Henley On Thames
Oxfordshire
RG9 1BE
Director Name | Richard Combes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Head Of Licencing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snowdrop Close Bishop's Stortford Hertfordshire CM23 4QE |
Director Name | Ms Nicola Solomon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Amberden Avenue Finchley London N3 3BJ |
Director Name | Mr Trevor Martin Cook |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Bird & Bird Llp 12 Fetter Lane London EC4A 1JP |
Director Name | Ms Isabelle Doran |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Association Of Photographers, Ceo |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Jonathan Ernest Stewart Mottram |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Head Of Public Affairs |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Camilla Annabel Florence Waite |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper James Street London W1F 9DE |
Director Name | Catriona Stevenson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Publishers Association 50 Southwark Street, First London SE1 1UN |
Secretary Name | Catriona Stevenson |
---|---|
Status | Current |
Appointed | 19 December 2023(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Publishers Association 50 Southwark Street, First London SE1 1UN |
Director Name | Mr Bernard John Corbett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 45 Thurlby Road London SE27 0RN |
Director Name | Mr Paul England Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Hugh Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Copyright Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Nicholas Road Brighton BN1 3LP |
Director Name | Joanna Cave |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | CEO |
Correspondence Address | 901 Waterspring Court 108 Regency Street London SW1P 4AW |
Director Name | Mr John Frank Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 31 Allenby Road Forest Hill London SE23 2RQ |
Secretary Name | Ms Janet Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67a Lambeth Walk London SE11 6DX |
Director Name | Mrs Sarah Mary Jandu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2009) |
Role | Public Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tideswell Road London SW15 6LJ |
Director Name | Derek Brazell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2012) |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 28 Hatton House Hindmarsh Close London E1 8JH |
Director Name | Mr Peter John Leathem |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colebrooke Avenue Ealing London W13 8JZ |
Director Name | Frances Mary Lowe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Director Name | Mr John Charles Robinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2012) |
Role | Copyright Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ruskin Park House Champion Hill London SE5 8TH |
Director Name | Ms Gwendoline Marian Thomas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2015) |
Role | Director Of Legal And Business Affairs |
Country of Residence | England |
Correspondence Address | 14 Christchurch Square Christchurch Square London E9 7HU |
Director Name | Ms Sarah Mary Faulder |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor Shackleton House 4 Battlebridge Lane London SE1 2HX |
Secretary Name | Ms Sarah Mary Faulder |
---|---|
Status | Resigned |
Appointed | 31 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Shackleton House 4 Battlebridge Lane London SE1 2HX |
Director Name | David James Edward Harmsworth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2023) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ppl Limited 1 Upper James Street London W1F 9DE |
Website | www.britishcopyright.org |
---|
Registered Address | 1st Floor 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 |
Year | 2014 |
---|---|
Net Worth | £33,686 |
Cash | £43,362 |
Current Liabilities | £14,171 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Director's details changed for Mr Andrew Charles Robinson Yeates on 26 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Richard Combes on 26 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Ms Isabelle Doran on 26 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Andrew Charles Robinson Yeates on 26 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Ms Sarah Mary Faulder on 26 June 2020 (2 pages) |
18 December 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
18 November 2019 | Director's details changed for Mrs Sarah Mary Faulder on 7 November 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Mrs Sarah Mary Faulder on 7 November 2019 (1 page) |
11 November 2019 | Secretary's details changed for Mrs Sarah Mary Jandu on 7 November 2019 (1 page) |
11 November 2019 | Director's details changed for Mrs Sarah Mary Jandu on 7 November 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Mrs Sarah Mary Jandu on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs Isabelle Doran on 1 July 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Mrs Sarah Mary Jandu on 1 July 2019 (1 page) |
17 December 2018 | Accounts for a small company made up to 30 June 2018 (17 pages) |
4 September 2018 | Secretary's details changed for Mrs Sarah Mary Faulder on 31 August 2018 (1 page) |
4 September 2018 | Director's details changed for Mrs Sarah Mary Faulder on 31 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Richard Combes on 25 June 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
12 February 2018 | Cessation of Janet Ibbotson as a person with significant control on 31 December 2017 (1 page) |
9 February 2018 | Appointment of Mrs Sarah Mary Faulder as a secretary on 31 December 2017 (2 pages) |
8 February 2018 | Termination of appointment of Janet Ibbotson as a secretary on 31 December 2017 (1 page) |
16 January 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
