AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

Register to unlock more data on OkredoRegister

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01310636

Incorporation date

26/04/1977

Size

Full

Contacts

Registered address

Registered address

6th Floor, International House, 1 St. Katharines Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1977)
dot icon28/11/2025
Termination of appointment of Maggie Gee as a director on 2025-11-27
dot icon28/11/2025
Termination of appointment of James Redvers Mcconnachie as a director on 2025-11-27
dot icon28/11/2025
Appointment of Mrs Melissa Jane Franks as a director on 2025-11-27
dot icon28/11/2025
Appointment of Timandra Harkness as a director on 2025-11-27
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon24/03/2025
Termination of appointment of Thomas Edward Francis Chatfield as a director on 2025-03-24
dot icon17/03/2025
Appointment of Lord Timothy Francis Clement-Jones Cbe as a director on 2025-03-10
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/12/2024
Resolutions
dot icon02/12/2024
Appointment of Mrs Rachael Elizabeth Davis-Featherstone as a director on 2024-11-29
dot icon29/11/2024
Appointment of Ms Katharine Mary Quarmby as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Joanne Michele Sylvie Harris as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Helen Elizabeth Blakeman as a director on 2024-11-28
dot icon29/11/2024
Termination of appointment of Diane Redmond as a director on 2024-11-28
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon21/02/2024
Resolutions
dot icon04/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon01/09/2023
Director's details changed for Dr Tom Chatfield on 2023-09-01
dot icon30/07/2023
Termination of appointment of Jo Revill as a director on 2023-07-28
dot icon30/07/2023
Appointment of Dr Tom Chatfield as a director on 2023-07-28
dot icon13/06/2023
Appointment of Mr Edwin Matthew Thomas as a director on 2023-06-01
dot icon08/06/2023
Appointment of Mr Chun Kit Fan as a director on 2023-06-01
dot icon03/06/2023
Termination of appointment of Thomas Edward Francis Chatfield as a director on 2023-05-31
dot icon15/02/2023
Termination of appointment of Faye Bird as a director on 2023-02-13
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Resolutions
dot icon03/01/2023
Termination of appointment of Anthony John Bradman as a director on 2022-12-31
dot icon03/01/2023
Appointment of Jo Revill as a director on 2023-01-01
dot icon25/11/2022
Termination of appointment of Joan Alison Smith as a director on 2022-11-24
dot icon25/11/2022
Appointment of Mrs Maggie Gee as a director on 2022-11-24
dot icon31/10/2022
Termination of appointment of Owen David Atkinson as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mrs Barbara Ann Hayes as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Owen David Atkinson as a secretary on 2022-10-31
dot icon31/10/2022
Appointment of Mr Richard Combes as a secretary on 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon16/09/2022
Registered office address changed from 5th Floor Shackleton House Battle Bridge Lane London SE1 2HX England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 2022-09-16
dot icon16/09/2022
Full accounts made up to 2022-03-31
dot icon04/01/2022
Appointment of Mr Okey Nzelu as a director on 2021-06-01
dot icon04/01/2022
Termination of appointment of Okey Nzelu as a director on 2022-01-01
dot icon03/12/2021
Appointment of Ms Helen Elizabeth Blakeman as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Maggie Gee as a director on 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/07/2021
Full accounts made up to 2021-03-31
dot icon03/06/2021
Director's details changed for Mr Okechukwu Nzelu on 2021-06-03
dot icon03/06/2021
Appointment of Mr Okechukwu Nzelu as a director on 2021-06-01
dot icon19/04/2021
Termination of appointment of Michael William Gerrans Ridpath as a director on 2021-04-05
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/07/2020
Registered office address changed from 5th Floor Shackleton House Battle Bridge Lane London SE1 2HP England to 5th Floor Shackleton House Battle Bridge Lane London SE1 2HX on 2020-07-28
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon11/12/2019
Appointment of Mr James Redvers Mcconnachie as a director on 2019-11-23
dot icon11/12/2019
Termination of appointment of Jonathan Harold Fryer as a director on 2019-11-23
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon28/11/2018
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to 5th Floor Shackleton House Battle Bridge Lane London SE1 2HP on 2018-11-28
dot icon28/11/2018
Appointment of Ms Diane Redmond as a director on 2018-11-22
dot icon28/11/2018
Appointment of Ms Joanne Michele Sylvie Harris as a director on 2018-11-22
dot icon28/11/2018
Termination of appointment of James Redvers Mcconnachie as a director on 2018-11-22
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2017-10-24 with no updates
dot icon15/09/2017
Termination of appointment of Paul George Powell as a director on 2017-09-12
dot icon15/09/2017
Appointment of Mrs Faye Bird as a director on 2017-09-13
dot icon25/07/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Director's details changed for Mr Thomas Chatfield on 2017-06-01
dot icon01/06/2017
Appointment of Mr Thomas Chatfield as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mr Michael William Gerrans Ridpath as a director on 2017-06-01
