London
SE1 2HB
Director Name | Steve Richard Porter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | CEO |
Correspondence Address | 4 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Director Name | Jeremy Rohan Fabinyi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 22 March 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Fielding Mews London SW13 9EY |
Director Name | Mr Robert John Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 November 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldings House 2 Hays Lane London SE1 2HB |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Website | www.prsformusic.com |
---|
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 June 2021 | Termination of appointment of Deborah Ann Stones as a director on 19 May 2020 (1 page) |
30 June 2021 | Appointment of Jonathan Ian Aitken as a director on 19 May 2020 (2 pages) |
10 June 2021 | Registered 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 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 July 2019 | Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 February 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
9 June 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Appointment of Ms Deborah Ann Stones as a director (2 pages) |
25 September 2012 | Appointment of Ms Deborah Ann Stones as a director (2 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
22 April 2010 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
22 April 2010 | Appointment of Mr Robert John Ashcroft as a director (2 pages) |
16 April 2010 | Termination of appointment of Jeremy Fabinyi as a director (1 page) |
16 April 2010 | Termination of appointment of Jeremy Fabinyi as a director (1 page) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
31 July 2009 | Appointment terminated director steve porter (2 pages) |
31 July 2009 | Appointment terminated director steve porter (2 pages) |
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
29 January 2009 | Incorporation (13 pages) |
29 January 2009 | Incorporation (13 pages) |