About

Registered Number: 01780482
Date of Incorporation: 22/12/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 33 Old Bethnal Green Road, London, E2 6AA

 

Established in 1983, Design & Artists Copyright Society have registered office in London, it's status at Companies House is "Active". There are 35 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEES LUXEMBURG, Rut 07 September 2017 - 1
BURGESS, Neil Jonathan 07 September 2017 - 1
BUTLER, Cortina Maxine Ann Cotterell 01 May 2013 - 1
CRABTREE, Julia Eloise 26 September 2016 - 1
LELIE, Herman 23 July 2009 - 1
MOORE, Mary 22 September 2014 - 1
PARRIS, Janette 24 September 2018 - 1
PIERRE-PIERRE, Frederique 07 September 2017 - 1
RATNAM, Niru 24 September 2018 - 1
WHITAKER, Nick 27 August 2020 - 1
WILSON, Jane Beverley 22 September 2014 - 1
BENDANDI, Michelangelo 24 September 2018 03 March 2020 1
BIRD, Peter N/A 19 March 1994 1
BLACK, Simon Henry 04 March 1992 03 March 2008 1
COLEMAN, Ian 01 January 2012 03 April 2020 1
COX, Stephen N/A 29 July 1992 1
FROSH, Geoffrey Alan 10 September 1996 25 March 1998 1
GOLLIFER, Sue 21 April 2000 17 December 2010 1
GRANT, Noreen Elizabeth 13 September 1994 06 September 2004 1
KELLY, Conor 14 December 2007 13 December 2015 1
KINSMAN, Chloe Jessica 07 September 2017 12 February 2018 1
KOWALSKY, Elaine N/A 09 March 2000 1
LYDIATE, Peter William Henry 13 December 2000 29 January 2009 1
PETTERSON, Melvyn Lawrence 05 July 1994 08 September 1999 1
RUSSON, Rosemary Anne 14 April 2000 25 September 2008 1
STERN, Simon Francis 24 September 1992 25 September 2008 1
THOMAS, Emily Catrin 28 January 2010 30 September 2015 1
VROMBAUT, An 23 July 2009 06 February 2012 1
WOOLFITT, Adam 24 September 1992 21 May 1996 1
Secretary Name Appointed Resigned Total Appointments
DUTTA, Helen Rosemary 21 September 2015 - 1
BARR-SMITH, Adrian N/A 13 December 2000 1
REMINGTON, David William 13 December 2000 19 June 2006 1
ROBINSON, John Charles 19 June 2006 13 February 2013 1
SPRIGGENS, Tania Jane 13 February 2013 30 January 2014 1
WILCOX, Tomas Norman 30 January 2014 21 September 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 September 2020
MA - Memorandum and Articles 11 September 2020
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 12 February 2018
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 18 October 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 14 December 2016
RESOLUTIONS - N/A 26 October 2016
CS01 - N/A 17 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 04 August 2016
RESOLUTIONS - N/A 07 April 2016
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 08 December 2015
RP04 - N/A 04 December 2015
MR04 - N/A 18 November 2015
TM01 - Termination of appointment of director 30 September 2015
CH01 - Change of particulars for director 28 September 2015
AP03 - Appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
RESOLUTIONS - N/A 22 September 2014
MA - Memorandum and Articles 22 September 2014
RESOLUTIONS - N/A 05 March 2014
SH12 - Notice of particulars of variation of class rights 05 March 2014
AP03 - Appointment of secretary 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 29 May 2013
AP03 - Appointment of secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 15 February 2010
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 20 June 2007
RESOLUTIONS - N/A 29 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 20 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
287 - Change in situation or address of Registered Office 19 January 2005
CERTNM - Change of name certificate 05 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
363s - Annual Return 01 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 27 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 14 December 2000
363s - Annual Return 21 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
RESOLUTIONS - N/A 06 January 2000
363s - Annual Return 09 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
363s - Annual Return 15 April 1998
MEM/ARTS - N/A 10 November 1997
RESOLUTIONS - N/A 27 October 1997
MEM/ARTS - N/A 27 October 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 25 October 1996
RESOLUTIONS - N/A 20 September 1996
MEM/ARTS - N/A 20 September 1996
288 - N/A 20 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 08 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1995
287 - Change in situation or address of Registered Office 07 March 1995
288 - N/A 30 October 1994
363s - Annual Return 30 October 1994
AA - Annual Accounts 26 July 1994
288 - N/A 26 July 1994
288 - N/A 23 May 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 27 September 1993
RESOLUTIONS - N/A 04 August 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
363s - Annual Return 04 November 1992
RESOLUTIONS - N/A 26 August 1992
AA - Annual Accounts 26 August 1992
MEM/ARTS - N/A 26 August 1992
288 - N/A 19 March 1992
AA - Annual Accounts 18 November 1991
363a - Annual Return 18 November 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
288 - N/A 26 February 1987
288 - N/A 18 October 1986
AA - Annual Accounts 30 September 1986
363 - Annual Return 30 September 1986
288 - N/A 05 August 1986
288 - N/A 14 June 1986
NEWINC - New incorporation documents 22 December 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.