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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Secretary | 31 October 2022 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 01 December 2021 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 28 July 2023 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 01 June 2023 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 24 November 2022 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 22 November 2018 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 31 October 2022 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 23 November 2019 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 01 June 2021 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 22 November 2018 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 01 June 2023 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Secretary | 24 May 2006 | Active |
74 Canbury Avenue, Kingston Upon Thames, KT2 6JR | Secretary | 29 January 2003 | Active |
The Old Granary, Newland Green Egerton, Ashford, TN27 9EP | Secretary | 21 July 2004 | Active |
15 Burwood Park Road, Walton On Thames, KT12 5LJ | Secretary | - | Active |
119 Saint Asaph Road, London, SE4 2DZ | Secretary | 03 June 1999 | Active |
18 Monks Orchard, Petersfield, GU32 2JD | Secretary | 05 September 1996 | Active |
Barnard's Inn, Fetter Lane, London, England, EC4A 1EN | Director | 20 January 2008 | Active |
25 Hartland Road, London, NW1 8DB | Director | - | Active |
12 Ashchurch Terrace, London, W12 9SL | Director | 15 January 2007 | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 13 September 2017 | Active |
Old Lodge Farm Sugarswell Lane, Edgehill, Banbury, OX15 6HP | Director | - | Active |
6th Floor, International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 24 November 2016 | Active |
29 The Heights, Foxgrove Road, Beckenham, BR3 5BY | Director | 30 November 2006 | Active |
63 Lymington Avenue, London, N22 6JE | Director | 29 November 2005 | Active |
49 The Gardens, East Dulwich, London, SE22 9QQ | Director | 25 January 2006 | Active |
Hillcrest House, Highfield Lane, Maidenhead, | Director | - | Active |
Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN | Director | 01 June 2017 | Active |
Nima, Dappers Lane, Angmering, Littlehampton, BN16 4EN | Director | 22 November 2001 | Active |
Nima, Dappers Lane, Angmering, Littlehampton, BN16 4EN | Director | - | Active |
2 Margravine Gardens, London, W6 8RH | Director | 22 November 2001 | Active |
2 Margravine Gardens, London, W6 8RH | Director | 23 November 2000 | Active |
2 Margravine Gardens, London, W6 8RH | Director | 19 November 1996 | Active |
45 Haymons Cove, Eyemouth, TD14 5EG | Director | 15 January 2007 | Active |
Wintermeadow, Blackheath, Guildford, GU4 8RB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Resolution | Resolution. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-07-30 | Officers | Appoint person director company with name date. | Download |
2023-07-30 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-03 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person secretary company with name date. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.