Advanced company searchLink opens in new window

THE MCPS-PRS ALLIANCE LIMITED

Company number 06825354

Filter by category

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)
09 Jun 2015 AP03 Appointment of Ms Nicola Challem as a secretary on 5 May 2015
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014
03 Nov 2014 AD01 Registered office address changed from 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 CERTNM Company name changed prs for music LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
01 Jul 2013 CONNOT Change of name notice
20 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
15 Dec 2011 TM02 Termination of appointment of Karen Gale as a secretary
15 Dec 2011 AP03 Appointment of Ms Victoria Joan Burnett as a secretary
02 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
06 Jul 2010 CH03 Secretary's details changed for Karen Gale on 6 July 2010
19 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
09 Jun 2009 288c Director's change of particulars / deborah stones / 08/06/2009
06 May 2009 288b Appointment terminated director brian engel
06 May 2009 288b Appointment terminated secretary pamela fox
06 May 2009 288a Director appointed deborah anne stones
06 May 2009 288a Secretary appointed karen gale