BRITISH COPYRIGHT COUNCIL

Register to unlock more data on OkredoRegister

BRITISH COPYRIGHT COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290126

Incorporation date

22/06/2007

Size

Small

Contacts

Registered address

Registered address

1st Floor Goldings House, 2 Hays Lane, London SE1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon23/04/2025
Appointment of Mr Keith Michael Ashby as a director on 2025-03-26
dot icon05/01/2025
Accounts for a small company made up to 2024-06-30
dot icon12/10/2024
Appointment of Ms Reema Himmat Selhi as a director on 2024-09-19
dot icon08/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon04/07/2024
Director's details changed for Mr Jonathan Ernest Stewart Mottram on 2024-07-03
dot icon03/07/2024
Director's details changed for Richard Combes on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Jonathan Ernest Stewart Mottram on 2024-07-03
dot icon03/07/2024
Director's details changed for Mr Andrew Charles Robinson Yeates on 2024-07-03
dot icon01/07/2024
Termination of appointment of Nicola Solomon as a director on 2024-06-12
dot icon01/07/2024
Appointment of Ms Catherine Pocock as a director on 2024-06-12
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon19/01/2024
Termination of appointment of Sarah Mary Faulder as a director on 2023-10-31
dot icon19/01/2024
Appointment of Catriona Stevenson as a secretary on 2023-12-19
dot icon19/01/2024
Appointment of Catriona Stevenson as a director on 2023-12-13
dot icon19/01/2024
Termination of appointment of David James Edward Harmsworth as a director on 2023-09-12
dot icon19/01/2024
Appointment of Camilla Annabel Florence Waite as a director on 2023-12-13
dot icon19/01/2024
Termination of appointment of Sarah Mary Faulder as a secretary on 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon07/07/2023
Director's details changed for Ms Isabelle Doran on 2023-07-04
dot icon06/07/2023
Director's details changed for Ms Isabelle Doran on 2023-07-04
dot icon06/07/2023
Director's details changed for Ms Sarah Mary Faulder on 2023-07-04
dot icon06/07/2023
Director's details changed for Mr Trevor Martin Cook on 2023-07-04
dot icon06/07/2023
Director's details changed for Mr Trevor Martin Cook on 2023-07-04
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon12/10/2021
Registered office address changed from 2 Pancras Square London N1C 4AG to 1st Floor Goldings House 2 Hays Lane London SE1 2HB on 2021-10-12
dot icon07/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon06/07/2021
Termination of appointment of Peter John Leathem as a director on 2021-06-09
dot icon05/07/2021
Appointment of David James Edward Harmsworth as a director on 2021-06-09
dot icon30/04/2021
Accounts for a small company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon02/07/2020
Director's details changed for Ms Isabelle Doran on 2020-06-26
dot icon02/07/2020
Director's details changed for Mr Andrew Charles Robinson Yeates on 2020-06-26
dot icon02/07/2020
Director's details changed for Richard Combes on 2020-06-26
dot icon01/07/2020
Director's details changed for Mr Andrew Charles Robinson Yeates on 2020-06-26
dot icon01/07/2020
Director's details changed for Ms Sarah Mary Faulder on 2020-06-26
dot icon18/12/2019
Accounts for a small company made up to 2019-06-30
dot icon18/11/2019
Secretary's details changed for Mrs Sarah Mary Faulder on 2019-11-07
dot icon18/11/2019
Director's details changed for Mrs Sarah Mary Faulder on 2019-11-07
dot icon11/11/2019
Director's details changed for Mrs Sarah Mary Jandu on 2019-11-07
dot icon11/11/2019
Secretary's details changed for Mrs Sarah Mary Jandu on 2019-11-07
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/07/2019
Secretary's details changed for Mrs Sarah Mary Jandu on 2019-07-01
dot icon01/07/2019
Director's details changed for Mrs Isabelle Doran on 2019-07-01
dot icon01/07/2019
Director's details changed for Mrs Sarah Mary Jandu on 2019-07-01
dot icon17/12/2018
Accounts for a small company made up to 2018-06-30
dot icon04/09/2018
Director's details changed for Mrs Sarah Mary Faulder on 2018-08-31
dot icon04/09/2018
Secretary's details changed for Mrs Sarah Mary Faulder on 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon03/07/2018
Director's details changed for Richard Combes on 2018-06-25
dot icon12/02/2018
Notification of a person with significant control statement
dot icon12/02/2018
Cessation of Janet Ibbotson as a person with significant control on 2017-12-31
dot icon09/02/2018
Appointment of Mrs Sarah Mary Faulder as a secretary on 2017-12-31
dot icon08/02/2018
Termination of appointment of Janet Ibbotson as a secretary on 2017-12-31
dot icon16/01/2018
Accounts for a small company made up to 2017-06-30
dot icon30/06/2017
Notification of Janet Ibbotson as a person with significant control on 2017-06-01
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/08/2016
Director's details changed for Mr Trevor Martin Cook on 2016-08-17
dot icon04/07/2016
Annual return made up to 2016-06-22 no member list
dot icon13/06/2016
Appointment of Mr Jonathan Ernest Stewart Mottram as a director on 2016-05-23
dot icon26/05/2016
Termination of appointment of John Frank Smith as a director on 2016-05-23
dot icon26/05/2016
Termination of appointment of Frances Mary Lowe as a director on 2016-05-23
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Director's details changed for Mrs Sarah Mary Jandu on 2015-10-05
dot icon30/09/2015
Appointment of Mrs Isabelle Doran as a director on 2015-09-22
dot icon30/09/2015
Appointment of Mrs Sarah Mary Jandu as a director on 2015-09-22
dot icon29/09/2015
Termination of appointment of Hugh Jones as a director on 2015-09-22
dot icon29/09/2015
Termination of appointment of Gwendoline Marian Thomas as a director on 2015-09-22
dot icon23/07/2015
Annual return made up to 2015-06-22 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London N1C 4AG on 2014-11-07
dot icon07/07/2014
Annual return made up to 2014-06-22 no member list
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-22 no member list
dot icon09/04/2013
Appointment of Mr Trevor Martin Cook as a director
dot icon22/03/2013
Appointment of Ms Gwendoline Marian Thomas as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/03/2013
Termination of appointment of Paul Mitchell as a director
dot icon07/01/2013
Termination of appointment of John Robinson as a director
dot icon25/06/2012
Annual return made up to 2012-06-22 no member list
dot icon10/06/2012
Appointment of Ms Nicola Solomon as a director
dot icon10/06/2012
Appointment of Mr John Charles Robinson as a director
dot icon04/06/2012
Termination of appointment of Bernard Corbett as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2012
Termination of appointment of Derek Brazell as a director
dot icon20/07/2011
Annual return made up to 2011-06-22
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Appointment of Frances Mary Lowe as a director
dot icon27/07/2010
Annual return made up to 2010-06-22
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Termination of appointment of Sarah Jandu as a director
dot icon18/08/2009
Director appointed richard combes
dot icon08/08/2009
Director appointed peter john leathem
dot icon28/07/2009
Annual return made up to 22/06/09
dot icon07/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/04/2009
Director appointed derek brazell
dot icon20/01/2009
Director's change of particulars / paul mitchell / 24/11/2008
dot icon21/12/2008
Appointment terminated director joanna cave
dot icon29/09/2008
Director appointed andrew charles robinson yeates
dot icon20/08/2008
Annual return made up to 22/06/08
dot icon20/08/2008
Director appointed sarah jandu
dot icon22/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+34.76 % *

