Background WavePink WaveYellow Wave

PIAS COOPERATIVE LIMITED (03201180)

PIAS COOPERATIVE LIMITED (03201180) is an active UK company. incorporated on 20 May 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PIAS COOPERATIVE LIMITED has been registered for 29 years. Current directors include GATES, Kenneth Bruno, HARTLEY, Nicholas Bruce.

Company Number
03201180
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
1 Bevington Path, London, SE1 3PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GATES, Kenneth Bruno, HARTLEY, Nicholas Bruce
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIAS COOPERATIVE LIMITED

PIAS COOPERATIVE LIMITED is an active company incorporated on 20 May 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PIAS COOPERATIVE LIMITED was registered 29 years ago.(SIC: 90030)

Status

active

Active since 29 years ago

Company No

03201180

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MIKE RECORDINGS UK LIMITED
From: 26 May 2021To: 26 September 2023
PIAS COOPERATIVE LIMITED
From: 25 March 2014To: 26 May 2021
V2 RECORDS INTERNATIONAL LIMITED
From: 27 March 2000To: 25 March 2014
VEE TOO LIMITED
From: 20 May 1996To: 27 March 2000
Contact
Address

1 Bevington Path London, SE1 3PW,

Previous Addresses

20 Sandown Road Esher Surrey KT10 9TU England
From: 25 May 2021To: 25 September 2023
1 Bevington Path London SE1 3PW
From: 22 May 2013To: 25 May 2021
364-366 Kensington High Street London W14 8NS
From: 20 May 1996To: 22 May 2013
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Mar 10
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
May 17
Loan Secured
Jun 17
Director Left
Apr 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Nov 24
Owner Exit
Aug 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARTLEY, Nicholas Bruce

Active
Bevington Path, LondonSE1 3PW
Secretary
Appointed 01 Apr 2013

GATES, Kenneth Bruno

Active
Bevington Path, LondonSE1 3PW
Born January 1963
Director
Appointed 01 Apr 2013

HARTLEY, Nicholas Bruce

Active
Bevington Path, LondonSE1 3PW
Born November 1960
Director
Appointed 01 Apr 2013

ABIOYE, Abolanle

Resigned
Kensington High Street, LondonW14 8NS
Secretary
Appointed 26 Sept 2007
Resigned 12 Nov 2012

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 23 Mar 2006
Resigned 15 Jun 2006

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 23 Mar 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 20 May 1996
Resigned 10 Mar 2000

WALE, Charles Patrick John

Resigned
4a Shandon Road, LondonSW4 9HP
Secretary
Appointed 15 Jun 2006
Resigned 26 Sept 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 May 1996
Resigned 20 May 1996

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 12 Nov 2012

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 01 Mar 2000

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 26 Sept 2007
Resigned 27 Mar 2013

DIXON, Craig Stephen

Resigned
Florian House, OxshottKT22 0ET
Born September 1962
Director
Appointed 19 May 2005
Resigned 07 Apr 2006

DOHERTY, Alex John

Resigned
Avonmore Road, LondonW14 8TS
Born November 1981
Director
Appointed 27 Mar 2013
Resigned 28 Mar 2013

HARLOW, Antony David

Resigned
71 Heathfield Road, LondonSW18 2PH
Born August 1964
Director
Appointed 01 Oct 2002
Resigned 24 Mar 2010

LAMBOT, Michel Joseph

Resigned
Bevington Path, LondonSE1 3PW
Born March 1960
Director
Appointed 01 Apr 2013
Resigned 28 Oct 2024

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 01 Mar 2000

MIDDLETON, Stuart John

Resigned
51 Cross Oak Road, BerkhamstedHP4 3EH
Born July 1959
Director
Appointed 01 Mar 2000
Resigned 18 Feb 2002

MUIR, Boyd Johnston

Resigned
Colorado Avenue, Santa Monica
Born May 1959
Director
Appointed 26 Sept 2007
Resigned 12 Nov 2012

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 20 May 1996
Resigned 04 Nov 1998

NAVIN, Stephen William Harding

Resigned
24 Bloemfontein Avenue, LondonW12 7BL
Born July 1950
Director
Appointed 24 Dec 2001
Resigned 30 Sept 2002

PEARCE, Jeremy William

Resigned
42 Ferry Road, LondonSW13 9PW
Born April 1948
Director
Appointed 01 Mar 2000
Resigned 23 Feb 2002

POLDING, Richard

Resigned
154a Shirland Road, LondonW9 2BT
Born September 1963
Director
Appointed 03 Mar 2000
Resigned 21 Jun 2002

PRICE, Prescott Edwin

Resigned
8 Waldron Mews, LondonSW3 5BT
Born August 1959
Director
Appointed 28 Oct 2003
Resigned 01 Apr 2005

RACKHAM, Jason David

Resigned
Bevington Path, LondonSE1 3PW
Born April 1970
Director
Appointed 12 Nov 2012
Resigned 10 Mar 2021

WILLIAMS, Simon Daniel

Resigned
16d Coolhurst Road, LondonN8 8EL
Born March 1969
Director
Appointed 15 Apr 2002
Resigned 28 Oct 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 May 1996
Resigned 20 May 1996

Persons with significant control

5

1 Active
4 Ceased
Bevington Path, LondonBR5 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2025
1217 Ew, Hilversum

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2024
Ceased 15 Aug 2025

Mr Michel Joseph Lambot

Ceased
Bevington Path, LondonSE1 3PW
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2021
Ceased 02 Jan 2023

Mr Kenneth Bruno Gates

Ceased
Bevington Path, LondonSE1 3PW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2021
Ceased 02 Jan 2023
Bevington Path, LondonSE1 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Resolution
26 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Move Registers To Registered Office Company
11 September 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
11 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
20 April 2009
AAMDAAMD
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Auditors Resignation Company
19 February 2009
AUDAUD
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
353353
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Auditors Resignation Company
17 March 2008
AUDAUD
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
287Change of Registered Office
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
353353
Legacy
28 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
6 February 2006
244244
Legacy
10 August 2005
363aAnnual Return
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Miscellaneous
15 June 2002
MISCMISC
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363aAnnual Return
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
25 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1999
AAAnnual Accounts
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363aAnnual Return
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
21 August 1997
288cChange of Particulars
Legacy
19 June 1997
363aAnnual Return
Legacy
22 April 1997
225Change of Accounting Reference Date
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation