London
N2 9DU
Director Name | The Bpi (British Recorded Music Industry) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | Riverside Building Riverside Building County Hall Westminster Bridge Road London SE1 7JA |
Director Name | The UK Interactive Entertainment Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3NL |
Director Name | Entertainment Retailers Association (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 42-43 Maiden Lane London WC2E 7LL |
Director Name | The Anti-Conterfeiting Group (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Temple Chambers Temple Chambers 4-10 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | The Brands Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Fyning, Twitten Fyning Lane Rogate Petersfield GU31 5DJ |
Director Name | British Association For Screen Entertainment (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Salatin House Cedar Road Sutton SM2 5DA |
Director Name | The Football Association Premier League Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 30 Gloucester Place London W1U 8PL |
Director Name | Film Distributors Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 3 Kingly Court, Kingly Street London W1B 5PW |
Director Name | Motion Picture Association (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 46 Avenue Des Arts 46 1000 Brussels Belgium |
Director Name | Anti Copying In Design Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | Fetcham Park Lower Road Leatherhead KT22 9HD |
Director Name | The Publishers Association Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 50 Southwark Street 1st Floor London SE1 1UN |
Director Name | Design And Artists Copyright Society (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 33 Old Bethnal Green Road London E2 6AA |
Director Name | Professional Publishers Association (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2015(9 years after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 35-38 New Bridge Street 2nd Floor London EC4V 6BW |
Director Name | British Association Of Picture Libraries & Agencies (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2017(11 years after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 59 Tranquil Vale Blackheath London SE3 0BS |
Director Name | The Football League Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 10-12 West Cliff Preston Lancashire PR1 8HU |
Secretary Name | Mr Michael John Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Huntsmore House 35 Pembroke House London W8 6LZ |
Director Name | Mrs Susannah Winter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Building, County Hall Westminster Bridge London SE1 7JA |
Director Name | Mr Edward Michael Leviten |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bpi Riverside Building County Hall, Westminister Bridge Road London SE1 7JA |
Director Name | British Music Rights Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2009) |
Correspondence Address | British Music House 26 Berners Street London W1T 3LR |
Director Name | Federation Against Copyright Theft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 April 2017) |
Correspondence Address | 70 London Road Regal House Twickenham TW1 3QS |
Director Name | Federation Against Software Theft (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2009) |
Correspondence Address | York House York House 18 York Road Maidenhead Berkshire SL6 1SF |
Director Name | Publishers Licensing Society Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 January 2019) |
Correspondence Address | Barnard's Inn, 1st Floor 86 Fetter Lane London EC4A 1EN |
Director Name | The Copyright Licensing Agency Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 12 years (resigned 31 October 2018) |
Correspondence Address | Barnard's Inn, 1st Floor 86 Fetter Lane London EC4A 1EN |
Director Name | Business Software Alliance Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 16 years (resigned 01 November 2022) |
Correspondence Address | 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP |
Director Name | UK Cinema Association Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 16 years (resigned 01 November 2022) |
Correspondence Address | 3 Soho Square 4th Floor London W1D 3HD |
Director Name | The Institute Of Trade Mark Attorneys (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2009) |
Correspondence Address | Cantebury House 2-6 Sydenham Road Croydon Surrey CR0 9XE |
Director Name | Authors' Licensing And Collecting Society Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 April 2017) |
Correspondence Address | Barnard's Inn, 1st Floor 86 Fetter Lane London EC4A 1EN |
Director Name | The McPs-Prs Alliance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 July 2019) |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | The Educational Recording Agency Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2022) |
Correspondence Address | Verulam House 60 Gray's Inn Road London WC1X 8LU |
Director Name | UK Music 2009 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2018) |
Correspondence Address | 49 Whitehall 4th Floor London SW1A 2BX |
Director Name | British Toy & Hobby Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 June 2017) |
Correspondence Address | 142-146 Long Lane London SE1 4BS |
Website | allianceforip.co.uk |
---|---|
Telephone | 020 78031319 |
Telephone region | London |
Registered Address | 43 Maiden Lane 4th Floor London WC2E 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,951 |
Cash | £53,556 |
Current Liabilities | £6,289 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
2 November 2023 | Director's details changed for Mr William Morris Bush on 24 October 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