* during past year

Cash in Bank

£47,077.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.65K
-
0.00
30.53K
-
2022
0
35.55K
-
86.11K
34.94K
-
2023
0
47.88K
-
93.02K
47.08K
-
2023
0
47.88K
-
93.02K
47.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

47.88K £Ascended34.67 % *

Total Assets(GBP)

-

Turnover(GBP)

93.02K £Ascended8.02 % *

Cash in Bank(GBP)

47.08K £Ascended34.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulder, Sarah Mary
Director
22/09/2015 - 31/10/2023
13
Mottram, Jonathan Ernest Stewart
Director
23/05/2016 - Present
-
Leathem, Peter John
Director
22/07/2009 - 09/06/2021
5
Corbett, Bernard John
Director
22/06/2007 - 23/05/2012
5
Jones, Hugh
Director
22/06/2007 - 22/09/2015
1

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH COPYRIGHT COUNCIL

BRITISH COPYRIGHT COUNCIL is an(a) Active company incorporated on 22/06/2007 with the registered office located at 1st Floor Goldings House, 2 Hays Lane, London SE1 2HB. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH COPYRIGHT COUNCIL?

toggle

BRITISH COPYRIGHT COUNCIL is currently Active. It was registered on 22/06/2007 .

Where is BRITISH COPYRIGHT COUNCIL located?

toggle

BRITISH COPYRIGHT COUNCIL is registered at 1st Floor Goldings House, 2 Hays Lane, London SE1 2HB.

What does BRITISH COPYRIGHT COUNCIL do?

toggle

BRITISH COPYRIGHT COUNCIL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH COPYRIGHT COUNCIL?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.