Background WavePink WaveYellow Wave

THE PERFORMING RIGHT SOCIETY FOUNDATION (03901665)

THE PERFORMING RIGHT SOCIETY FOUNDATION (03901665) is an active UK company. incorporated on 4 January 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE PERFORMING RIGHT SOCIETY FOUNDATION has been registered for 26 years. Current directors include AIT BEN LARBI, Brahim, AITKEN, Jonathan Ian, BROWN, Yolanda Faye and 12 others.

Company Number
03901665
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 2000
Age
26 years
Address
Tea Auction House, London, SE1 2HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AIT BEN LARBI, Brahim, AITKEN, Jonathan Ian, BROWN, Yolanda Faye, BUTLER, Christopher Mark, DYBALL, Jane Mary, ESCOFFERY-OJO, Michelle Andrea, GEISSMAR, Christine, GOODWIN, Grace, HUGHES, Suzanne Jane, HUNT, Crispin Macmichael Sandys, JACKSON, Jonathan Christopher, KASSNER, Alexander Laurence, MIERKALNS, Suzanne Claire, MINCH, John Berchmans, SIMONS, Susannah Catherine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERFORMING RIGHT SOCIETY FOUNDATION

THE PERFORMING RIGHT SOCIETY FOUNDATION is an active company incorporated on 4 January 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE PERFORMING RIGHT SOCIETY FOUNDATION was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03901665

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 4 January 2000

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Tea Auction House Counter Street London, SE1 2HD,

Previous Addresses

41 Streatham High Road Streatham London SW16 1ER England
From: 4 June 2021To: 6 December 2022
41 41 Streatham High Road Streatham London SE16 1ER England
From: 24 May 2021To: 4 June 2021
2 Pancras Square London N1C 4AG
From: 2 December 2014To: 24 May 2021
29/33 Berners Street London W1T 3AB
From: 4 January 2000To: 2 December 2014
Timeline

55 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

HARVEY, Fiona

Active
Counter Street, LondonSE1 2HD
Secretary
Appointed 08 Feb 2011

AIT BEN LARBI, Brahim

Active
Counter Street, LondonSE1 2HD
Born January 1980
Director
Appointed 03 Dec 2024

AITKEN, Jonathan Ian

Active
2 Hays Lane, LondonSE1 2HB
Born August 1978
Director
Appointed 29 Feb 2024

BROWN, Yolanda Faye

Active
Marlands Road, IlfordIG5 0JJ
Born October 1982
Director
Appointed 05 Jul 2022

BUTLER, Christopher Mark

Active
Counter Street, LondonSE1 2HD
Born July 1963
Director
Appointed 13 Jul 2017

DYBALL, Jane Mary

Active
Counter Street, LondonSE1 2HD
Born May 1962
Director
Appointed 23 Apr 2025

ESCOFFERY-OJO, Michelle Andrea

Active
Counter Street, LondonSE1 2HD
Born June 1974
Director
Appointed 12 Dec 2019

GEISSMAR, Christine

Active
Upper James Street, LondonW1F 9DE
Born July 1960
Director
Appointed 18 Feb 2020

GOODWIN, Grace

Active
Counter Street, LondonSE1 2HD
Born January 1996
Director
Appointed 23 Sept 2024

HUGHES, Suzanne Jane

Active
2 Hays Lane, LondonSE1 2HB
Born August 1970
Director
Appointed 29 Feb 2024

HUNT, Crispin Macmichael Sandys

Active
Counter Street, LondonSE1 2HD
Born March 1968
Director
Appointed 29 Feb 2024

JACKSON, Jonathan Christopher

Active
Counter Street, LondonSE1 2HD
Born February 1971
Director
Appointed 03 Dec 2024

KASSNER, Alexander Laurence

Active
Counter Street, LondonSE1 2HD
Born March 1979
Director
Appointed 29 Feb 2024

MIERKALNS, Suzanne Claire

Active
Counter Street, LondonSE1 2HD
Born September 1983
Director
Appointed 12 Sept 2025

MINCH, John Berchmans

Active
Counter Street, LondonSE1 2HD
Born January 1957
Director
Appointed 29 Feb 2024

SIMONS, Susannah Catherine

Active
Counter Street, LondonSE1 2HD
Born April 1948
Director
Appointed 23 Feb 2018

