COPYRIGHT LICENSING AGENCY LIMITED(THE)

Register to unlock more data on OkredoRegister

COPYRIGHT LICENSING AGENCY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01690026

Incorporation date

07/01/1983

Size

Medium

Contacts

Registered address

Registered address

6 Hays Lane, London SE1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1983)
dot icon26/02/2026
Termination of appointment of Anthony Johnson as a director on 2026-02-09
dot icon26/02/2026
Appointment of Mr Simon Jeffery Hutson as a director on 2026-02-09
dot icon05/01/2026
Termination of appointment of Neil Jonathan Burgess as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr John Michael Balean as a director on 2026-01-01
dot icon03/12/2025
Register inspection address has been changed from 1 st. Katharines Way London E1W 1UN England to 6 Hays Lane London SE1 2HB
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon07/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Matthew James Pfleger as a director on 2025-07-22
dot icon28/07/2025
Appointment of Mr Anthony Johnson as a director on 2025-07-01
dot icon02/06/2025
Termination of appointment of Rosemary Pema Glazebrook as a director on 2025-05-31
dot icon02/06/2025
Appointment of Ms Monisha Shah as a director on 2025-06-01
dot icon02/06/2025
Appointment of Mr Edwin Matthew Thomas as a director on 2025-06-01
dot icon01/05/2025
Termination of appointment of James Redvers Mcconnachie as a director on 2025-04-30
dot icon01/04/2025
Appointment of Mr Chun Kit Fan as a director on 2025-04-01
dot icon03/02/2025
Termination of appointment of Thomas Edward Francis Chatfield as a director on 2025-01-31
dot icon16/12/2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 6 Hays Lane London SE1 2HB on 2024-12-16
dot icon04/12/2024
Termination of appointment of Mark Philip Majurey as a director on 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/10/2024
Accounts for a medium company made up to 2024-03-31
dot icon18/09/2024
Appointment of Mrs Serena Dederding as a secretary on 2024-09-16
dot icon02/09/2024
Appointment of Mr Mark Walford as a director on 2024-09-01
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Mr Okechukwu Ndubisi Nzelu as a director on 2023-10-01
dot icon03/08/2023
Termination of appointment of Eve Joanne Revill as a director on 2023-07-28
dot icon09/05/2023
Appointment of Mr James Redvers Mcconnachie as a director on 2023-05-01
dot icon03/04/2023
Termination of appointment of Sally Howes as a director on 2023-04-01
dot icon03/04/2023
Appointment of Ms Jackie Doreen Freeman as a director on 2023-04-01
dot icon01/03/2023
Termination of appointment of Faye Bird as a director on 2023-02-28
dot icon05/01/2023
Appointment of Ms Eve Joanne Revill as a director on 2023-01-01
dot icon01/12/2022
Termination of appointment of Tony John Bradman as a director on 2022-11-30
dot icon01/12/2022
Register inspection address has been changed from Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX England to 1 st. Katharines Way London E1W 1UN
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Register(s) moved to registered office address 35 Ballards Lane London N3 1XW
dot icon04/11/2022
Director's details changed for Mr Matthew James Pfleger on 2022-11-04
dot icon20/10/2022
Amended full accounts made up to 2022-03-31
dot icon11/10/2022
Change of details for Publishers' Licensing Services Limited as a person with significant control on 2022-10-03
dot icon11/10/2022
Change of details for Authors' Licensing and Collecting Society Limited as a person with significant control on 2022-09-16
dot icon04/10/2022
Registered office address changed from Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX England to 35 Ballards Lane London N3 1XW on 2022-10-04
dot icon04/10/2022
Appointment of Ms Susan Voss as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Nicholas Alastair Mcfee Douglas Service as a director on 2022-09-30
dot icon15/09/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Appointment of Mr Andrew Robert Freeman as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Stephen Andrew Lotinga as a director on 2022-07-31
dot icon13/01/2022
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/09/2021
Appointment of Mr Mark Philip Majurey as a director on 2021-09-01
dot icon06/07/2021
Termination of appointment of Lis Jane Tribe as a director on 2021-06-30
dot icon05/07/2021
Amended full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon28/10/2020
Full accounts made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of Charles Philip Graf as a director on 2020-09-30
dot icon01/10/2020
Appointment of Ms Catherine Ward Quinn as a director on 2020-10-01
dot icon27/03/2020
Appointment of Ms Faye Bird as a director on 2020-03-25
dot icon06/01/2020
Termination of appointment of James Redvers Mcconnachie as a director on 2020-01-01
