Advanced company searchLink opens in new window

DESIGN AND ARTISTS COPYRIGHT SOCIETY

Company number 01780482

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)
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
11 Oct 2016 AP01 Appointment of Miss Julia Eloise Crabtree as a director on 26 September 2016
04 Aug 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 TM01 Termination of appointment of Conor Kelly as a director on 13 December 2015
08 Dec 2015 AR01 Annual return made up to 31 October 2015 no member list
04 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Klaus Thymann
18 Nov 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 TM01 Termination of appointment of Emily Catrin Thomas as a director on 30 September 2015
28 Sep 2015 CH01 Director's details changed for Ms Mary Moore on 28 September 2015
28 Sep 2015 AP03 Appointment of Ms Helen Rosemary Dutta as a secretary on 21 September 2015
28 Sep 2015 TM02 Termination of appointment of Tomas Norman Wilcox as a secretary on 21 September 2015
23 Jul 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 31 October 2014 no member list
21 Oct 2014 AD01 Registered office address changed from 33 Great Sutton Street London EC1V 0DX to 33 Old Bethnal Green Road London E2 6AA on 21 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AP01 Appointment of Ms Mary Moore as a director on 22 September 2014
29 Sep 2014 AP01 Appointment of Ms Jane Beverley Wilson as a director on 22 September 2014
29 Sep 2014 AP01 Appointment of Miss Sarah Taylor Silverwood as a director on 22 September 2014
22 Sep 2014 MA Memorandum and Articles of Association
22 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Variation of class rights approval 17/02/2014
05 Mar 2014 SH12 Particulars of variation of class rights update
30 Jan 2014 AP03 Appointment of Mr Tomas Norman Wilcox as a secretary
30 Jan 2014 TM02 Termination of appointment of Tania Spriggens as a secretary