AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01310636
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED located?

    Registered Office Address
    6th Floor, International House
    1 St. Katharines Way
    E1W 1UN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTHORS' LENDING AND COPYRIGHT SOCIETY LIMITEDApr 26, 1977Apr 26, 1977

    What are the latest accounts for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Timandra Harkness as a director on Nov 27, 2025

    2 pagesAP01

    Appointment of Mrs Melissa Jane Franks as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of James Redvers Mcconnachie as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Maggie Gee as a director on Nov 27, 2025

    1 pagesTM01

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Thomas Edward Francis Chatfield as a director on Mar 24, 2025

    1 pagesTM01

    Appointment of Lord Timothy Francis Clement-Jones Cbe as a director on Mar 10, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Rachael Elizabeth Davis-Featherstone as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Diane Redmond as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Blakeman as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Joanne Michele Sylvie Harris as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Ms Katharine Mary Quarmby as a director on Nov 29, 2024

    2 pagesAP01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Director's details changed for Dr Tom Chatfield on Sep 01, 2023

    2 pagesCH01

    Appointment of Dr Tom Chatfield as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Jo Revill as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Mr Edwin Matthew Thomas as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mr Chun Kit Fan as a director on Jun 01, 2023

    2 pagesAP01

    Who are the officers of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBES, Richard
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Secretary
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    301706360001
    CLEMENT-JONES CBE, Timothy Francis, Lord
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish175505750001
    DAVIS-FEATHERSTONE, Rachael Elizabeth
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish319062750002
    FAN, Chun Kit, Dr
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish309949580001
    FRANKS, Melissa Jane
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish128235600003
    HARKNESS, Timandra
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish342990650001
    HAYES, Barbara Ann
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish301706000001
    NZELU, Okey
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    United KingdomBritish260175210001
    QUARMBY, Katharine Mary
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish253034620001
    THOMAS, Edwin Matthew
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish211069700001
    ATKINSON, Owen David
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Secretary
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    British72126040001
    ATKINSON, Owen David
    74 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    Secretary
    74 Canbury Avenue
    KT2 6JR Kingston Upon Thames
    Surrey
    British72126040001
    CARR, Lucinda Jane
    The Old Granary
    Newland Green Egerton
    TN27 9EP Ashford
    Kent
    Secretary
    The Old Granary
    Newland Green Egerton
    TN27 9EP Ashford
    Kent
    British99785590001
    HURRELL, Janet Avril
    15 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    Secretary
    15 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    British15798140001
    PHILLIPS, Dafydd Wyn
    119 Saint Asaph Road
    SE4 2DZ London
    Secretary
    119 Saint Asaph Road
    SE4 2DZ London
    British64857880001
    ZIELINSKI, Christopher Thomas
    18 Monks Orchard
    GU32 2JD Petersfield
    Hampshire
    Secretary
    18 Monks Orchard
    GU32 2JD Petersfield
    Hampshire
    British50761070001
    ATKINSON, Owen David
    Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    Director
    Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    EnglandBritish72126040002
    BARLAS, Christopher Richard
    25 Hartland Road
    NW1 8DB London
    Director
    25 Hartland Road
    NW1 8DB London
    British5805140001
    BATEMAN, Heather
    12 Ashchurch Terrace
    W12 9SL London
    Director
    12 Ashchurch Terrace
    W12 9SL London
    United KingdomBritish118848020001
    BIRD, Faye
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish237952510001
    BLAKEMAN, Helen Elizabeth
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish255974660001
    BOWEN, John
    Old Lodge Farm Sugarswell Lane
    Edgehill
    OX15 6HP Banbury
    Oxfordshire
    Director
    Old Lodge Farm Sugarswell Lane
    Edgehill
    OX15 6HP Banbury
    Oxfordshire
    British21279760001
    BRADMAN, Anthony John
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    United KingdomBritish98274330001
    BRADMAN, Tony John
    29 The Heights
    Foxgrove Road
    BR3 5BY Beckenham
    Kent
    Director
    29 The Heights
    Foxgrove Road
    BR3 5BY Beckenham
    Kent
    EnglandBritish118847960001
    BROSNAN, Edel Imelda
    63 Lymington Avenue
    N22 6JE London
    Director
    63 Lymington Avenue
    N22 6JE London
    United KingdomBritish110598410001
    BULL, Marion
    49 The Gardens
    East Dulwich
    SE22 9QQ London
    Director
    49 The Gardens
    East Dulwich
    SE22 9QQ London
    British114622770001
    CHAMBERS, Peter
    Hillcrest House
    Highfield Lane
    Maidenhead
    Berks
    Director
    Hillcrest House
    Highfield Lane
    Maidenhead
    Berks
    British21279770001
    CHATFIELD, Thomas Edward Francis, Dr
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    Director
    1 St. Katharines Way
    E1W 1UN London
    6th Floor, International House
    England
    EnglandBritish232604060001
    CHATFIELD, Thomas Edward Francis, Dr
    86 Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    Director
    86 Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    EnglandBritish232604060001
    COLE, Gerald Anthony
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    Director
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    British36246670002
    COLE, Gerald Anthony
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    Director
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    British36246670002
    DALY, Walter Kevin
    2 Margravine Gardens
    W6 8RH London
    Director
    2 Margravine Gardens
    W6 8RH London
    British51518110001
    DALY, Walter Kevin
    2 Margravine Gardens
    W6 8RH London
    Director
    2 Margravine Gardens
    W6 8RH London
    British51518110001
    DALY, Walter Kevin
    2 Margravine Gardens
    W6 8RH London
    Director
    2 Margravine Gardens
    W6 8RH London
    British51518110001
    DEARLING, Alan
    45 Haymons Cove
    TD14 5EG Eyemouth
    Berwickshire
    Director
    45 Haymons Cove
    TD14 5EG Eyemouth
    Berwickshire
    ScotlandBritish118847930001

    What are the latest statements on persons with significant control for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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