Company NamePRS For Music (USA) Limited
DirectorJonathan Ian Aitken
Company StatusActive
Company Number06805434
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Ian Aitken
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameSteve Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCEO
Correspondence Address4 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Secretary NameKaren Gale
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
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(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 March 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Fielding Mews
London
SW13 9EY
Director NameMr Robert John Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(1 year, 1 month 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 November 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMs Deborah Ann Stones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Secretary NameMs Nicola Challen
StatusResigned
Appointed05 May 2015(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG

Contact

Websitewww.prsformusic.com

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

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Termination of appointment of Deborah Ann Stones as a director on 19 May 2020 (1 page)
30 June 2021Appointment of Jonathan Ian Aitken as a director on 19 May 2020 (2 pages)
10 June 2021Registered office address changed from 2 Pancras Square London N1C 4AG to Goldings House 2 Hays Lane London SE1 2HB on 10 June 2021 (1 page)
22 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 February 2016Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 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)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
9 June 2015Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 June 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
9 June 2015Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
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)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Appointment of Ms Deborah Ann Stones as a director (2 pages)
25 September 2012Appointment of Ms Deborah Ann Stones as a director (2 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 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 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 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)
22 April 2010Appointment of Mr Robert John Ashcroft as a director (2 pages)
22 April 2010Appointment of Mr Robert John Ashcroft 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)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
31 July 2009Appointment terminated director steve porter (2 pages)
31 July 2009Appointment terminated director steve porter (2 pages)
31 July 2009Director appointed jeremy rohan fabinyi (2 pages)
29 January 2009Incorporation (13 pages)
29 January 2009Incorporation (13 pages)