2 November 2023 | Director's details changed for British Association for Screen Entertainment on 24 October 2023 (1 page) |
2 November 2023 | Director's details changed for Entertainment Retailers Association on 24 October 2023 (1 page) |
2 November 2023 | Director's details changed for Anti Copying in Design Ltd on 24 October 2023 (1 page) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 November 2022 | Register inspection address has been changed from County Hall Second Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA England to 43 Maiden Lane Maiden Lane London WC2E 7LL (1 page) |
1 November 2022 | Termination of appointment of Business Software Alliance Inc as a director on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Uk Cinema Association Ltd as a director on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of the Educational Recording Agency Limited as a director on 1 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Registered office address changed from Second Floor Riverside Building County Hall, Westminister Bridge Road London SE1 7JA to 43 Maiden Lane 4th Floor London WC2E 7LL on 28 June 2022 (1 page) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 December 2019 | Appointment of Mr William Morris Bush as a director on 13 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Edward Michael Leviten as a director on 1 August 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Termination of appointment of the Mcps-Prs Alliance Limited as a director on 2 July 2019 (1 page) |
16 January 2019 | Appointment of The Football League Limited as a director on 16 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Publishers Licensing Society Limited as a director on 16 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of the Copyright Licensing Agency Limited as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Uk Music 2009 Limited as a director on 31 October 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Director's details changed for Entertainment Retailers Association on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Entertainment Retailers Association on 18 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Appointment of British Association of Picture Libraries & Agencies as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of British Association of Picture Libraries & Agencies as a director on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 June 2017 | Termination of appointment of British Toy & Hobby Association as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of British Toy & Hobby Association as a director on 13 June 2017 (1 page) |
19 April 2017 | Appointment of British Toy & Hobby Association as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Authors' Licensing and Collecting Society Ltd as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Federation Against Copyright Theft Limited as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Federation Against Copyright Theft Limited as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of British Toy & Hobby Association as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Authors' Licensing and Collecting Society Ltd as a director on 19 April 2017 (1 page) |
31 October 2016 | Director's details changed for The Educational Recording Agency Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Educational Recording Agency Limited on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
31 October 2016 | Director's details changed for The Copyright Licensing Agency Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Publishers Licensing Society Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Film Distributors Association Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Design and Artists Copyright Society on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Business Software Alliance Inc on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
31 October 2016 | Director's details changed for Business Software Alliance Inc on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Copyright Licensing Agency Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Publishers Licensing Society Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Authors' Licensing and Collecting Society Ltd on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Brands Group Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Design and Artists Copyright Society on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Film Distributors Association Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Publishers Association Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Publishers Association Limited on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Authors' Licensing and Collecting Society Ltd on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for The Brands Group Limited on 31 October 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Director's details changed for British Video Association Limited on 17 March 2016 (1 page) |
3 May 2016 | Director's details changed for British Video Association Limited on 17 March 2016 (1 page) |
20 November 2015 | Annual return made up to 24 October 2015 no member list (14 pages) |
20 November 2015 | Annual return made up to 24 October 2015 no member list (14 pages) |
19 November 2015 | Director's details changed for The Cinema Exhibitors' Association Limited on 15 September 2015 (1 page) |
19 November 2015 | Register inspection address has been changed from 158 Richmond Park Bournemouth Dorset BH8 8TW England to County Hall Second Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA (1 page) |
19 November 2015 | Register inspection address has been changed from 158 Richmond Park Bournemouth Dorset BH8 8TW England to County Hall Second Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7JA (1 page) |