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Appointment of Mrs Rosemary Pema Glazebrook as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of Mark Bide as a director on 2019-05-31
dot icon04/01/2019
Resolutions
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon12/12/2018
Register inspection address has been changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX
dot icon11/12/2018
Appointment of Mrs Lis Jane Tribe as a director on 2018-12-01
dot icon11/12/2018
Termination of appointment of Audrey Irene Ormes as a director on 2018-11-30
dot icon20/11/2018
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HX on 2018-11-20
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon25/10/2018
Director's details changed for Mr James Redvers Mcconnachie on 2018-10-25
dot icon01/06/2018
Appointment of Mr Thomas Edward Francis Chatfield as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Tobias William Faber as a director on 2018-05-31
dot icon20/03/2018
Director's details changed for Mr Mark Bide on 2018-03-20
dot icon05/01/2018
Appointment of Mr Neil Jonathan Burgess as a director on 2018-01-01
dot icon18/12/2017
Change of details for Publishers Licensing Society Limited as a person with significant control on 2017-10-06
dot icon18/12/2017
Director's details changed for Dr Sally Howes on 2017-12-14
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon14/11/2017
Director's details changed for Mr Stephen Andrew Lotinga on 2017-11-14
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon30/05/2017
Director's details changed for Mr Matthew James Pfleger on 2017-05-30
dot icon04/04/2017
Appointment of Dr Sally Howes as a director on 2017-04-01
dot icon06/03/2017
Appointment of Mr Stephen Andrew Lotinga as a director on 2017-02-28
dot icon13/12/2016
Appointment of Mr Tony John Bradman as a director on 2016-12-06
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon25/11/2016
Termination of appointment of Adam Nicholas Singer as a director on 2016-11-25
dot icon05/07/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Termination of appointment of Paul George Powell as a director on 2016-06-17
dot icon28/04/2016
Appointment of Mr Paul George Powell as a director on 2016-04-18
dot icon04/03/2016
Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 2016-02-29
dot icon04/03/2016
Appointment of Mrs Audrey Irene Ormes as a director on 2016-02-29
dot icon02/02/2016
Termination of appointment of Jonathan David Chattyn Turner as a director on 2016-01-31
dot icon02/02/2016
Appointment of Mr James Redvers Mcconnachie as a director on 2016-02-01
dot icon27/01/2016
Termination of appointment of Richard James Mollet as a director on 2016-01-18
dot icon04/01/2016
Termination of appointment of David Stephen Jago as a director on 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon15/10/2015
Register inspection address has been changed from Saffron House 6-10 Kirby Street London EC1N 8TS to Barnard's Inn 86 Fetter Lane London EC4A 1EN
dot icon15/10/2015
Register(s) moved to registered inspection location Barnard's Inn 86 Fetter Lane London EC4A 1EN
dot icon30/09/2015
Appointment of Mr Charles Philip Graf as a director on 2015-09-14
dot icon10/08/2015
Registered office address changed from , Saffron House, 6-10 Kirby Street, London, EC1N 8TS to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2015-08-10
dot icon24/03/2015
Appointment of Mr Richard James Mollet as a director on 2015-03-19
dot icon05/01/2015
Termination of appointment of Graham Steven Taylor as a director on 2014-12-31
dot icon04/12/2014
Termination of appointment of Martin Delaney as a secretary on 2014-12-03
dot icon01/12/2014
Annual return made up to 2014-11-29 no member list
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon10/10/2014
Resolutions
dot icon08/10/2014
Appointment of Mr Matthew James Pfleger as a director on 2014-10-01
dot icon06/10/2014
Termination of appointment of Ian Stuart Russell as a director on 2014-09-25
dot icon06/10/2014
Termination of appointment of Penelope Ann Grubb as a director on 2014-09-25
dot icon06/10/2014
Termination of appointment of Tony Bradman as a director on 2014-09-25
dot icon06/10/2014
Termination of appointment of James Redvers Mcconnachie as a director on 2014-09-25
dot icon06/10/2014
Termination of appointment of Audrey Irene Mcculloch as a director on 2014-09-25
dot icon31/08/2014
Second filing of TM01 previously delivered to Companies House
dot icon06/08/2014
Termination of appointment of Kevin Fitzgerald as a director on 2014-08-01
dot icon06/08/2014
Termination of appointment of Thomas Fredrick Bradley as a director on 2014-07-31
dot icon13/06/2014
Termination of appointment of Andrew Potter as a director
dot icon06/01/2014
Appointment of Mr Adam Nicholas Singer as a director
dot icon06/01/2014
Termination of appointment of Alan Dearling as a director
dot icon03/12/2013
Annual return made up to 2013-11-29 no member list
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Appointment of Mr Mark Bide as a director