30 June 2017 | Notification of Janet Ibbotson as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Janet Ibbotson as a person with significant control on 1 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 August 2016 | Director's details changed for Mr Trevor Martin Cook on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Trevor Martin Cook on 17 August 2016 (2 pages) |
4 July 2016 | Annual return made up to 22 June 2016 no member list (7 pages) |
4 July 2016 | Annual return made up to 22 June 2016 no member list (7 pages) |
13 June 2016 | Appointment of Mr Jonathan Ernest Stewart Mottram as a director on 23 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Ernest Stewart Mottram as a director on 23 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Frances Mary Lowe as a director on 23 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Frances Mary Lowe as a director on 23 May 2016 (1 page) |
26 May 2016 | Termination of appointment of John Frank Smith as a director on 23 May 2016 (1 page) |
26 May 2016 | Termination of appointment of John Frank Smith as a director on 23 May 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Sarah Mary Jandu on 5 October 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Isabelle Doran as a director on 22 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Sarah Mary Jandu as a director on 22 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Isabelle Doran as a director on 22 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Sarah Mary Jandu as a director on 22 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Gwendoline Marian Thomas as a director on 22 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Hugh Jones as a director on 22 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Hugh Jones as a director on 22 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Gwendoline Marian Thomas as a director on 22 September 2015 (1 page) |
23 July 2015 | Annual return made up to 22 June 2015 no member list (11 pages) |
23 July 2015 | Annual return made up to 22 June 2015 no member list (11 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 June 2014 no member list (11 pages) |
7 July 2014 | Annual return made up to 22 June 2014 no member list (11 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 22 June 2013 no member list (11 pages) |
15 July 2013 | Annual return made up to 22 June 2013 no member list (11 pages) |
9 April 2013 | Appointment of Mr Trevor Martin Cook as a director (2 pages) |
9 April 2013 | Appointment of Mr Trevor Martin Cook as a director (2 pages) |
22 March 2013 | Appointment of Ms Gwendoline Marian Thomas as a director (2 pages) |
22 March 2013 | Appointment of Ms Gwendoline Marian Thomas as a director (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Termination of appointment of Paul Mitchell as a director (1 page) |
16 March 2013 | Termination of appointment of Paul Mitchell as a director (1 page) |
7 January 2013 | Termination of appointment of John Robinson as a director (1 page) |
7 January 2013 | Termination of appointment of John Robinson as a director (1 page) |
25 June 2012 | Annual return made up to 22 June 2012 no member list (11 pages) |
25 June 2012 | Annual return made up to 22 June 2012 no member list (11 pages) |
10 June 2012 | Appointment of Mr John Charles Robinson as a director (2 pages) |
10 June 2012 | Appointment of Mr John Charles Robinson as a director (2 pages) |
10 June 2012 | Appointment of Ms Nicola Solomon as a director (2 pages) |
10 June 2012 | Appointment of Ms Nicola Solomon as a director (2 pages) |
4 June 2012 | Termination of appointment of Bernard Corbett as a director (1 page) |
4 June 2012 | Termination of appointment of Bernard Corbett as a director (1 page) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Termination of appointment of Derek Brazell as a director (1 page) |
5 April 2012 | Termination of appointment of Derek Brazell as a director (1 page) |
20 July 2011 | Annual return made up to 22 June 2011 (21 pages) |
20 July 2011 | Annual return made up to 22 June 2011 (21 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Appointment of Frances Mary Lowe as a director (3 pages) |
10 August 2010 | Appointment of Frances Mary Lowe as a director (3 pages) |
27 July 2010 | Annual return made up to 22 June 2010 (20 pages) |
27 July 2010 | Annual return made up to 22 June 2010 (20 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 December 2009 | Termination of appointment of Sarah Jandu as a director (2 pages) |
22 December 2009 | Termination of appointment of Sarah Jandu as a director (2 pages) |
18 August 2009 | Director appointed richard combes (2 pages) |
18 August 2009 | Director appointed richard combes (2 pages) |
8 August 2009 | Director appointed peter john leathem (2 pages) |
8 August 2009 | Director appointed peter john leathem (2 pages) |
28 July 2009 | Annual return made up to 22/06/09 (7 pages) |
28 July 2009 | Annual return made up to 22/06/09 (7 pages) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
7 June 2009 | Memorandum and Articles of Association (17 pages) |
7 June 2009 | Memorandum and Articles of Association (17 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 April 2009 | Director appointed derek brazell (2 pages) |
4 April 2009 | Director appointed derek brazell (2 pages) |
20 January 2009 | Director's change of particulars / paul mitchell / 24/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / paul mitchell / 24/11/2008 (1 page) |
21 December 2008 | Appointment terminated director joanna cave (1 page) |
21 December 2008 | Appointment terminated director joanna cave (1 page) |
29 September 2008 | Director appointed andrew charles robinson yeates (6 pages) |
29 September 2008 | Director appointed andrew charles robinson yeates (6 pages) |
20 August 2008 | Annual return made up to 22/06/08 (6 pages) |
20 August 2008 | Annual return made up to 22/06/08 (6 pages) |
20 August 2008 | Director appointed sarah jandu (2 pages) |
20 August 2008 | Director appointed sarah jandu (2 pages) |
22 June 2007 | Incorporation (83 pages) |
22 June 2007 | Incorporation (83 pages) |