Background WavePink WaveYellow Wave

PRODUCERS RIGHTS AGENCY LIMITED (03009978)

PRODUCERS RIGHTS AGENCY LIMITED (03009978) is an active UK company. incorporated on 16 January 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PRODUCERS RIGHTS AGENCY LIMITED has been registered for 31 years. Current directors include MCVAY, John Charles.

Company Number
03009978
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1995
Age
31 years
Address
Fitzrovia House, London, W1T 6QW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MCVAY, John Charles
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCERS RIGHTS AGENCY LIMITED

PRODUCERS RIGHTS AGENCY LIMITED is an active company incorporated on 16 January 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PRODUCERS RIGHTS AGENCY LIMITED was registered 31 years ago.(SIC: 94110)

Status

active

Active since 31 years ago

Company No

03009978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PRODUCERS INDUSTRIAL RELATIONS SERVICES LIMITED
From: 20 March 1995To: 29 April 2002
COINZONE LIMITED
From: 16 January 1995To: 20 March 1995
Contact
Address

Fitzrovia House 3rd Floor, 153-157 Cleveland Street London, W1T 6QW,

Timeline

5 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CAREY, Rebecca Sarah

Active
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Secretary
Appointed 01 Oct 2005

MCVAY, John Charles

Active
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Born May 1960
Director
Appointed 12 Feb 2001

MILES, Donna Marie

Resigned
50 Gillespie Road, LondonN5 1LN
Secretary
Appointed 03 May 1995
Resigned 09 Sept 2005

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Secretary
Appointed 13 Mar 1995
Resigned 03 May 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 13 Mar 1995

BAKER, Martin John

Resigned
Dormers, CheshamHP5 2XN
Born June 1960
Director
Appointed 25 Aug 1999
Resigned 01 May 2004

BENSON, John Graham

Resigned
31 Larkhall Rise, LondonSW4 6HU
Born April 1946
Director
Appointed 13 Dec 1995
Resigned 31 Dec 1998

BOLLAND, David Michael

Resigned
2c Belsize Park Gardens, LondonNW3 4LD
Born April 1947
Director
Appointed 03 May 1995
Resigned 13 Dec 1995

CALVERT, John Raymond

Resigned
Dorset Cottage Droitwich Road, RedditchB96 6HX
Born June 1937
Director
Appointed 03 May 1995
Resigned 13 Jun 1997

CRESSWELL, John

Resigned
Rosslyn House 8 Park Road, WinchesterSO22 6AA
Born May 1961
Director
Appointed 01 May 2004
Resigned 20 Feb 2006

DAVIES, Huw Humphreys

Resigned
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Born August 1940
Director
Appointed 05 Sept 2000
Resigned 01 Jan 2011

EDWARDS, David Patrick

Resigned
Sleaford House, MauldenMK45 2DE
Born January 1962
Director
Appointed 13 Mar 1995
Resigned 03 May 1995

FRASER, David Richard

Resigned
17 Rathen Road, ManchesterM20 4QJ
Born November 1955
Director
Appointed 03 May 1995
Resigned 31 Dec 2001

GALLAGHER, Eileen

Resigned
69 Gibson Square, LondonN1 0RA
Born November 1959
Director
Appointed 23 Jan 2002
Resigned 31 Dec 2003

GRAHAM, Alexander

Resigned
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Born October 1953
Director
Appointed 11 Jan 2006
Resigned 23 Nov 2010

GREEN, Michael Anthony

Resigned
9 Chestnut Drive, LondonE11 2TA
Born January 1957
Director
Appointed 03 May 1995
Resigned 25 Aug 1999

HENWOOD, John Philip

Resigned
Les Carrieres La Route Du Mont Malo, St JohnJE3 4DN
Born August 1945
Director
Appointed 14 Jun 1997
Resigned 05 Jul 2000

HURLL, Michael

Resigned
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Born October 1936
Director
Appointed 03 May 1995
Resigned 16 Nov 2010

TURTON, Victoria Jane

Resigned
3rd Floor, 153-157 Cleveland Street, LondonW1T 6QW
Born October 1962
Director
Appointed 31 Dec 2001
Resigned 01 Jan 2011

VERTUE, Beryl Frances

Resigned
Flat 3 61 Holland Park, LondonW11 3SJ
Born April 1931
Director
Appointed 31 Dec 1998
Resigned 05 Dec 2001

WILLIAMS, Shaun Peter

Resigned
4 Bexhill Road, LondonSW14 7NF
Born October 1961
Director
Appointed 31 Jan 1998
Resigned 02 Feb 2001

WOODWARD, John

Resigned
19-21 Queensborough Terrace, LondonW2 3SS
Born February 1961
Director
Appointed 03 May 1995
Resigned 31 Jan 1998

ZEIN, Andrew

Resigned
123 Chevening Road, LondonNW6 6DU
Born May 1969
Director
Appointed 01 Jan 2004
Resigned 11 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1995
Resigned 13 Mar 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Jan 1995
Resigned 13 Mar 1995

Persons with significant control

1

Pact Ltd

Active
Cleveland Street, LondonW1T 6QW

Nature of Control

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

Filing History

123

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Resolution
7 March 2026
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
190190
Legacy
14 January 2009
287Change of Registered Office
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
6 June 1995
224224
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Resolution
5 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1995
287Change of Registered Office
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Incorporation Company
16 January 1995
NEWINCIncorporation