dot icon30/05/2017
Termination of appointment of Stephanie Spring as a director on 2017-05-28
dot icon09/03/2017
Termination of appointment of Bonnie Greer as a director on 2017-03-08
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/01/2017
Appointment of Mr Anthony John Bradman as a director on 2016-11-24
dot icon06/01/2017
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2017-01-06
dot icon05/01/2017
Appointment of Ms Joan Alison Smith as a director on 2017-01-04
dot icon03/01/2017
Resolutions
dot icon29/11/2016
Termination of appointment of Jonathan David Chattyn Turner as a director on 2016-11-24
dot icon29/11/2016
Termination of appointment of Adam Nicholas Singer as a director on 2016-11-24
dot icon20/07/2016
Full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 no member list
dot icon18/01/2016
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2016-01-18
dot icon04/01/2016
Appointment of Ms Maggie Gee as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Joan Alison Smith as a director on 2016-01-04
dot icon04/01/2016
Termination of appointment of Tobias William Faber as a director on 2016-01-04
dot icon22/12/2015
Resolutions
dot icon19/08/2015
Secretary's details changed for Mr Owen David Atkinson on 2015-08-19
dot icon19/08/2015
Director's details changed for Mr Owen David Atkinson on 2015-08-19
dot icon20/07/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Registered office address changed from The Writers' House 13 Haydon Street London EC3N 1DB to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2015-07-16
dot icon15/01/2015
Annual return made up to 2015-01-15 no member list
dot icon15/01/2015
Director's details changed for Ms Bonnie Greer on 2014-11-28
dot icon17/12/2014
Resolutions
dot icon12/12/2014
Appointment of Ms Bonnie Greer as a director on 2014-11-26
dot icon09/12/2014
Termination of appointment of Hugh Martin Stoddart as a director on 2014-11-26
dot icon10/09/2014
Appointment of Ms Stevie Spring as a director on 2014-05-29
dot icon04/09/2014
Appointment of Mr Jonathan Harold Fryer as a director on 2014-01-23
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon25/06/2014
Termination of appointment of Carol Lee as a director
dot icon15/01/2014
Annual return made up to 2014-01-15 no member list
dot icon15/01/2014
Termination of appointment of Penelope Grubb as a director
dot icon15/01/2014
Appointment of Mr Adam Nicholas Singer as a director
dot icon04/12/2013
Resolutions
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-15 no member list
dot icon04/01/2013
Appointment of Mr James Redvers Mcconnachie as a director
dot icon04/01/2013
Termination of appointment of Tony Bradman as a director
dot icon04/01/2013
Termination of appointment of Heather Bateman as a director
dot icon04/01/2013
Termination of appointment of Alan Dearling as a director
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-15 no member list
dot icon26/01/2012
Appointment of Mr Paul George Powell as a director
dot icon16/12/2011
Resolutions
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 no member list
dot icon05/01/2011
Appointment of Mr Jonathan David Chattyn Turner as a director
dot icon05/01/2011
Termination of appointment of Edel Brosnan as a director
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon19/03/2010
Termination of appointment of Tobias Faber as a director
dot icon19/03/2010
Termination of appointment of Joan Smith as a director
dot icon10/02/2010
Appointment of Ms Joan Smith as a director
dot icon10/02/2010
Appointment of Mr Tobias William Faber as a director
dot icon18/01/2010
Annual return made up to 2010-01-15 no member list
dot icon18/01/2010
Appointment of Ms Joan Smith as a director
dot icon18/01/2010
Appointment of Mr Tobias William Faber as a director
dot icon18/01/2010
Director's details changed for Owen David Atkinson on 2009-11-23
dot icon18/01/2010
Director's details changed for Hugh Martin Stoddart on 2010-01-15
dot icon18/01/2010
Termination of appointment of Nigel Warburton as a director
dot icon18/01/2010
Termination of appointment of David Nott as a director
dot icon18/01/2010
Director's details changed for Heather Bateman on 2010-01-15
dot icon18/01/2010
Secretary's details changed for Owen David Atkinson on 2009-11-23
dot icon18/01/2010
Director's details changed for Carol Ann Lee on 2010-01-15
dot icon13/12/2009
Resolutions
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 15/01/09
dot icon23/12/2008
Director appointed hugh martin stoddart
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Resolutions
dot icon16/07/2008
Appointment terminated director gail renard
dot icon19/02/2008
New director appointed
dot icon18/02/2008
Annual return made up to 15/01/08
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon12/12/2007
Resolutions
dot icon28/11/2007
Auditor's resignation
dot icon18/05/2007
Registered office changed on 18/05/07 from: marlborough court 14-18HOLBORN london EC1N 2LE
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
New director appointed
dot icon08/02/2007
Annual return made up to 15/01/07
dot icon08/02/2007
Director's particulars changed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director's particulars changed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon15/12/2006
Resolutions
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed
dot icon08/02/2006
Annual return made up to 15/01/06
