MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED
Overview
Company Name | MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00199120 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
Where is MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED located?
Registered Office Address | 107 Gray's Inn Road WC1X 8TZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Janet Kay Andersen as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas William Gray as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Ronald Thomas as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Francis Kandahar Nott as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Termination of appointment of Kieran Paul Lavery as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Mr Kieran Paul Lavery as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Elizabeth Alderton as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hassan Akbar as a secretary on Aug 21, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Hassan Akbar as a secretary on Jun 06, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Berchmans Minch as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Anthony Lavin as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on Jan 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kim Danila Shillinglaw as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Ronald Bolton as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Mr Alexander Laurence Kassner as a director on Jul 07, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Steve | Secretary | Gray's Inn Road WC1X 8TZ London 107 England | 190912400001 | |||||||
ALDERTON, Katherine Elizabeth | Director | c/o Kate Alderton 46 Kensington Court W8 5DA London Warner Chappell Music Limited England | England | British | Finance Director | 238519230002 | ||||
ALWAY, Jackie Gay | Director | Fulham Broadway SW6 1AH London 20 England | England | British | Solicitor | 280945010001 | ||||
ANDERSEN, Janet Kay | Director | c/o Janet Andersen, Bmg Vauxhall Bridge Road SW1V 2SA London 20 England | England | American | Music Publisher | 207563620001 | ||||
BOLTON, Simon Ronald | Director | North End Wirksworth DE4 4FG Matlock 7 England | England | British | Chief Executive | 251559390001 | ||||
BUTLER, Christopher Mark | Director | Music Sales Ltd Berners Street W1T 3LJ London 14-15 England | England | British | Chief Operating Officer | 56310050005 | ||||
CLEMENTS, Paul Charles | Director | Gray's Inn Road WC1X 8TZ London 107 England | England | British | Chief Executive | 255581060001 | ||||
DOWNS, William | Director | Gray's Inn Road WC1X 8TZ London 107 England | England | British | Finance Director | 43345940004 | ||||
GRAY, Thomas William | Director | c/o Tom Gray First Avenue BN3 2FG Hove Flat 1 England | United Kingdom | British | Director | 255596800001 | ||||
KASSNER, Alexander Laurence | Director | Southampton Row WC1B 5AA London Synergy House England | England | British | Music Publisher | 251048600001 | ||||
PLATZ, Simon Howard | Director | 212 Regents Park Road Entrance NW1 8AW London Roundhouse England | England | British | Md Music Publisher | 70097860003 | ||||
SHILLINGLAW, Kim Danila | Director | Gayford Road W12 9BW London 90 England | England | British | Non Executive Director And Board Member | 165338910001 | ||||
THOMAS, Peter Ronald | Director | c/o Peter Thomas Stock Road CM12 0SD Billericay 175 England | United Kingdom | British | Ceo | 203807720001 | ||||
AKBAR, Hassan | Secretary | Gray's Inn Road WC1X 8TZ London 107 England | 326319460001 | |||||||
ARNOLD, Amanda Jane | Secretary | High Gables Manor Close Great Horkesley CO6 4AR Colchester Essex | British | Company Secretary | 49804040001 | |||||
BRADLEY, Thomas Fredrick | Secretary | Russell Cottage 2 Russell Farm Wendover Dean HP22 6QD Aylesbury Buckinghamshire | British | 44770290001 | ||||||
BURNETT, Victoria Joan | Secretary | Floor British Music House 26 Berners Street W1T 3LR London 6th England | 165321540001 | |||||||
GALE, Karen | Secretary | 29/33 Berners Street London W1T 3AB | 152325070001 | |||||||
LESTER, David Antony | Secretary | 119 Shepherdess Walk N1 7QA London | British | Company Secretary | 21040080001 | |||||
LESTER, David Antony | Secretary | 119 Shepherdess Walk N1 7QA London | British | Solicitor | 21040080001 | |||||
LOWDE, Keith Roy Donald | Secretary | Forest Lodge Forest Road GU22 8NA Pyrford Woking Surrey | British | 32554070001 | ||||||
OSBORN, Sarah | Secretary | Floor British Music House 26 Berners Street W1T 3LR London 6th England | 179473830001 | |||||||
STONES, Deborah Ann | Secretary | 79 Wood Vale Forest Hill SE23 3DT London | British | Solicitor | 62058770002 | |||||
ALWAY, Jacqueline Gay | Director | Fulham Broadway SW6 1AH London 20 England | England | British | Director | 174668760001 | ||||
ANDERS, Mark Ashley | Director | Shaa Road Acton W3 7LW London 37 | United Kingdom | British | Music Publisher | 16864720002 | ||||
ASHCROFT, Robert John | Director | Floor British Music House 26 Berners Street W1T 3LR London 6th England | United Kingdom | British | Ceo | 149876930001 | ||||
BEBAWI, Antony George | Director | Golden Square W1F 9LD London 30 United Kingdom | England | British | Solicitor | 110052570002 | ||||
BOOTH, Charles William | Director | Wrights Lane Kensington W8 5SW London 27 England | United Kingdom | British | Publisher | 37628490002 | ||||
BRADLEY, Thomas Fredrick | Director | Oaklands Milespit Hill NW7 2RZ London | England | British | Music Publisher | 44770290012 | ||||
BRUNNING, Roland John | Director | 87 Hurlingham Court Ranelagh Gardens SW6 3UR London | British | Company Director | 3619250001 | |||||
BUTLER, Christopher Mark | Director | Berners Street W1T 3LJ London 14-15 United Kingdom | England | British | Company Director | 56310050003 | ||||
CALLANDER, Peter Robin | Director | Micklegate 30 Stratton Road HP9 1HS Beaconsfield Buckinghamshire | England | British | Songwriter | 14116580001 | ||||
CONSTANT, Richard Michael | Director | 114-118 Southampton Row WC1B 5AA London 2nd Floor, Synergy House England | United Kingdom | British | Lawyer | 43836310003 | ||||
CORNISH, Peter | Director | Frog Grove Lane Wood Street Village GU3 3HB Guildford 138 Surrey | United Kingdom | British | Company Director | 38222120001 | ||||
COX, Sandra | Director | 51 Poulett Gardens TW1 4QS Twickenham Middlesex | British | Executive Director | 83542670001 |
Who are the persons with significant control of MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Music Publishers Association Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0