FEDERATION AGAINST COPYRIGHT THEFT LIMITED

FEDERATION AGAINST COPYRIGHT THEFT LIMITED

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

    Company NameFEDERATION AGAINST COPYRIGHT THEFT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01672835
    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 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 Twickenaham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBCAST LIMITEDOct 20, 1982Oct 20, 1982

    What are the latest accounts for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Michael Jeffrey Barley as a director on Dec 05, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Michael Jeffrey Barley on Sep 12, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of British Association for Screen Entertainment Limited as a director on Feb 11, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of class rights update

    3 pagesSH12

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Who are the officers of FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONGER, Brenda Bernadette
    70 London Road
    TW1 3QS Twickenaham
    Regal House
    United Kingdom
    Secretary
    70 London Road
    TW1 3QS Twickenaham
    Regal House
    United Kingdom
    191803750001
    SHARP, Kieron Anthony
    70 London Road
    TW1 3QS Twickenaham
    Regal House
    United Kingdom
    Director
    70 London Road
    TW1 3QS Twickenaham
    Regal House
    United Kingdom
    United KingdomBritishCompany Director209473640001
    CONLON, Brian Michael
    2 Chapter Close
    W4 5BS London
    Secretary
    2 Chapter Close
    W4 5BS London
    BritishCompany Secretary71376130001
    JACOBSON, Byron Robert
    4th Floor
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    Secretary
    4th Floor
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    England
    180205310001
    LOWE, David Nigel Lewis
    Quatre Saisons
    Le Bourg
    Vieux Port 27680
    France
    Secretary
    Quatre Saisons
    Le Bourg
    Vieux Port 27680
    France
    British76817210002
    MONGER, Brenda Bernadette
    Church Street
    TW7 6DA Old Isleworth
    Europa House
    Middlesex
    Great Britain
    Secretary
    Church Street
    TW7 6DA Old Isleworth
    Europa House
    Middlesex
    Great Britain
    British100651470002
    MONGER, Brenda Bernadette
    5 Cowper Road
    Acton
    W3 6PZ London
    Secretary
    5 Cowper Road
    Acton
    W3 6PZ London
    British100651470001
    NIMMO, Louise
    20 Upper Sunbury Road
    Hampton
    TW12 2DL Middlesex
    Secretary
    20 Upper Sunbury Road
    Hampton
    TW12 2DL Middlesex
    British29185960001
    TILLOTSON, William
    7 Victory Business Centre
    Worton Road
    TW7 6DB Isleworth
    Middlesex
    Secretary
    7 Victory Business Centre
    Worton Road
    TW7 6DB Isleworth
    Middlesex
    British121121080001
    ABBOTT, Norman Charles Bettsworth
    British Videogram Association 21-22 Poland Street
    W1V 3DD London
    Director
    British Videogram Association 21-22 Poland Street
    W1V 3DD London
    BritishDirector General29185970001
    ALBERY, Trevor Martin
    Theobalds Road
    WC1X 8WB London
    Warner House
    United Kingdom
    Director
    Theobalds Road
    WC1X 8WB London
    Warner House
    United Kingdom
    United KingdomBritishSolicitor146434620001
    ALBRY, Trevor Martin
    Theobalds Road
    WC1X 8WB London
    Warner House
    United Kingdom
    Director
    Theobalds Road
    WC1X 8WB London
    Warner House
    United Kingdom
    United KingdomBritishSolicitor146432890001
    ALLAN, Ian Morris
    Wyatt House
    Essendon Place High Road
    AL9 6GZ Essendon
    Hertfordshire
    Director
    Wyatt House
    Essendon Place High Road
    AL9 6GZ Essendon
    Hertfordshire
    EnglandBritishManaging Dir120811700001
    BARLEY, Michael Jeffrey
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    United Kingdom
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    United Kingdom
    EnglandBritishDirector171457460001
    BLACK, David Ian
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Director
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    BritishCompany Director16301820001
    BOOKER, John Anthony
    21 Padgetts Way
    SS5 6LR Hullbridge
    Essex
    Director
    21 Padgetts Way
    SS5 6LR Hullbridge
    Essex
    BritishBusiness Affairs Executive29185980001
    BOURNE, Andrew Leigh
