co.uk

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

Shareholders

2 at £1Performing Right Society LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 September 2019Termination of appointment of Jennifer Mary Joy Goodwin as a secretary on 16 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 January 2019Director's details changed for Ms Deborah Ann Stones on 18 January 2019 (2 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages)
13 April 2016Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page)
13 April 2016Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page)
13 April 2016Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
9 February 2016Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 February 2016Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 February 2016Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
9 February 2016Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
3 November 2014Registered office address changed from 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 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 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
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)
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)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Return made up to 30/03/06; full list of members (6 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 30/03/06; full list of members (6 pages)
25 April 2006Secretary resigned (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 April 2005Return made up to 30/03/05; full list of members (6 pages)
28 April 2005Return made up to 30/03/05; full list of members (6 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 April 2004Return made up to 30/03/04; full list of members (6 pages)
30 April 2004Return made up to 30/03/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Return made up to 30/03/03; full list of members (6 pages)
1 May 2003Return made up to 30/03/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
16 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/99
(1 page)
1 July 1999Company name changed law 946 LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed law 946 LIMITED\certificate issued on 01/07/99 (2 pages)
21 April 1999Return made up to 30/03/99; full list of members (21 pages)
21 April 1999Return made up to 30/03/99; full list of members (21 pages)
30 March 1998Incorporation (28 pages)
30 March 1998Incorporation (28 pages)