19 November 2015 | Director's details changed for The Cinema Exhibitors' Association Limited on 15 September 2015 (1 page) |
18 November 2015 | Director's details changed for The Mcps-Prs Alliance Limited on 15 November 2014 (1 page) |
18 November 2015 | Director's details changed for Motion Pitcure Association on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for British Video Association Limited on 1 June 2014 (1 page) |
18 November 2015 | Director's details changed for Federation Against Copyright Theft Limited on 10 September 2014 (1 page) |
18 November 2015 | Director's details changed for Uk Music 2009 Limited on 13 July 2014 (1 page) |
18 November 2015 | Director's details changed for The Mcps-Prs Alliance Limited on 15 November 2014 (1 page) |
18 November 2015 | Director's details changed for Federation Against Copyright Theft Limited on 10 September 2014 (1 page) |
18 November 2015 | Director's details changed for The Uk Interactive Entertainment Association Limited on 10 June 2013 (1 page) |
18 November 2015 | Director's details changed for Entertainment Retailers Association on 15 May 2012 (1 page) |
18 November 2015 | Director's details changed for Uk Music 2009 Limited on 13 July 2014 (1 page) |
18 November 2015 | Director's details changed for Motion Pitcure Association on 18 November 2015 (1 page) |
18 November 2015 | Director's details changed for British Video Association Limited on 1 June 2014 (1 page) |
18 November 2015 | Director's details changed for The Uk Interactive Entertainment Association Limited on 10 June 2013 (1 page) |
18 November 2015 | Director's details changed for Entertainment Retailers Association on 15 May 2012 (1 page) |
17 November 2015 | Appointment of Professional Publishers Association as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Professional Publishers Association as a director on 17 November 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2014 | Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW to Second Floor Riverside Building County Hall, Westminister Bridge Road London SE1 7JA on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 24 October 2014 no member list (14 pages) |
14 November 2014 | Annual return made up to 24 October 2014 no member list (14 pages) |
14 November 2014 | Registered office address changed from Argyll House 158 Richmond Park Road Charminster Bournemouth Dorset BH8 8TW to Second Floor Riverside Building County Hall, Westminister Bridge Road London SE1 7JA on 14 November 2014 (1 page) |
25 June 2014 | Termination of appointment of Susannah Winter as a director (1 page) |
25 June 2014 | Appointment of Mr Edward Michael Leviten as a director (2 pages) |
25 June 2014 | Appointment of Mr Edward Michael Leviten as a director (2 pages) |
25 June 2014 | Termination of appointment of Susannah Winter as a director (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 24 October 2013 no member list (14 pages) |
25 October 2013 | Annual return made up to 24 October 2013 no member list (14 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Appointment of Uk Music 2009 Limited as a director (2 pages) |
11 April 2013 | Appointment of Uk Music 2009 Limited as a director (2 pages) |
26 November 2012 | Registered office address changed from Colonnade House 1St Floor 2 Westover Road Bournemouth Dorset BH1 2BY England on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Colonnade House 1St Floor 2 Westover Road Bournemouth Dorset BH1 2BY England on 26 November 2012 (1 page) |
1 November 2012 | Annual return made up to 24 October 2012 no member list (14 pages) |
1 November 2012 | Annual return made up to 24 October 2012 no member list (14 pages) |
18 September 2012 | Company name changed the alliance against intellectual property theft LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed the alliance against intellectual property theft LIMITED\certificate issued on 18/09/12
|
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Director's details changed for Entertainment Retailers Association on 29 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Entertainment Retailers Association on 29 August 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Appointment of Design and Artists Copyright Society as a director (2 pages) |
4 July 2012 | Appointment of Design and Artists Copyright Society as a director (2 pages) |
27 March 2012 | Register inspection address has been changed from 167 Wardour Street London W1F 8WL United Kingdom (1 page) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Register inspection address has been changed from 167 Wardour Street London W1F 8WL United Kingdom (1 page) |
15 March 2012 | Registered office address changed from 167 Wardour Street London W1F 8WL on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 167 Wardour Street London W1F 8WL on 15 March 2012 (1 page) |
14 March 2012 | Director's details changed for Entertainment Retailers Association on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Entertainment Retailers Association on 14 March 2012 (2 pages) |
15 November 2011 | Director's details changed for Entertainment & Leisure Software Publishers Association Limited on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Entertainment & Leisure Software Publishers Association Limited on 15 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Michael Rawlinson as a secretary (1 page) |
15 November 2011 | Annual return made up to 24 October 2011 no member list (13 pages) |
15 November 2011 | Annual return made up to 24 October 2011 no member list (13 pages) |
15 November 2011 | Termination of appointment of Michael Rawlinson as a secretary (1 page) |
28 September 2011 | Appointment of The Educational Recording Agency Limited as a director (2 pages) |