ARNOLD, Amanda Jane

Resigned
High Gables Manor Close, ColchesterCO6 4AR
Secretary
Appointed 04 Jan 2000
Resigned 12 Jun 2007

CARLYON, Clarissa Julia

Resigned
Adys Road, LondonSE15 4DX
Secretary
Appointed 12 Jun 2007
Resigned 16 Jun 2010

RAY, Charlotte

Resigned
29/33 Berners StreetW1T 3AB
Secretary
Appointed 16 Jun 2010
Resigned 08 Feb 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House 64 Paul Street, LondonEC2A 4NA
Corporate secretary
Appointed 04 Jan 2000
Resigned 04 Jan 2000

BEDFORD, David Vickerman

Resigned
12 Oakwood Road, BristolBS9 4NR
Born August 1937
Director
Appointed 04 Jan 2000
Resigned 11 Feb 2009

BELL, Royce Michael James

Resigned
Pancras Square, LondonN1C 4AG
Born July 1961
Director
Appointed 25 Sept 2014
Resigned 29 Jun 2018

CLARKE, Lorna

Resigned
Counter Street, LondonSE1 2HD
Born March 1962
Director
Appointed 28 Feb 2019
Resigned 20 Oct 2023

DARLOW, Simon

Resigned
29/33 Berners StreetW1T 3AB
Born June 1960
Director
Appointed 13 Apr 2011
Resigned 22 Jul 2014

DAVEY, Marcus John

Resigned
60 South View Road, LondonN8 7LT
Born July 1967
Director
Appointed 20 Jan 2000
Resigned 12 Jun 2007

DOUGLAS, Lesley

Resigned
Kensington High Street, LondonW14 8NS
Born June 1963
Director
Appointed 09 Feb 2010
Resigned 25 Apr 2012

DUDLEY, Anne Jennifer

Resigned
Orchard House, SarrattWD3 6BS
Born May 1956
Director
Appointed 04 Jan 2000
Resigned 10 Dec 2004

ELDERTON, Nigel Robert

Resigned
Tudor Gables, CrowthorneRG45 6DB
Born November 1956
Director
Appointed 04 Jan 2000
Resigned 08 Feb 2011

GREGSON, Edward

Resigned
Shrigley Road, MacclesfieldSK10 5SA
Born July 1945
Director
Appointed 11 Feb 2009
Resigned 13 Jul 2017

KAUFMAN, Gerald Bernard, Right Honourable

Resigned
87 Charlbert Court, LondonNW8 7DA
Born June 1930
Director
Appointed 04 Jan 2000
Resigned 14 Jun 2000

KENDALL, Hannah

Resigned
Pancras Square, LondonN1C 4AG
Born May 1984
Director
Appointed 14 Dec 2016
Resigned 03 Mar 2021

KING, Richard

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born June 1963
Director
Appointed 12 Feb 2015
Resigned 25 Jul 2023

LEESON, Michael David

Resigned
24 Wilberforce Court, KestonBR2 6HU
Born May 1951
Director
Appointed 12 Oct 2006
Resigned 28 Jun 2016

LONG, Paulette Maureen

Resigned
202 Bensham Lane, CroydonCR7 7EN
Born May 1966
Director
Appointed 17 Oct 2005
Resigned 28 Jun 2016

MACKINTOSH, Anthony

Resigned
Flat 5, LondonW2 4EH
Born May 1938
Director
Appointed 04 Jan 2000
Resigned 20 Apr 2010
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Memorandum Articles
31 May 2016
MAMA
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Memorandum Articles
27 July 2015
MAMA
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Memorandum Articles
27 February 2014
MEM/ARTSMEM/ARTS
Resolution
27 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Auditors Resignation Company
30 October 2013
AUDAUD
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Memorandum Articles
7 March 2013
MEM/ARTSMEM/ARTS
Resolution
7 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Memorandum Articles
4 January 2012
MEM/ARTSMEM/ARTS
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Memorandum Articles
5 August 2011
MEM/ARTSMEM/ARTS
Resolution
5 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Resolution
29 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Memorandum Articles
30 November 2007
MEM/ARTSMEM/ARTS
Resolution
30 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288cChange of Particulars
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Incorporation Company
4 January 2000
NEWINCIncorporation