London
SE1 2HB
Director Name | David Antony Lester |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2006) |
Role | Director Of Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 119 Shepherdess Walk London N1 7QA |
Secretary Name | Amanda Jane Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gables Manor Close Great Horkesley Colchester Essex CO6 4AR |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Jennifer Mary Joy Goodwin |
---|---|
Status | Resigned |
Appointed | 23 October 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | mcps-prs-alliance.co.uk |
---|
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 |
2 at £1 | Performing Right Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Jennifer Mary Joy Goodwin as a secretary on 16 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Ms Deborah Ann Stones on 18 January 2019 (2 pages) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
13 April 2016 | Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 February 2016 | Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 February 2016 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
9 February 2016 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members
|
17 April 2007 | Return made up to 30/03/07; full list of members
|
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
25 April 2006 | Secretary resigned (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members
|
18 April 2001 | Return made up to 30/03/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
16 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
1 July 1999 | Company name changed law 946 LIMITED\certificate issued on 01/07/99 (2 pages) |
1 July 1999 | Company name changed law 946 LIMITED\certificate issued on 01/07/99 (2 pages) |
21 April 1999 | Return made up to 30/03/99; full list of members (21 pages) |
21 April 1999 | Return made up to 30/03/99; full list of members (21 pages) |
30 March 1998 | Incorporation (28 pages) |
30 March 1998 | Incorporation (28 pages) |