Advanced company searchLink opens in new window

MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED

Company number 00199120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 AD01 Registered office address changed from 2nd Floor, Synergy House 114-118 Southampton Row London WC1B 5AA England to 107 Gray's Inn Road London WC1X 8TZ on 12 January 2024
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2023 MA Memorandum and Articles of Association
18 Sep 2023 AA Full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
07 Oct 2022 AP01 Appointment of Ms Kim Danila Shillinglaw as a director on 22 September 2022
06 Oct 2022 AP01 Appointment of Mr Simon Ronald Bolton as a director on 22 September 2022
08 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 AP01 Appointment of Mr Alexander Laurence Kassner as a director on 7 July 2022
26 Jul 2022 TM01 Termination of appointment of Andrew Heath as a director on 7 July 2022
14 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of Simon Charles Watt as a director on 27 October 2021
02 Nov 2021 TM01 Termination of appointment of Richard Michael Constant as a director on 27 October 2021
06 Oct 2021 AP01 Appointment of Mr Andrew Heath as a director on 10 September 2021
28 Sep 2021 TM01 Termination of appointment of Roberto Bruno Neri as a director on 10 September 2021
23 Apr 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 AP01 Appointment of Ms Jackie Gay Alway as a director on 25 February 2021
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
02 Sep 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 AP01 Appointment of Mr Simon Charles Watt as a director on 26 March 2020
28 May 2020 AP01 Appointment of Mr Christopher Mark Butler as a director on 21 May 2020
28 May 2020 TM01 Termination of appointment of Jacqueline Gay Alway as a director on 21 May 2020