Background WavePink WaveYellow Wave

MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED (01342133)

MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED (01342133) is an active UK company. incorporated on 2 December 1977. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED has been registered for 48 years. Current directors include MARTIN, Andrea Czapary.

Company Number
01342133
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1977
Age
48 years
Address
Goldings House, London, SE1 2HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Andrea Czapary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED

MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED is an active company incorporated on 2 December 1977 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUSIC COPYRIGHT (OVERSEAS) SERVICES LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01342133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 2 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Goldings House 2 Hays Lane London, SE1 2HB,

Previous Addresses

2 Pancras Square London N1C 4AG
From: 3 November 2014To: 10 June 2021
British Music House 26 Berners Street London W1T 3LR
From: 2 December 1977To: 3 November 2014
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

AITKEN, Jonathan Ian

Active
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 19 May 2020

MARTIN, Andrea Czapary

Active
2 Hays Lane, LondonSE1 2HB
Born November 1959
Director
Appointed 04 Jul 2019

ARNOLD, Amanda Jane

Resigned
9 Manor Close, ColchesterCO6 4AR
Secretary
Appointed 01 Sept 1996
Resigned 31 Jul 2006

BURNETT, Victoria Joan

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 14 Dec 2011
Resigned 05 May 2015

CHALLEN, Nicola

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 05 May 2015
Resigned 23 Oct 2015

CHIPCHASE, Jill

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 16 Sept 2019
Resigned 27 Nov 2019

GALE, Karen

Resigned
British Music House, LondonW1T 3LR
Secretary
Appointed 23 Jun 2010
Resigned 14 Dec 2011

GOODWIN, Jennifer Mary Joy

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 23 Oct 2015
Resigned 16 Sept 2019

STONES, Deborah Ann

Resigned
2 Hays Lane, LondonSE1 2HB
Secretary
Appointed 27 Nov 2019
Resigned 19 May 2020

STONES, Deborah Ann

Resigned
79 Wood Vale, LondonSE23 3DT
Secretary
Appointed 01 Aug 2006
Resigned 23 Jun 2010

WILKINSON, Brian John

Resigned
71 Tensing Gardens, BillericayCM12 9JY
Secretary
Appointed N/A
Resigned 01 Sept 1996

ABRAHAMS, Robert Jonas

Resigned
Flat 3, LondonW1P 2AJ
Born October 1941
Director
Appointed N/A
Resigned 25 Oct 1992

ASHCROFT, Robert John

Resigned
Pancras Square, LondonN1C 4AG
Born April 1956
Director
Appointed 24 Mar 2010
Resigned 04 Jul 2019

BICKERTON, Arthur Ronald

Resigned
20 Watford Road, RadlettWD7 8LE
Born July 1941
Director
Appointed 01 Jan 1993
Resigned 31 Dec 1995

BRADLEY, Thomas Fredrick

Resigned
Oaklands, LondonNW7 2RZ
Born October 1943
Director
Appointed 26 Oct 2004
Resigned 25 Aug 2010

ELDERTON, Nigel Robert

Resigned
Lower Wokingham Road, CrowthorneRG45 6DB
Born November 1956
Director
Appointed 25 Aug 2010
Resigned 31 Dec 2022

FABINYI, Jeremy Rohan

Resigned
7 Fielding Mews, LondonSW13 9EY
Born December 1950
Director
Appointed 22 Jul 2009
Resigned 24 Mar 2010

FLETCHER, Mervyn Guy

Resigned
Lydsee Gate, WantageOX12 9XY
Born April 1944
Director
Appointed 01 Jan 2011
Resigned 21 Sept 2018

FOSTER-KEY, Terence John

Resigned
Deanbridge, Kiln Place, MaidenheadSL6 6NJ
Born December 1948
Director
Appointed N/A
Resigned 28 Feb 1995

FREEGARD, Michael John

Resigned
15 Highgate Close, LondonN6 4SD
Born March 1933
Director
Appointed N/A
Resigned 01 Apr 1993

GREENAWAY, Roger John Reginald

Resigned
Linley, Walton On ThamesKT12 1HQ
Born August 1938
Director
Appointed N/A
Resigned 26 May 1994

HORNALL, Stuart Alexander

Resigned
Kinnaird Avenue, BromleyBR1 4HG
Born July 1947
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2011

HOROVITZ, Joseph

Resigned
7 Dawson Place, LondonW2 4TD
Born May 1926
Director
Appointed N/A
Resigned 12 Sept 1996

HUTCHINSON, John

Resigned
Ravenshead School Lane, ColchesterCO5 7RJ
Born August 1944
Director
Appointed 22 Nov 1995
Resigned 09 Feb 2005

POOL, Anthony Presgrave

Resigned
4 Ardwick Road, LondonNW2 2BX
Born January 1940
Director
Appointed 08 Sept 1993
Resigned 16 Jul 2002

POOL, Anthony Presgrave

Resigned
4 Ardwick Road, LondonNW2 2BX
Born January 1940
Director
Appointed N/A
Resigned 08 Sept 1993

PORTER, Steve Richard

Resigned
4 Ledborough Lane, BeaconsfieldHP9 2PZ
Born June 1962
Director
Appointed 11 Sept 2006
Resigned 17 Jul 2009

POTTER, Andrew John

Resigned
3 Bennetts Avenue, GreenfordUB6 8AU
Born April 1949
Director
Appointed N/A
Resigned 22 Jun 2004

RICH, Ellis Seymour

Resigned
Langston Road, LoughtonIG10 3TQ
Born January 1947
Director
Appointed 06 Oct 2005
Resigned 31 Dec 2010

SIMON, Jonathan Reginald

Resigned
41 Tedworth Square, LondonSW3 4DW
Born July 1942
Director
Appointed 28 Feb 1995
Resigned 21 Jun 2006

TOEMAN, Richard Maurice

Resigned
19 Highgate Avenue, LondonN6 5SB
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
7 May 1996
288288
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
288288
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Accounts With Made Up Date
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
8 March 1993
288288
Legacy
4 February 1993
288288
Legacy
10 November 1992
288288
Accounts With Made Up Date
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363aAnnual Return
Legacy
24 February 1992
288288
Legacy
10 December 1991
288288
Legacy
17 October 1991
363aAnnual Return
Accounts With Made Up Date
19 September 1991
AAAnnual Accounts
Accounts With Made Up Date
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Made Up Date
20 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Made Up Date
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Made Up Date
1 November 1986
AAAnnual Accounts