THE PERFORMING RIGHT SOCIETY FOUNDATION

Tea Auction House Tea Auction House, London, SE1 2HD, England
StatusACTIVE
Company No.03901665
Category
Incorporated04 Jan 2000
Age24 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE PERFORMING RIGHT SOCIETY FOUNDATION is an active with number 03901665. It was incorporated 24 years, 4 months, 17 days ago, on 04 January 2000. The company address is Tea Auction House Tea Auction House, London, SE1 2HD, England.



Company Fillings

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Alexander Laurence Kassner

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Berchmans Minch

Appointment date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Crispin Macmichael Sandys Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Jane Hughes

Appointment date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ian Aitken

Appointment date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Sawhney

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Clarke

Termination date: 2023-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Richard King

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: Tea Auction House Counter Street London SE1 2HD

Old address: 41 Streatham High Road Streatham London SW16 1ER England

Change date: 2022-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nitin Sawhney

Change date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yolanda Brown

Appointment date: 2022-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 09 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-09

Officer name: Mr Mark Poole

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Reid

Termination date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ameet Anantrai Shah

Termination date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Old address: 41 41 Streatham High Road Streatham London SE16 1ER England

Change date: 2021-06-04

New address: 41 Streatham High Road Streatham London SW16 1ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 2 Pancras Square London N1C 4AG

Change date: 2021-05-24

New address: 41 41 Streatham High Road Streatham London SE16 1ER

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Kendall

Termination date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Vanessa Swann

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Nitin Sawhney

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Simon Howard Platz

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-18

Officer name: Ms Christine Geissmar

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Julian Francis Kandahar Nott

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Escoffery

Appointment date: 2019-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Clarke

Appointment date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royce Michael James Bell

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royce Michael James Bell

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Ms Susannah Catherine Simons

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Chris Butler

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Gregson

Termination date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Kendall

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Stephen Michael Mcneff

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Howard Platz

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estelle Morris

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Paulette Maureen Long

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Michael David Leeson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Francis Kandahar Nott

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Poole

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Norbury

Appointment date: 2016-06-28

Documents

View document PDF

Memorandum articles

Date: 31 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Richard King

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-02

Officer name: Fiona Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 29/33 Berners Street London W1T 3AB

New address: 2 Pancras Square London N1C 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Royce Michael James Bell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Margaret Millest

Termination date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Simon Darlow

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Peter Reid

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Swann

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ameet Shah

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Noonan

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Douglas

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Darlow

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Elderton

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Ray

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Harvey

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Douglas

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Howard Platz

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mackintosh

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clarissa Carlyon

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charlotte Ray

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

ALCOCK TELLY PRODUCTIONS LIMITED

447 KENTON ROAD,HARROW,HA3 0XY

Number:08934806
Status:ACTIVE
Category:Private Limited Company

COUNTY SPECIAL LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11131974
Status:ACTIVE
Category:Private Limited Company
Number:AC001402
Status:ACTIVE
Category:Other company type

HGD INDUSTRIAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09861576
Status:ACTIVE
Category:Private Limited Company

J A PRICE MOTOR ENGINEERS LIMITED

7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN

Number:06327989
Status:ACTIVE
Category:Private Limited Company

SKADII LIMITED

FLAT 2, 59,LONDON,WC1N 3NB

Number:10772659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source