28 September 2011 | Appointment of The Educational Recording Agency Limited as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Appointment of Anti Copying in Design Ltd as a director (2 pages) |
27 January 2011 | Appointment of Anti Copying in Design Ltd as a director (2 pages) |
27 January 2011 | Appointment of The Publishers Association Limited as a director (2 pages) |
27 January 2011 | Appointment of The Publishers Association Limited as a director (2 pages) |
27 October 2010 | Appointment of The Mcps-Prs Alliance Limited as a director (2 pages) |
27 October 2010 | Annual return made up to 24 October 2010 no member list (13 pages) |
27 October 2010 | Annual return made up to 24 October 2010 no member list (13 pages) |
27 October 2010 | Appointment of The Mcps-Prs Alliance Limited as a director (2 pages) |
1 October 2010 | Appointment of Mrs Susannah Winter as a director (2 pages) |
1 October 2010 | Appointment of Mrs Susannah Winter as a director (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Termination of appointment of Federation Against Software Theft as a director (1 page) |
1 April 2010 | Termination of appointment of Federation Against Software Theft as a director (1 page) |
19 November 2009 | Annual return made up to 24 October 2009 no member list (11 pages) |
19 November 2009 | Director's details changed for The Anti-Conterfeiting Group on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Copyright Licensing Agency Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Film Distributors Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Motion Pitcure Association on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for British Video Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Cinema Exhibitors' Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Entertainment Retailers Association on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Publishers Licensing Society Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Federation Against Software Theft on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Film Distributors Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Brands Group Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Anti-Conterfeiting Group on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Brands Group Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Entertainment & Leisure Software Publishers Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 no member list (11 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Authors' Licensing and Collecting Society Ltd on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Bpi (British Recorded Music Industry) Limited on 16 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Business Software Alliance Inc on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for British Video Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Bpi (British Recorded Music Industry) Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Business Software Alliance Inc on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Federation Against Copyright Theft Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Football Association Premier League Limited on 16 November 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Entertainment Retailers Association on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Cinema Exhibitors' Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Publishers Licensing Society Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Entertainment & Leisure Software Publishers Association Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Federation Against Copyright Theft Limited on 16 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Authors' Licensing and Collecting Society Ltd on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Football Association Premier League Limited on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Federation Against Software Theft on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Motion Pitcure Association on 16 November 2009 (2 pages) |
19 November 2009 | Director's details changed for The Copyright Licensing Agency Limited on 16 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of The Institute of Trade Mark Attorneys as a director (1 page) |
16 November 2009 | Termination of appointment of The Institute of Trade Mark Attorneys as a director (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Appointment terminated director british music rights LIMITED (1 page) |
17 March 2009 | Appointment terminated director british music rights LIMITED (1 page) |
22 January 2009 | Director appointed authors' licensing and collecting society LTD (1 page) |
22 January 2009 | Director appointed authors' licensing and collecting society LTD (1 page) |
7 November 2008 | Annual return made up to 24/10/08 (7 pages) |
7 November 2008 | Annual return made up to 24/10/08 (7 pages) |
30 September 2008 | Director appointed motion pitcure association (1 page) |
30 September 2008 | Director appointed the football association premier league LIMITED (1 page) |
30 September 2008 | Director appointed motion pitcure association (1 page) |
30 September 2008 | Director appointed film distributors association LIMITED (1 page) |
30 September 2008 | Director appointed film distributors association LIMITED (1 page) |
30 September 2008 | Director appointed the football association premier league LIMITED (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Annual return made up to 24/10/07 (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Annual return made up to 24/10/07 (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
24 October 2006 | Incorporation (34 pages) |
24 October 2006 | Incorporation (34 pages) |