MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AG

Company number 01342133
Status Active
Incorporation Date 2 December 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015. The most likely internet sites of MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED are www.musiccopyrightoverseasservices.co.uk, and www.music-copyright-overseas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Music Copyright Overseas Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01342133. Music Copyright Overseas Services Limited has been working since 02 December 1977. The present status of the company is Active. The registered address of Music Copyright Overseas Services Limited is 2 Pancras Square London N1c 4ag. . GOODWIN, Jennifer Mary Joy is a Secretary of the company. ASHCROFT, Robert John is a Director of the company. ELDERTON, Nigel Robert is a Director of the company. FLETCHER, Mervyn Guy 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. Secretary STONES, Deborah Ann has been resigned. Secretary WILKINSON, Brian John has been resigned. Director ABRAHAMS, Robert Jonas has been resigned. Director BICKERTON, Arthur Ronald has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director FABINYI, Jeremy Rohan has been resigned. Director FOSTER-KEY, Terence John has been resigned. Director FREEGARD, Michael John has been resigned. Director GREENAWAY, Roger John has been resigned. Director HORNALL, Stuart Alexander has been resigned. Director HOROVITZ, Joseph has been resigned. Director HUTCHINSON, John has been resigned. Director POOL, Anthony Presgrave has been resigned. Director POOL, Anthony Presgrave has been resigned. Director PORTER, Steve Richard has been resigned. Director POTTER, Andrew John has been resigned. Director RICH, Ellis Seymour has been resigned. Director SIMON, Jonathan Reginald has been resigned. Director TOEMAN, Richard Maurice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODWIN, Jennifer Mary Joy
Appointed Date: 23 October 2015

Director
ASHCROFT, Robert John
Appointed Date: 24 March 2010
69 years old

Director
ELDERTON, Nigel Robert
Appointed Date: 25 August 2010
68 years old

Director
FLETCHER, Mervyn Guy
Appointed Date: 01 January 2011
81 years old

Resigned Directors

Secretary
ARNOLD, Amanda Jane
Resigned: 31 July 2006
Appointed Date: 01 September 1996

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: 23 June 2010

Secretary
STONES, Deborah Ann
Resigned: 23 June 2010
Appointed Date: 01 August 2006

Secretary
WILKINSON, Brian John
Resigned: 01 September 1996

Director
ABRAHAMS, Robert Jonas
Resigned: 25 October 1992
83 years old

Director
BICKERTON, Arthur Ronald
Resigned: 31 December 1995
Appointed Date: 01 January 1993
84 years old

Director
BRADLEY, Thomas Fredrick
Resigned: 25 August 2010
Appointed Date: 26 October 2004
81 years old

Director
FABINYI, Jeremy Rohan
Resigned: 24 March 2010
Appointed Date: 22 July 2009
74 years old

Director
FOSTER-KEY, Terence John
Resigned: 28 February 1995
76 years old

Director
FREEGARD, Michael John
Resigned: 01 April 1993
92 years old

Director
GREENAWAY, Roger John
Resigned: 26 May 1994
87 years old

Director
HORNALL, Stuart Alexander
Resigned: 01 January 2011
Appointed Date: 01 January 2011
78 years old

Director
HOROVITZ, Joseph
Resigned: 12 September 1996
99 years old

Director
HUTCHINSON, John
Resigned: 09 February 2005
Appointed Date: 22 November 1995
81 years old

Director
POOL, Anthony Presgrave
Resigned: 16 July 2002
Appointed Date: 08 September 1993
85 years old

Director
POOL, Anthony Presgrave
Resigned: 08 September 1993
85 years old

Director
PORTER, Steve Richard
Resigned: 17 July 2009
Appointed Date: 11 September 2006
63 years old

Director
POTTER, Andrew John
Resigned: 22 June 2004
76 years old

Director
RICH, Ellis Seymour
Resigned: 31 December 2010
Appointed Date: 06 October 2005
78 years old

Director
SIMON, Jonathan Reginald
Resigned: 21 June 2006
Appointed Date: 28 February 1995
83 years old

Director
TOEMAN, Richard Maurice
Resigned: 31 December 1992
92 years old

Persons With Significant Control

Performing Right Society Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015
13 Apr 2016
Termination of appointment of Nicola Challen as a secretary on 23 October 2015
16 Nov 2015
Annual return made up to 15 September 2015 no member list
...
... and 95 more events
13 Jul 1988
Accounts made up to 31 December 1986

07 Jan 1988
Annual return made up to 04/11/87

28 Jan 1987
New director appointed

27 Nov 1986
Annual return made up to 20/10/86

01 Nov 1986
Accounts made up to 31 December 1985