MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED
LONDON MCPS-PRS ALLIANCE LIMITED LAW 1098 LIMITED

Hellopages » Greater London » Camden » N1C 4AG
Company number 03824955
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 2 PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of Nicola Challen as a secretary on 23 October 2015. The most likely internet sites of MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED are www.musiccopyrightoperationalservices.co.uk, and www.music-copyright-operational-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Music Copyright Operational Services Limited is a Private Limited Company. The company registration number is 03824955. Music Copyright Operational Services Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Music Copyright Operational Services Limited is 2 Pancras Square London N1c 4ag. . STONES, Deborah Ann is a Director of the company. Secretary ARNOLD, Amanda Jane has been resigned. Secretary BURNETT, Victoria Joan has been resigned. Secretary CHALLEN, Nicola has been resigned. Secretary GALE, Karen has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director LESTER, David Antony has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
STONES, Deborah Ann
Appointed Date: 01 August 2006
65 years old

Resigned Directors

Secretary
ARNOLD, Amanda Jane
Resigned: 31 July 2006
Appointed Date: 05 November 1999

Secretary
BURNETT, Victoria Joan
Resigned: 05 May 2015
Appointed Date: 14 December 2011

Secretary
CHALLEN, Nicola
Resigned: 23 October 2015
Appointed Date: 05 May 2015

Secretary
GALE, Karen
Resigned: 14 December 2011
Appointed Date: 01 August 2006

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 13 August 1999

Director
LESTER, David Antony
Resigned: 22 August 2006
Appointed Date: 05 November 1999
74 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 05 November 1999
Appointed Date: 13 August 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 November 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Performing Right Society Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSIC COPYRIGHT OPERATIONAL SERVICES LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
13 Apr 2016
Termination of appointment of Nicola Challen as a secretary on 23 October 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

...
... and 50 more events
11 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 1999
Accounting reference date extended from 31/08/00 to 31/12/00
14 Sep 1999
Company name changed law 1098 LIMITED\certificate issued on 15/09/99
13 Aug 1999
Incorporation