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 15/01/05
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon30/11/2004
Memorandum and Articles of Association
dot icon30/11/2004
Resolutions
dot icon25/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon28/01/2004
Annual return made up to 15/01/04
dot icon07/01/2004
New director appointed
dot icon15/12/2003
Memorandum and Articles of Association
dot icon15/12/2003
Resolutions
dot icon15/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
New secretary appointed
dot icon22/01/2003
Annual return made up to 15/01/03
dot icon20/01/2003
New director appointed
dot icon26/11/2002
Director resigned
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon27/08/2002
Director's particulars changed
dot icon05/02/2002
Annual return made up to 15/01/02
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon01/02/2002
Director's particulars changed
dot icon10/01/2002
Resolutions
dot icon19/12/2001
New director appointed
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Resolutions
dot icon20/02/2001
Annual return made up to 15/01/01
dot icon20/02/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
New director appointed
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon27/10/2000
Auditor's resignation
dot icon31/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon10/01/2000
Annual return made up to 15/01/00
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
New secretary appointed
dot icon14/05/1999
Secretary resigned
dot icon19/01/1999
Annual return made up to 15/01/99
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Annual return made up to 15/01/98
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Registered office changed on 24/07/97 from: isis house 74 new oxford street london WC1A 1EF
dot icon19/02/1997
Annual return made up to 15/01/97
dot icon19/02/1997
New director appointed
dot icon22/12/1996
New secretary appointed
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon09/02/1996
Annual return made up to 15/01/96
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Resolutions
dot icon23/06/1995
Full accounts made up to 1995-03-31
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Annual return made up to 15/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Registered office changed on 02/11/94 from: 33-34 alfred place london WC1E 7DP
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon19/08/1994
Memorandum and Articles of Association
dot icon03/08/1994
Resolutions
dot icon16/06/1994
Return made up to 15/01/94; amending return
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
Annual return made up to 15/01/94
dot icon06/09/1993
Memorandum and Articles of Association
dot icon03/09/1993
Memorandum and Articles of Association
dot icon16/08/1993
Resolutions
dot icon05/06/1993
Full accounts made up to 1993-03-31
dot icon10/01/1993
Annual return made up to 15/01/93
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Memorandum and Articles of Association
dot icon31/07/1992
Director resigned;new director appointed
dot icon23/07/1992
Resolutions
dot icon07/01/1992
Annual return made up to 15/01/92
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Director resigned;new director appointed
dot icon28/04/1991
Resolutions
dot icon18/03/1991
Annual return made up to 15/01/91
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Registered office changed on 01/11/90 from: 430 edgware road london W2 1EG
dot icon29/06/1990
Director resigned;new director appointed
dot icon23/03/1990
Annual return made up to 15/01/90
dot icon26/02/1990
Resolutions
dot icon24/01/1990
Full accounts made up to 1989-03-31
dot icon31/03/1989
Accounting reference date extended from 31/01 to 31/03
dot icon23/01/1989
Director resigned;new director appointed
dot icon28/11/1988
Annual return made up to 18/10/88
dot icon28/11/1988
Full accounts made up to 1988-01-31
dot icon02/12/1987
Full accounts made up to 1987-01-31
dot icon02/12/1987
Director resigned;new director appointed
dot icon02/12/1987
Annual return made up to 20/07/87
dot icon08/10/1987
Memorandum and Articles of Association
dot icon07/10/1987
Certificate of change of name
dot icon06/10/1987
Certificate of change of name
dot icon20/01/1987
Full accounts made up to 1986-01-31
dot icon20/01/1987
Annual return made up to 14/07/86
dot icon20/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoddart, Hugh Martin
Director
30/01/1998 - 22/11/2001
4
Stoddart, Hugh Martin
Director
27/11/2008 - 26/11/2014
4
Howard Williams, Deirdre Angela
Director
22/06/1992 - 22/11/2001
8
Howard Williams, Deirdre Angela
Director
14/01/2002 - 15/01/2007
8
Franks, Melissa Jane
Director
27/11/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED is an(a) Active company incorporated on 26/04/1977 with the registered office located at 6th Floor, International House, 1 St. Katharines Way, London E1W 1UN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

toggle

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED is currently Active. It was registered on 26/04/1977 .

Where is AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED located?

toggle

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED is registered at 6th Floor, International House, 1 St. Katharines Way, London E1W 1UN.

What does AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED do?

toggle

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Maggie Gee as a director on 2025-11-27.