THE MCPS-PRS ALLIANCE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Appointment of Jonathan Ian Aitken as a director on 2020-05-19

View Document

30/06/2130 June 2021 Termination of appointment of Deborah Ann Stones as a director on 2020-05-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN STONES / 18/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEM

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA BURNETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 SECRETARY APPOINTED MS NICOLA CHALLEM

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 2 PANCRAS SQUARE LONDON NC1 4AG UNITED KINGDOM

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 29-33 BERNERS STREET LONDON W1T 3AB

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 COMPANY NAME CHANGED PRS FOR MUSIC LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1320 March 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/03/1221 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GALE

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MS VICTORIA JOAN BURNETT

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN GALE / 06/07/2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STONES / 08/06/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY PAMELA FOX

View Document

06/05/096 May 2009 SECRETARY APPOINTED KAREN GALE

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 24 BOURTON ROAD BUCKIKNGHAM BUCKS MK18 1BE UNITED KINGDOM

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DEBORAH ANNE STONES

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN ENGEL

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company