UKBizDB.co.uk

BRITISH COPYRIGHT COUNCIL

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

This company is commonly known as British Copyright Council. The company was founded 17 years ago and was given the registration number 06290126. The firm's registered office is in LONDON. You can find them at 2 Pancras Square, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH COPYRIGHT COUNCIL
Company Number:06290126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Pancras Square, London, N1C 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Publishers Association, 50 Southwark Street, First Floor, London, United Kingdom, SE1 1UN

Secretary19 December 2023Active
3, Snowdrop Close, Bishop's Stortford, United Kingdom, CM23 4QE

Director22 July 2009Active
Bird & Bird Llp, 12 Fetter Lane, London, United Kingdom, EC4A 1JP

Director14 March 2013Active
2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director22 September 2015Active
2, Pancras Square, London, England, N1C 4AG

Director23 May 2016Active
10, Amberden Avenue, Finchley, London, United Kingdom, N3 3BJ

Director23 May 2012Active
Publishers Association, 50 Southwark Street, First Floor, London, United Kingdom, SE1 1UN

Director13 December 2023Active
1, Upper James Street, London, United Kingdom, W1F 9DE

Director13 December 2023Active
Thamesbank, Meadow Road, Henley On Thames, United Kingdom, RG9 1BE

Director03 September 2008Active
5th Floor, Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HX

Secretary31 December 2017Active
67a Lambeth Walk, London, SE11 6DX

Secretary22 June 2007Active
28 Hatton House, Hindmarsh Close, London, E1 8JH

Director03 March 2009Active
901 Waterspring Court, 108 Regency Street, London, SW1P 4AW

Director22 June 2007Active
45 Thurlby Road, London, SE27 0RN

Director22 June 2007Active
5th Floor, Shackleton House, 4 Battlebridge Lane, London, United Kingdom, SE1 2HX

Director22 September 2015Active
Ppl Limited, 1 Upper James Street, London, United Kingdom, W1F 9DE

Director09 June 2021Active
4 Tideswell Road, London, SW15 6LJ

Director28 May 2008Active
14 St. Nicholas Road, Brighton, BN1 3LP

Director22 June 2007Active
7 Colebrooke Avenue, Ealing, London, W13 8JZ

Director22 July 2009Active
29-33, Berners Street, London, W1T 3AB

Director21 July 2010Active
5, New Street Square, London, EC4A 3TW

Director22 June 2007Active
56, Ruskin Park House, Champion Hill, London, United Kingdom, SE5 8TH

Director23 May 2012Active
31 Allenby Road, Forest Hill, London, SE23 2RQ

Director22 June 2007Active
14, Christchurch Square, Christchurch Square, London, England, E9 7HU

Director14 March 2013Active

People with Significant Control

Ms Janet Ibbotson
Notified on:01 June 2017
Status:Active
Date of birth:November 1952
Nationality:British
Address:2, Pancras Square, London, N1C 4AG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.