Company NameBritish Music Rights Limited
DirectorJonathan Ian Aitken
Company StatusActive
Company Number06667702
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Previous NamesMusicuk Limited and UK Music Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Ian Aitken
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameMs Verity Hoper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address91 Divinity Road
Oxford
Oxfordshire
OX4 1LN
Director NameMr Florian Maximilian Koempel
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address73 Castellain Mansions
London
W9 1HE
Secretary NameFlorian Koempel
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 73, Castellain Mansions
Castellain Road
London
W9 1HE
Director NameSteve Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2009)
RoleCeo Mcps-Prs
Correspondence Address4 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMr Patrick Joseph William Rackow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address185 Earlsfield Road
London
SW18 3DD
Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2022)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Secretary NameKaren Gale
NationalityBritish
StatusResigned
Appointed16 June 2009(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address29-33 Berners Street
London
W1T 3AB
Director NameJeremy Rohan Fabinyi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2009(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Fielding Mews
London
SW13 9EY
Director NameMr Robert John Aschroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Nicola Challen
StatusResigned
Appointed05 May 2015(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG

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

25 at £1British Academy Of Songwriters Composers & Authors
25.00%
Ordinary
25 at £1Mechanical-copyright Protection Society LTD
25.00%
Ordinary
25 at £1Music Publishers Association LTD
25.00%
Ordinary
25 at £1Performing Right Society LTD
25.00%
Ordinary

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Robert John Aschroft as a director on 4 July 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2018Confirmation statement made on 7 August 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)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 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)
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)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
3 August 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
3 August 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
3 August 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
3 August 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
3 August 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 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)
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)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Termination of appointment of Patrick Rackow as a director (1 page)
22 January 2014Termination of appointment of Patrick Rackow as a director (1 page)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
28 August 2013Registered office address changed from 29-33 Berners Street London W1T 3AB on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 29-33 Berners Street London W1T 3AB on 28 August 2013 (1 page)
12 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (2 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)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 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)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
16 April 2010Appointment of Mr Robert John Aschroft as a director (2 pages)
16 April 2010Appointment of Mr Robert John Aschroft as a director (2 pages)
16 April 2010Termination of appointment of Jeremy Fabinyi as a director (1 page)
16 April 2010Termination of appointment of Jeremy Fabinyi as a director (1 page)
1 September 2009Secretary's change of particulars / karen gale / 28/08/2009 (1 page)
1 September 2009Secretary's change of particulars / karen gale / 28/08/2009 (1 page)
28 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 August 2009Return made up to 07/08/09; full list of members (4 pages)
31 July 2009Appointment terminated director steve porter (1 page)
31 July 2009Appointment terminated director steve porter (1 page)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
26 June 2009Registered office changed on 26/06/2009 from british music house 25-27 berners street london W1T 3LR england (1 page)
26 June 2009Registered office changed on 26/06/2009 from british music house 25-27 berners street london W1T 3LR england (1 page)
26 June 2009Appointment terminated secretary florian koempel (1 page)
26 June 2009Secretary appointed karen gale (1 page)
26 June 2009Appointment terminated secretary florian koempel (1 page)
26 June 2009Secretary appointed karen gale (1 page)
26 November 2008Director appointed patrick joseph william rackow (2 pages)
26 November 2008Director appointed nigel elderton (3 pages)
26 November 2008Director appointed patrick joseph william rackow (2 pages)
26 November 2008Director appointed steve richard porter (5 pages)
26 November 2008Director appointed nigel elderton (3 pages)
26 November 2008Director appointed steve richard porter (5 pages)
19 November 2008Appointment terminated director verity hoper (1 page)
19 November 2008Appointment terminated director florian koempel (1 page)
19 November 2008Appointment terminated director verity hoper (1 page)
19 November 2008Appointment terminated director florian koempel (1 page)
29 September 2008Memorandum and Articles of Association (12 pages)
29 September 2008Memorandum and Articles of Association (12 pages)
26 September 2008Company name changed uk music LIMITED\certificate issued on 26/09/08 (2 pages)
26 September 2008Company name changed uk music LIMITED\certificate issued on 26/09/08 (2 pages)
22 September 2008Memorandum and Articles of Association (13 pages)
22 September 2008Memorandum and Articles of Association (13 pages)
19 September 2008Company name changed musicuk LIMITED\certificate issued on 19/09/08 (2 pages)
19 September 2008Company name changed musicuk LIMITED\certificate issued on 19/09/08 (2 pages)
7 August 2008Incorporation (17 pages)
7 August 2008Incorporation (17 pages)