About

Registered Number: 01780482
Date of Incorporation: 22/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 33 Old Bethnal Green Road, London, E2 6AA

 

Design & Artists Copyright Society was founded on 22 December 1983 and has its registered office in London, it's status is listed as "Active". There are 35 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

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.