COPYRIGHT LICENSING AGENCY LIMITED(THE)

COPYRIGHT LICENSING AGENCY LIMITED(THE)

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

    Company NameCOPYRIGHT LICENSING AGENCY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01690026
    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 COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    • Other publishing activities (58190) / Information and communication

    Where is COPYRIGHT LICENSING AGENCY LIMITED(THE) located?

    Registered Office Address
    6 Hays Lane
    SE1 2HB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    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 COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Jeffery Hutson as a director on Feb 09, 2026

    2 pagesAP01

    Termination of appointment of Anthony Johnson as a director on Feb 09, 2026

    1 pagesTM01

    Appointment of Mr John Michael Balean as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Neil Jonathan Burgess as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 st. Katharines Way London E1W 1UN England to 6 Hays Lane London SE1 2HB

    1 pagesAD02

    Accounts for a medium company made up to Mar 31, 2025

    30 pagesAA

    Appointment of Mr Anthony Johnson as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Matthew James Pfleger as a director on Jul 22, 2025

    1 pagesTM01

    Appointment of Mr Edwin Matthew Thomas as a director on Jun 01, 2025

    2 pagesAP01

    Appointment of Ms Monisha Shah as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Rosemary Pema Glazebrook as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of James Redvers Mcconnachie as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Chun Kit Fan as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Thomas Edward Francis Chatfield as a director on Jan 31, 2025

    1 pagesTM01

    Registered office address changed from 35 Ballards Lane London N3 1XW England to 6 Hays Lane London SE1 2HB on Dec 16, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Philip Majurey as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a medium company made up to Mar 31, 2024

    30 pagesAA

    Appointment of Mrs Serena Dederding as a secretary on Sep 16, 2024

    2 pagesAP03

    Appointment of Mr Mark Walford as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Appointment of Mr Okechukwu Ndubisi Nzelu as a director on Oct 01, 2023

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEDERDING, Serena
    Hays Lane
    SE1 2HB London
    6
    England
    Secretary
    Hays Lane
    SE1 2HB London
    6
    England
    327280940001
    BALEAN, John Michael
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish203181400001
    FAN, Chun Kit, Dr
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish309949580001
    FREEMAN, Andrew Robert
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish290364910001
    FREEMAN, Jackie Doreen
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish307504280001
    HUTSON, Simon Jeffery
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    United KingdomBritish179070050003
    NZELU, Okechukwu Ndubisi
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish314294560001
    SHAH, Monisha
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish322994210002
    THOMAS, Edwin Matthew
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish211069700001
    VOSS, Susan
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish255474540001
    WALFORD, Mark
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish310368850001
    WARD QUINN, Catherine
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    United KingdomBritish274864700001
    DELANEY, Martin
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    Secretary
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    British121950050001
    HADLEY, Colin Philip
    Yeomans Cottage
    Marsh Green
    EX5 2EX Exeter
    Devon
    Secretary
    Yeomans Cottage
    Marsh Green
    EX5 2EX Exeter
    Devon
    British21590690001
    SHEPHERD, Peter Francis
    117a Springvale Road
    Kingsworthy
    SO23 7LE Winchester
    Hampshire
    Secretary
    117a Springvale Road
    Kingsworthy
    SO23 7LE Winchester
    Hampshire
    British53854080002
    BARLAS, Christopher Richard
    25 Hartland Road
    NW1 8DB London
    Director
    25 Hartland Road
    NW1 8DB London
    British5805140001
    BIDE, Mark
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HX London
    Shackleton House
    England
    Director
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HX London
    Shackleton House
    England
    EnglandBritish75049000006
    BIRD, Faye
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritish237952510001
    BRADLEY, Thomas Fredrick
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    Director
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    EnglandBritish44770290012
    BRADMAN, Tony John
    Ballards Lane
    N3 1XW London
    35
    England
    Director
    Ballards Lane
    N3 1XW London
    35
    England
    EnglandBritish118847960001
    BRADMAN, Tony John
    29 The Heights
    Foxgrove Road
    BR3 5BY Beckenham
    Kent
    Director
    29 The Heights
    Foxgrove Road
    BR3 5BY Beckenham
    Kent
    EnglandBritish118847960001
    BURGESS, Neil Jonathan
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish34127700002
    CHATFIELD, Thomas Edward Francis, Dr
    Hays Lane
    SE1 2HB London
    6
    England
    Director
    Hays Lane
    SE1 2HB London
    6
    England
    EnglandBritish232604060001
    CLARK, Charles
    19 Offley Road
    SW9 0LR London
    Director
    19 Offley Road
    SW9 0LR London
    British5101800001
    COLE, Gerald Anthony
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    Director
    Nima
    Dappers Lane, Angmering
    BN16 4EN Littlehampton
    West Sussex
    British36246670002
    COLLINS, Christopher John
    Akhurst Farm
    Hawthorn Lane Four Marks
    GU34 5AU Alton
    Hampshire
    Director
    Akhurst Farm
    Hawthorn Lane Four Marks
    GU34 5AU Alton
    Hampshire
    EnglandBritish95070420001
    DAVIES, John Roderick Mervyn
    47 Manor Park Road
    Finchley
    N2 0SN London
    Director
    47 Manor Park Road
    Finchley
    N2 0SN London
    British8994550001
    DEARLING, Alan
    45 Haymons Cove
    TD14 5EG Eyemouth
    Berwickshire
    Director
    45 Haymons Cove
    TD14 5EG Eyemouth
    Berwickshire
    ScotlandBritish118847930001
    DONOVAN, Bernard Thomas, Professor
    48 Kelsey Lane
    BR3 3NE Beckenham
    Kent
    Director
    48 Kelsey Lane
    BR3 3NE Beckenham
    Kent
    British29367970001
    DORNER, Jane
    9 Collingwood Avenue
    N10 3EH London
    Director
    9 Collingwood Avenue
    N10 3EH London
    United KingdomBritish141162590001
    DUFFY, Maureen Patricia
    18 Fabian Road
    SW6 7TZ London
    Director
    18 Fabian Road
    SW6 7TZ London
    British21279790001
    EVANS, James Matthew Alexander Clark
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    Director
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    EnglandBritish151976400001
    FABER, Tobias William
    86 Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    Director
    86 Fetter Lane
    EC4A 1EN London
    Barnard's Inn
    England
    EnglandBritish85283600001
    FITZGERALD, Kevin Jeffrey
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    Director
    Saffron House
    6-10 Kirby Street
    EC1N 8TS London
    EnglandBritish111501560001
    GABRIEL, Juri Evald
    35 Camberwell Grove
    SE5 8JA London
    Director
    35 Camberwell Grove
    SE5 8JA London
    United KingdomBritish21590720001

    Who are the persons with significant control of COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Katharines Way
    E1W 1UN London
    1
    England
    Apr 06, 2016
    St. Katharines Way
    E1W 1UN London
    1
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01575236
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. Katharines Way
    E1W 1UN London
    1
    England
    Apr 06, 2016
    St. Katharines Way
    E1W 1UN London
    1
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1948 And 2006
    Place RegisteredCompanies House
    Registration Number01310636
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COPYRIGHT LICENSING AGENCY LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016Nov 29, 2016The company has given a notice under section 790D of the Act which has not been complied with

    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