UKBizDB.co.uk

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Authors' Licensing And Collecting Society Limited. The company was founded 47 years ago and was given the registration number 01310636. The firm's registered office is in LONDON. You can find them at 5th Floor Shackleton House, Battle Bridge Lane, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
Company Number:01310636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5th Floor Shackleton House, Battle Bridge Lane, London, England, SE1 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Secretary31 October 2022Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director01 December 2021Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director28 July 2023Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director01 June 2023Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director24 November 2022Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director22 November 2018Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director31 October 2022Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director23 November 2019Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director01 June 2021Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director22 November 2018Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director01 June 2023Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Secretary24 May 2006Active
74 Canbury Avenue, Kingston Upon Thames, KT2 6JR

Secretary29 January 2003Active
The Old Granary, Newland Green Egerton, Ashford, TN27 9EP

Secretary21 July 2004Active
15 Burwood Park Road, Walton On Thames, KT12 5LJ

Secretary-Active
119 Saint Asaph Road, London, SE4 2DZ

Secretary03 June 1999Active
18 Monks Orchard, Petersfield, GU32 2JD

Secretary05 September 1996Active
Barnard's Inn, Fetter Lane, London, England, EC4A 1EN

Director20 January 2008Active
25 Hartland Road, London, NW1 8DB

Director-Active
12 Ashchurch Terrace, London, W12 9SL

Director15 January 2007Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director13 September 2017Active
Old Lodge Farm Sugarswell Lane, Edgehill, Banbury, OX15 6HP

Director-Active
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN

Director24 November 2016Active
29 The Heights, Foxgrove Road, Beckenham, BR3 5BY

Director30 November 2006Active
63 Lymington Avenue, London, N22 6JE

Director29 November 2005Active
49 The Gardens, East Dulwich, London, SE22 9QQ

Director25 January 2006Active
Hillcrest House, Highfield Lane, Maidenhead,

Director-Active
Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN

Director01 June 2017Active
Nima, Dappers Lane, Angmering, Littlehampton, BN16 4EN

Director22 November 2001Active
Nima, Dappers Lane, Angmering, Littlehampton, BN16 4EN

Director-Active
2 Margravine Gardens, London, W6 8RH

Director22 November 2001Active
2 Margravine Gardens, London, W6 8RH

Director23 November 2000Active
2 Margravine Gardens, London, W6 8RH

Director19 November 1996Active
45 Haymons Cove, Eyemouth, TD14 5EG

Director15 January 2007Active
Wintermeadow, Blackheath, Guildford, GU4 8RB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Resolution

Resolution.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-07-30Officers

Appoint person director company with name date.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-03Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.