Company NameBritish Copyright Council
Company StatusActive
Company Number06290126
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Charles Robinson Yeates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleConsultant - Copyright And Creator's Rights
Country of ResidenceEngland
Correspondence AddressThamesbank Meadow Road
Henley On Thames
Oxfordshire
RG9 1BE
Director NameRichard Combes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleHead Of Licencing
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdrop Close
Bishop's Stortford
Hertfordshire
CM23 4QE
Director NameMs Nicola Solomon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Amberden Avenue
Finchley
London
N3 3BJ
Director NameMr Trevor Martin Cook
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressBird & Bird Llp 12 Fetter Lane
London
EC4A 1JP
Director NameMs Isabelle Doran
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleAssociation Of Photographers, Ceo
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameMr Jonathan Ernest Stewart Mottram
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleHead Of Public Affairs
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameCamilla Annabel Florence Waite
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper James Street
London
W1F 9DE
Director NameCatriona Stevenson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(16 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPublishers Association 50 Southwark Street, First
London
SE1 1UN
Secretary NameCatriona Stevenson
StatusCurrent
Appointed19 December 2023(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressPublishers Association 50 Southwark Street, First
London
SE1 1UN
Director NameMr Bernard John Corbett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address45 Thurlby Road
London
SE27 0RN
Director NameMr Paul England Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Hugh Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCopyright Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Nicholas Road
Brighton
BN1 3LP
Director NameJoanna Cave
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCEO
Correspondence Address901 Waterspring Court
108 Regency Street
London
SW1P 4AW
Director NameMr John Frank Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address31 Allenby Road
Forest Hill
London
SE23 2RQ
Secretary NameMs Janet Ibbotson
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Lambeth Walk
London
SE11 6DX
Director NameMrs Sarah Mary Jandu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2009)
RolePublic Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tideswell Road
London
SW15 6LJ
Director NameDerek Brazell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 06 March 2012)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address28 Hatton House
Hindmarsh Close
London
E1 8JH
Director NameMr Peter John Leathem
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 09 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Colebrooke Avenue
Ealing
London
W13 8JZ
Director NameFrances Mary Lowe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address29-33 Berners Street
London
W1T 3AB
Director NameMr John Charles Robinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2012)
RoleCopyright Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Ruskin Park House
Champion Hill
London
SE5 8TH
Director NameMs Gwendoline Marian Thomas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2015)
RoleDirector Of Legal And Business Affairs
Country of ResidenceEngland
Correspondence Address14 Christchurch Square
Christchurch Square
London
E9 7HU
Director NameMs Sarah Mary Faulder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor Shackleton House
4 Battlebridge Lane
London
SE1 2HX
Secretary NameMs Sarah Mary Faulder
StatusResigned
Appointed31 December 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address5th Floor Shackleton House
4 Battlebridge Lane
London
SE1 2HX
Director NameDavid James Edward Harmsworth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressPpl Limited 1 Upper James Street
London
W1F 9DE

Contact

Websitewww.britishcopyright.org

Location

Registered Address1st Floor Goldings House
2 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,686
Cash£43,362
Current Liabilities£14,171