    2 College Road
    TW7 5DH Isleworth
    Middlesex
    Director
    2 College Road
    TW7 5DH Isleworth
    Middlesex
    BritishMarketing Director6838880002
    BRIDGER, Michael Andrew
    6 Wallace Close
    SL7 1TY Marlow
    Buckinghamshire
    Director
    6 Wallace Close
    SL7 1TY Marlow
    Buckinghamshire
    BritishHead Of Commercial Operations34912870001
    CAREY, Lavinia Margaret Leila
    Charlton House
    Charlton St Peter
    SN9 6EU Pewsey
    Wiltshire
    Director
    Charlton House
    Charlton St Peter
    SN9 6EU Pewsey
    Wiltshire
    BritishDirector General36782210001
    CORRANCE, Hugh
    Rank Video Services
    Phoenix Park Great West Road
    TW3 9PL Brentford
    Middlesex
    Director
    Rank Video Services
    Phoenix Park Great West Road
    TW3 9PL Brentford
    Middlesex
    BritishManaging Director58356230001
    EVANS, Jeremy Jonathan
    Quill Lodge Wyatts Road
    Chorleywood
    WD3 5TB Rickmansworth
    Hertfordshire
    Director
    Quill Lodge Wyatts Road
    Chorleywood
    WD3 5TB Rickmansworth
    Hertfordshire
    BritishContracts Administration Manager2264630001
    FOSSETT, Roy Charles
    Technicolor Videocassette (Uk) Limited
    Unit 8 Northfield Industrial Estate
    HA0 1NW Wembley
    Middlesex
    Director
    Technicolor Videocassette (Uk) Limited
    Unit 8 Northfield Industrial Estate
    HA0 1NW Wembley
    Middlesex
    BritishManaging Director31178620001
    GACH, Jan
    7 Manor Wood Gate
    Lower Shiplake
    RG9 3BY Henley On Thames
    Oxfordshire
    Director
    7 Manor Wood Gate
    Lower Shiplake
    RG9 3BY Henley On Thames
    Oxfordshire
    BritishSenior Director Operations41661680001
    GOLDTHORPE, Martin Neil
    18 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Director
    18 Queens Crescent
    TW10 6HG Richmond
    Surrey
    BritishVice President34912550001
    GRAHAM, John Faulds
    Guild Home Video Limited
    2 Church Street
    KT12 2QS Walton On Thames
    Surrey
    Director
    Guild Home Video Limited
    2 Church Street
    KT12 2QS Walton On Thames
    Surrey
    BritishChartered Accountant29186020002
    GUTTERIDGE, Graham Martin
    171 Hammersmith Grove
    W6 London
    Director
    171 Hammersmith Grove
    W6 London
    BritishManaging Director39501710002
    HALL, Laurence John
    5 Pegmire Lane
    Aldenham
    WD2 8DR Hertfordshire
    Director
    5 Pegmire Lane
    Aldenham
    WD2 8DR Hertfordshire
    EnglandBritishSecretary General29186070001
    HIGGINS MBE, James Richard Clinton
    22 Park Avenue
    RG11 2AG Wokingham
    Park End
    Berkshire
    Director
    22 Park Avenue
    RG11 2AG Wokingham
    Park End
    Berkshire
    United KingdomBritishPresident Sfd27813250002
    HIGGINSON, Paul Leonard
    74 Arthur Road
    SW19 7DS London
    Director
    74 Arthur Road
    SW19 7DS London
    EnglandBritishExecutive Director Of Finance3600290002
    HILL, Nicholas James
    23 Lambolle Place
    NW6 4PG London
    Director
    23 Lambolle Place
    NW6 4PG London
    BritishDirector87663590001
    IRVING, Robert Francis
    First Independent Films Ltd
    69 New Oxford Street
    WC1A 1DG London
    Director
    First Independent Films Ltd
    69 New Oxford Street
    WC1A 1DG London
    BritishAccountant29186030003
    KEEBLE, John
    Bbc Enterprises
    Woodlands 80 Wood Lane
    W12 0TT London
    Director
    Bbc Enterprises
    Woodlands 80 Wood Lane
    W12 0TT London
    BritishDirector Of Business Administration29186090002
    KUIK, Timotheus Jacobus
    Sneooenlaan 43
    3080 Tervuren
    Belgium
    Director
    Sneooenlaan 43
    3080 Tervuren
    Belgium
    DutchLegal Counsel29186100001
    LECOUNT, Garry Mckay
    Cottmoor Old Mead Road
    Henham
    CM22 6JG Bishops Stortford
    Hertfordshire
    Director
    Cottmoor Old Mead Road
    Henham
    CM22 6JG Bishops Stortford
    Hertfordshire
    United KingdomBritishGroup Sales And Marketing Dir34912480001
    LIVINGSTONE, Percival
    Society Of Film Distributors Ltd
    Royalty House 72/73 Dean Street
    W1V 5HB London
    Director
    Society Of Film Distributors Ltd
    Royalty House 72/73 Dean Street
    W1V 5HB London
    BritishPresident Of Sfd29186050001

    What are the latest statements on persons with significant control for FEDERATION AGAINST COPYRIGHT THEFT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 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