dot icon30/09/2013
Appointment of Mr Jonathan David Chattyn Turner as a director
dot icon30/09/2013
Termination of appointment of Daniel Gesua as a director
dot icon10/06/2013
Termination of appointment of Mark Millar as a director
dot icon07/03/2013
Appointment of Mr Ian Stuart Russell as a director
dot icon07/03/2013
Termination of appointment of Andrew Yeates as a director
dot icon07/03/2013
Termination of appointment of Dominic Knight as a director
dot icon05/12/2012
Annual return made up to 2012-11-29 no member list
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-11-29 no member list
dot icon05/12/2011
Director's details changed for Mr Andrew John Potter on 2011-12-02
dot icon05/12/2011
Director's details changed for Mr Dominic John Gerard Knight on 2011-12-02
dot icon05/12/2011
Director's details changed for Mr Graham Steven Taylor on 2011-11-30
dot icon05/12/2011
Director's details changed for Mr Kevin Fitzgerald on 2011-11-30
dot icon05/12/2011
Director's details changed for Dr Penelope Ann Grubb on 2011-11-30
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Appointment of Mr James Redvers Mcconnachie as a director
dot icon08/07/2011
Termination of appointment of David Nott as a director
dot icon08/06/2011
Appointment of Mr Andrew Charles Robinson Yeates as a director
dot icon26/04/2011
Termination of appointment of James Evans as a director
dot icon06/01/2011
Appointment of Dr Audrey Irene Mcculloch as a director
dot icon06/01/2011
Termination of appointment of Ian Russell as a director
dot icon29/11/2010
Annual return made up to 2010-11-29 no member list
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Director's details changed for Mr Daniel Gesua on 2010-08-31
dot icon02/08/2010
Termination of appointment of Nigel Warburton as a director
dot icon02/08/2010
Appointment of Mr Tobias William Faber as a director
dot icon16/07/2010
Appointment of Mr James Matthew Alexander Clark Evans as a director
dot icon16/07/2010
Termination of appointment of David Hyams as a director
dot icon13/01/2010
Appointment of Mr Thomas Fredrick Bradley as a director
dot icon13/01/2010
Termination of appointment of John Nuttall as a director
dot icon08/12/2009
Annual return made up to 2009-11-29 no member list
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Graham Steven Taylor on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Nigel Warburton on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr John Andrew Nuttall on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Andrew John Potter on 2009-11-30
dot icon30/11/2009
Director's details changed for Ian Stuart Russell on 2009-11-30
dot icon30/11/2009
Director's details changed for David Owen Nott on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr David Stephen Jago on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Dominic John Gerard Knight on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Mark Falcon Millar on 2009-11-30
dot icon30/11/2009
Director's details changed for Kevin Fitzgerald on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Penelope Ann Grubb on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Daniel Gesua on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Tony Bradman on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Alan Dearling on 2009-11-30
dot icon13/11/2009
Appointment of Mr David Ian Hyams as a director
dot icon13/11/2009
Termination of appointment of Jonathan Shephard as a director
dot icon13/10/2009
Secretary's details changed for Martin Delaney on 2009-10-13
dot icon20/09/2009
Resolutions
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Director appointed mr mark falcon millar
dot icon14/05/2009
Director appointed mr jonathan shephard
dot icon21/01/2009
Appointment terminated director ian locks
dot icon04/12/2008
Annual return made up to 29/11/08
dot icon26/11/2008
Director appointed mr david stephen jago
dot icon04/11/2008
Appointment terminated director kevin taylor
dot icon03/11/2008
Director appointed mr dominic john gerard knight
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Resolutions
dot icon02/10/2008
Appointment terminated director melvyn thompson
dot icon02/10/2008
Director appointed mr alan robert dearling
dot icon05/06/2008
Appointment terminated director simon stern
dot icon05/06/2008
Appointment terminated director deirdre howard williams
dot icon05/06/2008
Appointment terminated director jane liddiard
dot icon20/05/2008
Director appointed mr daniel gesua
dot icon19/05/2008
Director appointed mr tony bradman
dot icon19/12/2007
New director appointed
dot icon11/12/2007
Annual return made up to 29/11/07
dot icon10/12/2007
Director resigned
dot icon27/10/2007
Memorandum and Articles of Association
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
New director appointed
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon27/02/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
