London
SE1 2HB
Director Name | Mr Brian Engel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Music Publisher |
Correspondence Address | Flat 2 97 Martins Road Bromley Kent BR2 0ED |
Secretary Name | Mrs Pamela June Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bourton Road Buckingham Buckinghamshire MK18 1BE |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2011) |
Role | Legal Manager |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Nicola Challem |
---|---|
Status | Resigned |
Appointed | 05 May 2015(6 years, 2 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 | prsformusic.com/Pages/default.aspx |
---|
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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Ms Deborah Ann Stones on 18 January 2019 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 May 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 February 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) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Termination of appointment of Nicola Challem as a secretary on 23 October 2015 (1 page) |
8 March 2016 | Termination of appointment of Nicola Challem as a secretary on 23 October 2015 (1 page) |
9 February 2016 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
9 February 2016 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 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 Challem as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Nicola Challem as a secretary on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Nicola Challem as a secretary on 5 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
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) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 July 2013 | Company name changed prs for music LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed prs for music LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Change of name notice (2 pages) |
20 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 20 February 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 | 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) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 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) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Director's change of particulars / deborah stones / 08/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / deborah stones / 08/06/2009 (1 page) |
6 May 2009 | Appointment terminated director brian engel (1 page) |
6 May 2009 | Appointment terminated secretary pamela fox (1 page) |
6 May 2009 | Director appointed deborah anne stones (4 pages) |
6 May 2009 | Secretary appointed karen gale (2 pages) |
6 May 2009 | Secretary appointed karen gale (2 pages) |
6 May 2009 | Director appointed deborah anne stones (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 24 bourton road buckikngham bucks MK18 1BE united kingdom (1 page) |
6 May 2009 | Appointment terminated director brian engel (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 24 bourton road buckikngham bucks MK18 1BE united kingdom (1 page) |
6 May 2009 | Appointment terminated secretary pamela fox (1 page) |
20 February 2009 | Incorporation (13 pages) |
20 February 2009 | Incorporation (13 pages) |