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 July 2020Director's details changed for Mr Andrew Charles Robinson Yeates on 26 June 2020 (2 pages)
2 July 2020Director's details changed for Richard Combes on 26 June 2020 (2 pages)
2 July 2020Director's details changed for Ms Isabelle Doran on 26 June 2020 (2 pages)
1 July 2020Director's details changed for Mr Andrew Charles Robinson Yeates on 26 June 2020 (2 pages)
1 July 2020Director's details changed for Ms Sarah Mary Faulder on 26 June 2020 (2 pages)
18 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
18 November 2019Director's details changed for Mrs Sarah Mary Faulder on 7 November 2019 (2 pages)
18 November 2019Secretary's details changed for Mrs Sarah Mary Faulder on 7 November 2019 (1 page)
11 November 2019Secretary's details changed for Mrs Sarah Mary Jandu on 7 November 2019 (1 page)
11 November 2019Director's details changed for Mrs Sarah Mary Jandu on 7 November 2019 (2 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mrs Sarah Mary Jandu on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mrs Isabelle Doran on 1 July 2019 (2 pages)
1 July 2019Secretary's details changed for Mrs Sarah Mary Jandu on 1 July 2019 (1 page)
17 December 2018Accounts for a small company made up to 30 June 2018 (17 pages)
4 September 2018Secretary's details changed for Mrs Sarah Mary Faulder on 31 August 2018 (1 page)
4 September 2018Director's details changed for Mrs Sarah Mary Faulder on 31 August 2018 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Richard Combes on 25 June 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
12 February 2018Cessation of Janet Ibbotson as a person with significant control on 31 December 2017 (1 page)
9 February 2018Appointment of Mrs Sarah Mary Faulder as a secretary on 31 December 2017 (2 pages)
8 February 2018Termination of appointment of Janet Ibbotson as a secretary on 31 December 2017 (1 page)
16 January 2018Accounts for a small company made up to 30 June 2017 (18 pages)
30 June 2017Notification of Janet Ibbotson as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Notification of Janet Ibbotson as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 August 2016Director's details changed for Mr Trevor Martin Cook on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Trevor Martin Cook on 17 August 2016 (2 pages)
4 July 2016Annual return made up to 22 June 2016 no member list (7 pages)
4 July 2016Annual return made up to 22 June 2016 no member list (7 pages)
13 June 2016Appointment of Mr Jonathan Ernest Stewart Mottram as a director on 23 May 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Ernest Stewart Mottram as a director on 23 May 2016 (2 pages)
26 May 2016Termination of appointment of Frances Mary Lowe as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of Frances Mary Lowe as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of John Frank Smith as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of John Frank Smith as a director on 23 May 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages)
30 September 2015Appointment of Mrs Isabelle Doran as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Sarah Mary Jandu as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Isabelle Doran as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Sarah Mary Jandu as a director on 22 September 2015 (2 pages)
29 September 2015Termination of appointment of Gwendoline Marian Thomas as a director on 22 September 2015 (1 page)
29 September 2015Termination of appointment of Hugh Jones as a director on 22 September 2015 (1 page)
29 September 2015Termination of appointment of Hugh Jones as a director on 22 September 2015 (1 page)
29 September 2015Termination of appointment of Gwendoline Marian Thomas as a director on 22 September 2015 (1 page)
23 July 2015Annual return made up to 22 June 2015 no member list (11 pages)
23 July 2015Annual return made up to 22 June 2015 no member list (11 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 7 November 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 no member list (11 pages)
7 July 2014Annual return made up to 22 June 2014 no member list (11 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 22 June 2013 no member list (11 pages)
15 July 2013Annual return made up to 22 June 2013 no member list (11 pages)
9 April 2013Appointment of Mr Trevor Martin Cook as a director (2 pages)
9 April 2013Appointment of Mr Trevor Martin Cook as a director (2 pages)
22 March 2013Appointment of Ms Gwendoline Marian Thomas as a director (2 pages)
22 March 2013Appointment of Ms Gwendoline Marian Thomas as a director (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Termination of appointment of Paul Mitchell as a director (1 page)
16 March 2013Termination of appointment of Paul Mitchell as a director (1 page)
7 January 2013Termination of appointment of John Robinson as a director (1 page)
7 January 2013Termination of appointment of John Robinson as a director (1 page)
25 June 2012Annual return made up to 22 June 2012 no member list (11 pages)
25 June 2012Annual return made up to 22 June 2012 no member list (11 pages)
10 June 2012Appointment of Mr John Charles Robinson as a director (2 pages)
10 June 2012Appointment of Mr John Charles Robinson as a director (2 pages)
10 June 2012Appointment of Ms Nicola Solomon as a director (2 pages)
10 June 2012Appointment of Ms Nicola Solomon as a director (2 pages)
4 June 2012Termination of appointment of Bernard Corbett as a director (1 page)
4 June 2012Termination of appointment of Bernard Corbett as a director (1 page)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Termination of appointment of Derek Brazell as a director (1 page)
5 April 2012Termination of appointment of Derek Brazell as a director (1 page)
20 July 2011Annual return made up to 22 June 2011 (21 pages)
20 July 2011Annual return made up to 22 June 2011 (21 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Appointment of Frances Mary Lowe as a director (3 pages)
10 August 2010Appointment of Frances Mary Lowe as a director (3 pages)
27 July 2010Annual return made up to 22 June 2010 (20 pages)
27 July 2010Annual return made up to 22 June 2010 (20 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 December 2009Termination of appointment of Sarah Jandu as a director (2 pages)
22 December 2009Termination of appointment of Sarah Jandu as a director (2 pages)
18 August 2009Director appointed richard combes (2 pages)
18 August 2009Director appointed richard combes (2 pages)
8 August 2009Director appointed peter john leathem (2 pages)
8 August 2009Director appointed peter john leathem (2 pages)
28 July 2009Annual return made up to 22/06/09 (7 pages)
28 July 2009Annual return made up to 22/06/09 (7 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2009Memorandum and Articles of Association (17 pages)
7 June 2009Memorandum and Articles of Association (17 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 April 2009Director appointed derek brazell (2 pages)
4 April 2009Director appointed derek brazell (2 pages)
20 January 2009Director's change of particulars / paul mitchell / 24/11/2008 (1 page)
20 January 2009Director's change of particulars / paul mitchell / 24/11/2008 (1 page)
21 December 2008Appointment terminated director joanna cave (1 page)
21 December 2008Appointment terminated director joanna cave (1 page)
29 September 2008Director appointed andrew charles robinson yeates (6 pages)
29 September 2008Director appointed andrew charles robinson yeates (6 pages)
20 August 2008Annual return made up to 22/06/08 (6 pages)
20 August 2008Annual return made up to 22/06/08 (6 pages)
20 August 2008Director appointed sarah jandu (2 pages)
20 August 2008Director appointed sarah jandu (2 pages)
22 June 2007Incorporation (83 pages)
22 June 2007Incorporation (83 pages)