PRODUCERS RIGHTS AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRODUCERS RIGHTS AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
PRODUCERS RIGHTS AGENCY LIMITED was incorporated 29 years ago on 16/01/1995 and has the registered number: 03009978. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRODUCERS RIGHTS AGENCY LIMITED was incorporated 29 years ago on 16/01/1995 and has the registered number: 03009978. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRODUCERS RIGHTS AGENCY LIMITED - LONDON
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FITZROVIA HOUSE
LONDON
W1T 6QW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA SARAH CAREY | Jun 1978 | Secretary | 2005-10-01 | CURRENT | |
MR JOHN CHARLES MCVAY | May 1960 | British | Director | 2001-02-12 | CURRENT |
MR DAVID RICHARD FRASER | Nov 1955 | British | Director | 1995-05-03 UNTIL 2001-12-31 | RESIGNED |
DONNA MARIE MILES | Jan 1969 | Secretary | 1995-05-03 UNTIL 2005-09-09 | RESIGNED | |
JOHN TREFOR PRICE ROBERTS | Aug 1944 | British | Secretary | 1995-03-13 UNTIL 1995-05-03 | RESIGNED |
MR ALEXANDER GRAHAM | Oct 1953 | British | Director | 2006-01-11 UNTIL 2010-11-23 | RESIGNED |
ANDREW ZEIN | May 1969 | British | Director | 2004-01-01 UNTIL 2006-01-11 | RESIGNED |
MR JOHN WOODWARD | Feb 1961 | British | Director | 1995-05-03 UNTIL 1998-01-31 | RESIGNED |
MR SHAUN PETER WILLIAMS | Oct 1961 | British | Director | 1998-01-31 UNTIL 2001-02-02 | RESIGNED |
BERYL FRANCES VERTUE | Apr 1931 | British | Director | 1998-12-31 UNTIL 2001-12-05 | RESIGNED |
MRS VICTORIA JANE TURTON | Oct 1962 | British | Director | 2001-12-31 UNTIL 2011-01-01 | RESIGNED |
MR MICHAEL HURLL | Oct 1936 | British | Director | 1995-05-03 UNTIL 2010-11-16 | RESIGNED |
JOHN PHILIP HENWOOD | Aug 1945 | British | Director | 1997-06-14 UNTIL 2000-07-05 | RESIGNED |
MR MICHAEL ANTHONY GREEN | Jan 1957 | British | Director | 1995-05-03 UNTIL 1999-08-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1995-01-16 UNTIL 1995-03-13 | RESIGNED | ||
MS EILEEN ROSE GALLAGHER | Nov 1959 | British | Director | 2002-01-23 UNTIL 2003-12-31 | RESIGNED |
MR DAVID PATRICK EDWARDS | Jan 1962 | British | Director | 1995-03-13 UNTIL 1995-05-03 | RESIGNED |
MR HUW HUMPHREYS DAVIES | Aug 1940 | Uk | Director | 2000-09-05 UNTIL 2011-01-01 | RESIGNED |
JOHN CRESSWELL | May 1961 | British | Director | 2004-05-01 UNTIL 2006-02-20 | RESIGNED |
JOHN RAYMOND CALVERT | Jun 1937 | British | Director | 1995-05-03 UNTIL 1997-06-13 | RESIGNED |
DAVID MICHAEL BOLLAND | Apr 1947 | British | Director | 1995-05-03 UNTIL 1995-12-13 | RESIGNED |
JOHN GRAHAM BENSON | Apr 1946 | British | Director | 1995-12-13 UNTIL 1998-12-31 | RESIGNED |
MR MARTIN JOHN BAKER | Jun 1960 | British | Director | 1999-08-25 UNTIL 2004-05-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-01-16 UNTIL 1995-03-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-01-16 UNTIL 1995-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pact Ltd | 2016-04-06 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Producers Rights Agency Limited Filleted accounts for Companies House (small and micro) | 2023-05-16 | 31-03-2023 | |
Producers Rights Agency Limited Filleted accounts for Companies House (small and micro) | 2022-06-21 | 31-03-2022 | |
Producers Rights Agency Limited Filleted accounts for Companies House (small and micro) | 2021-12-08 | 31-03-2021 | |
Producers Rights Agency Limited Filleted accounts for Companies House (small and micro) | 2020-07-22 | 31-03-2020 |