FEDERATION AGAINST COPYRIGHT THEFT LIMITED
Overview
| Company Name | FEDERATION AGAINST COPYRIGHT THEFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01672835 |
| 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 FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is FEDERATION AGAINST COPYRIGHT THEFT LIMITED located?
| Registered Office Address | Regal House 70 London Road TW1 3QS Twickenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBCAST LIMITED | Oct 20, 1982 | Oct 20, 1982 |
What are the latest accounts for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brenda Bernadette Monger as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mrs Brenda Bernadette Monger on Jun 26, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kieron Anthony Sharp on Jun 26, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Regal House 70 London Road Twickenaham TW1 3QS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on Jun 26, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Jeffrey Barley as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Jeffrey Barley on Sep 12, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of British Association for Screen Entertainment Limited as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Particulars of variation of class rights update | 3 pages | SH12 | ||||||||||
Who are the officers of FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, Kieron Anthony | Director | 70 London Road TW1 3QS Twickenham Regal House United Kingdom | United Kingdom | British | 209473640001 | |||||
| CONLON, Brian Michael | Secretary | 2 Chapter Close W4 5BS London | British | 71376130001 | ||||||
| JACOBSON, Byron Robert | Secretary | 4th Floor 70 London Road TW1 3QS Twickenham Regal House Middlesex England | 180205310001 | |||||||
| LOWE, David Nigel Lewis | Secretary | Quatre Saisons Le Bourg Vieux Port 27680 France | British | 76817210002 | ||||||
| MONGER, Brenda Bernadette | Secretary | 70 London Road TW1 3QS Twickenham Regal House United Kingdom | 191803750001 | |||||||
| MONGER, Brenda Bernadette | Secretary | Church Street TW7 6DA Old Isleworth Europa House Middlesex Great Britain | British | 100651470002 | ||||||
| MONGER, Brenda Bernadette | Secretary | 5 Cowper Road Acton W3 6PZ London | British | 100651470001 | ||||||
| NIMMO, Louise | Secretary | 20 Upper Sunbury Road Hampton TW12 2DL Middlesex | British | 29185960001 | ||||||
| TILLOTSON, William | Secretary | 7 Victory Business Centre Worton Road TW7 6DB Isleworth Middlesex | British | 121121080001 | ||||||
| ABBOTT, Norman Charles Bettsworth | Director | British Videogram Association 21-22 Poland Street W1V 3DD London | British | 29185970001 | ||||||
| ALBERY, Trevor Martin | Director | Theobalds Road WC1X 8WB London Warner House United Kingdom | United Kingdom | British | 146434620001 | |||||
| ALBRY, Trevor Martin | Director | Theobalds Road WC1X 8WB London Warner House United Kingdom | United Kingdom | British | 146432890001 | |||||
| ALLAN, Ian Morris | Director | Wyatt House Essendon Place High Road AL9 6GZ Essendon Hertfordshire | England | British | 120811700001 | |||||
| BARLEY, Michael Jeffrey | Director | Regal House 70 London Road TW1 3QS Twickenham Regal House Middlesex United Kingdom | England | British | 171457460001 | |||||
| BLACK, David Ian | Director | 52 Valley Road WD3 4DS Rickmansworth Hertfordshire | British | 16301820001 | ||||||
| BOOKER, John Anthony | Director | 21 Padgetts Way SS5 6LR Hullbridge Essex | British | 29185980001 | ||||||
| BOURNE, Andrew Leigh | Director | 2 College Road TW7 5DH Isleworth Middlesex | British | 6838880002 | ||||||
| BRIDGER, Michael Andrew | Director | 6 Wallace Close SL7 1TY Marlow Buckinghamshire | British | 34912870001 | ||||||
| CAREY, Lavinia Margaret Leila | Director | Charlton House Charlton St Peter SN9 6EU Pewsey Wiltshire | British | 36782210001 | ||||||
| CORRANCE, Hugh | Director | Rank Video Services Phoenix Park Great West Road TW3 9PL Brentford Middlesex | British | 58356230001 | ||||||
| EVANS, Jeremy Jonathan | Director | Quill Lodge Wyatts Road Chorleywood WD3 5TB Rickmansworth Hertfordshire | British | 2264630001 | ||||||
| FOSSETT, Roy Charles | Director | Technicolor Videocassette (Uk) Limited Unit 8 Northfield Industrial Estate HA0 1NW Wembley Middlesex | British | 31178620001 | ||||||
| GACH, Jan | Director | 7 Manor Wood Gate Lower Shiplake RG9 3BY Henley On Thames Oxfordshire | British | 41661680001 | ||||||
| GOLDTHORPE, Martin Neil | Director | 18 Queens Crescent TW10 6HG Richmond Surrey | British | 34912550001 | ||||||
| GRAHAM, John Faulds | Director | Guild Home Video Limited 2 Church Street KT12 2QS Walton On Thames Surrey | British | 29186020002 | ||||||
| GUTTERIDGE, Graham Martin | Director | 171 Hammersmith Grove W6 London | British | 39501710002 | ||||||
| HALL, Laurence John | Director | 5 Pegmire Lane Aldenham WD2 8DR Hertfordshire | England | British | 29186070001 | |||||
| HIGGINS MBE, James Richard Clinton | Director | 22 Park Avenue RG11 2AG Wokingham Park End Berkshire | United Kingdom | British | 27813250002 | |||||
| HIGGINSON, Paul Leonard | Director | 74 Arthur Road SW19 7DS London | England | British | 3600290002 | |||||
| HILL, Nicholas James | Director | 23 Lambolle Place NW6 4PG London | British | 87663590001 | ||||||
| IRVING, Robert Francis | Director | First Independent Films Ltd 69 New Oxford Street WC1A 1DG London | British | 29186030003 | ||||||
| KEEBLE, John | Director | Bbc Enterprises Woodlands 80 Wood Lane W12 0TT London | British | 29186090002 | ||||||
| KUIK, Timotheus Jacobus | Director | Sneooenlaan 43 3080 Tervuren Belgium | Dutch | 29186100001 | ||||||
| LECOUNT, Garry Mckay | Director | Cottmoor Old Mead Road Henham CM22 6JG Bishops Stortford Hertfordshire | United Kingdom | British | 34912480001 | |||||
| LIVINGSTONE, Percival | Director | Society Of Film Distributors Ltd Royalty House 72/73 Dean Street W1V 5HB London | British | 29186050001 |
What are the latest statements on persons with significant control for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | The 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