Resolutions
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon14/12/2006
Annual return made up to 29/11/06
dot icon24/07/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Registered office changed on 22/02/06 from: 90 tottenham court road, london, W1T 4LP
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon14/12/2005
Annual return made up to 29/11/05
dot icon07/12/2005
Director resigned
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon11/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon23/12/2004
Annual return made up to 29/11/04
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon09/01/2004
Auditor's resignation
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon10/12/2003
Annual return made up to 29/11/03
dot icon06/10/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
New director appointed
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Annual return made up to 29/11/02
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon31/05/2002
Auditor's resignation
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon16/01/2002
Annual return made up to 29/11/01
dot icon12/10/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
Director resigned
dot icon20/12/2000
Annual return made up to 29/11/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon01/12/1999
Annual return made up to 29/11/99
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon17/03/1999
Annual return made up to 29/11/98
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Director resigned
dot icon25/07/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon19/02/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Director resigned
dot icon26/11/1997
Annual return made up to 29/11/97
dot icon23/09/1997
Secretary's particulars changed
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Secretary resigned
dot icon28/11/1996
Annual return made up to 29/11/96
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Director resigned
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon22/11/1995
Annual return made up to 29/11/95
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon21/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon25/11/1994
Annual return made up to 29/11/94
dot icon24/12/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Annual return made up to 29/11/93
dot icon19/11/1992
Annual return made up to 29/11/92
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Director resigned;new director appointed
dot icon03/01/1992
Full accounts made up to 1991-03-31
dot icon24/12/1991
Annual return made up to 29/11/91
dot icon24/12/1991
Registered office changed on 24/12/91
dot icon30/11/1990
Annual return made up to 29/11/90
dot icon03/10/1990
Full accounts made up to 1990-03-31
dot icon14/03/1990
Annual return made up to 21/12/89
dot icon19/02/1990
Memorandum and Articles of Association
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon19/05/1989
Annual return made up to 09/12/88
dot icon17/04/1989
Director resigned;new director appointed
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon10/02/1988
Annual return made up to 30/12/87
dot icon21/12/1987
Accounts for a small company made up to 1987-03-31
dot icon27/05/1987
Registered office changed on 27/05/87 from: maidstone house, 26 berners st, london, W1P 3DBSHIRE HG3 4AG
dot icon27/05/1987
05/12/86 nsc
dot icon06/12/1986
Gazettable document
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon25/06/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1983
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
97
2.23M
-
0.00
10.11M
-
2022
95
2.08M
-
0.00
11.27M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lotinga, Stephen Andrew
Director
28/02/2017 - 31/07/2022
5
Graf, Charles Philip
Director
14/09/2015 - 30/09/2020
40
Freeman, Andrew Robert
Director
01/08/2022 - Present
1
Bird, Faye
Director
25/03/2020 - 28/02/2023
1
Mcconnachie, James Redvers
Director
07/07/2011 - 25/09/2014
5

Persons with Significant Control

2
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 COPYRIGHT LICENSING AGENCY LIMITED(THE)

COPYRIGHT LICENSING AGENCY LIMITED(THE) is an(a) Active company incorporated on 07/01/1983 with the registered office located at 6 Hays Lane, London SE1 2HB. There are currently 12 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 COPYRIGHT LICENSING AGENCY LIMITED(THE)?

toggle

COPYRIGHT LICENSING AGENCY LIMITED(THE) is currently Active. It was registered on 07/01/1983 .

Where is COPYRIGHT LICENSING AGENCY LIMITED(THE) located?

toggle

COPYRIGHT LICENSING AGENCY LIMITED(THE) is registered at 6 Hays Lane, London SE1 2HB.

What does COPYRIGHT LICENSING AGENCY LIMITED(THE) do?

toggle

COPYRIGHT LICENSING AGENCY LIMITED(THE) operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COPYRIGHT LICENSING AGENCY LIMITED(THE)?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Anthony Johnson as a director on 2026-02-09.