Advanced company searchLink opens in new window

THE ALLIANCE FOR INTELLECTUAL PROPERTY LIMITED

Company number 05976983

Filter officers

Filter officers

Officers: 32 officers / 16 resignations

BUSH, William Morris

Correspondence address
90 Huntingdon Road, London, England, N2 9DU
Role Active
Director
Date of birth
October 1951
Appointed on
13 December 2019
Nationality
British
Country of residence
England
Occupation
Executive Director

ANTI COPYING IN DESIGN LTD

Correspondence address
Fetcham Park, Lower Road, Leatherhead, England, KT22 9HD
Role Active
Director
Appointed on
1 January 2011

UK Limited Company What's this?

Registration number
3402512

BRITISH ASSOCIATION FOR SCREEN ENTERTAINMENT

Correspondence address
Salatin House, Cedar Road, Sutton, England, SM2 5DA
Role Active
Director
Appointed on
26 October 2006

UK Limited Company What's this?

Registration number
01525485

BRITISH ASSOCIATION OF PICTURE LIBRARIES & AGENCIES

Correspondence address
59 Tranquil Vale, Blackheath, London, England, SE3 0BS
Role Active
Director
Appointed on
24 October 2017

UK Limited Company What's this?

Registration number
2876327

DESIGN AND ARTISTS COPYRIGHT SOCIETY

Correspondence address
33 Old Bethnal Green Road, London, England, E2 6AA
Role Active
Director
Appointed on
30 May 2012

UK Limited Company What's this?

Registration number
01780482

ENTERTAINMENT RETAILERS ASSOCIATION

Correspondence address
42-43, Maiden Lane, London, England, WC2E 7LL
Role Active
Director
Appointed on
26 October 2006

UK Limited Company What's this?

Registration number
02268007

FILM DISTRIBUTORS ASSOCIATION LIMITED

Correspondence address
3 Kingly Court, Kingly Street, London, England, W1B 5PW
Role Active
Director
Appointed on
23 July 2008

UK Limited Company What's this?

Registration number
00142378

MOTION PICTURE ASSOCIATION

Correspondence address
46 Avenue Des Arts 46, 1000 Brussels, Belgium
Role Active
Director
Appointed on
20 August 2008

Other Corporate Body or Firm What's this?

Place registered
AVENUE DES ARTS 46,BRUSSELS
Registration number
BE0451659417

PROFESSIONAL PUBLISHERS ASSOCIATION

Correspondence address
35-38, New Bridge Street, 2nd Floor, London, England, EC4V 6BW
Role Active
Director
Appointed on
17 November 2015

UK Limited Company What's this?

Registration number
00132310

THE ANTI-CONTERFEITING GROUP

Correspondence address
Temple Chambers, Temple Chambers, 4-10 Corporation Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6TQ
Role Active
Director
Appointed on
26 October 2006

UK Limited Company What's this?

Registration number
01984849

THE BPI (BRITISH RECORDED MUSIC INDUSTRY) LIMITED

Correspondence address
Riverside Building, Riverside Building County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7JA
Role Active
Director
Appointed on
24 October 2006

UK Limited Company What's this?

Registration number
01132389

THE BRANDS GROUP LIMITED

Correspondence address
Fyning, Twitten, Fyning Lane, Rogate, Petersfield, England, GU31 5DJ
Role Active
Director
Appointed on
26 October 2006

UK Limited Company What's this?

Registration number
00300439

THE FOOTBALL ASSOCIATION PREMIER LEAGUE LIMITED

Correspondence address
30 Gloucester Place, London, United Kingdom, W1U 8PL
Role Active
Director
Appointed on
22 July 2008

UK Limited Company What's this?

Registration number
SC117540

THE FOOTBALL LEAGUE LIMITED

Correspondence address
10-12, West Cliff, Preston, Lancashire, England, PR1 8HU
Role Active
Director
Appointed on
16 January 2019

UK Limited Company What's this?

Registration number
80612

THE PUBLISHERS ASSOCIATION LIMITED

Correspondence address
50 Southwark Street, 1st Floor, London, England, SE1 1UN
Role Active
Director
Appointed on
1 January 2011

UK Limited Company What's this?

Registration number
3282879

THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED

Correspondence address
21-27, Lambs Conduit Street, London, England, WC1N 3NL
Role Active
Director
Appointed on
24 October 2006

UK Limited Company What's this?

Registration number
02420400

RAWLINSON, Michael John

Correspondence address
Flat 4 Huntsmore House, 35 Pembroke House, London, W8 6LZ
Role Resigned
Secretary
Appointed on
24 October 2006
Resigned on
20 April 2011
Nationality
British

LEVITEN, Edward Michael

Correspondence address
C/O Bpi, Riverside Building, County Hall, Westminister Bridge Road, London, England, SE1 7JA
Role Resigned
Director
Date of birth
August 1966
Appointed on
23 June 2014
Resigned on
1 August 2019
Nationality
British
Country of residence
England
Occupation
Director

WINTER, Susannah

Correspondence address
C/o Bpi, Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7JA
Role Resigned
Director
Date of birth
November 1974
Appointed on
24 September 2010
Resigned on
23 June 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

AUTHORS' LICENSING AND COLLECTING SOCIETY LTD

Correspondence address
Barnard's Inn, 1st Floor, 86 Fetter Lane, London, England, EC4A 1EN
Role Resigned
Director
Appointed on
1 January 2009
Resigned on
19 April 2017

Registered in a European Economic Area What's this?

Place registered
THE WRITERS HOUSE, 13 HAYDEN STREET,LONDON,EC3N1DB
Registration number
01310636

BRITISH MUSIC RIGHTS LIMITED

Correspondence address
British Music House, 26 Berners Street, London, W1T 3LR
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
1 January 2009

BRITISH TOY & HOBBY ASSOCIATION

Correspondence address
142-146, Long Lane, London, England, SE1 4BS
Role Resigned
Director
Appointed on
19 April 2017
Resigned on
13 June 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
00388895

BUSINESS SOFTWARE ALLIANCE INC

Correspondence address
2 Queen Anne's Gate Building, Dartmouth Street, London, England, SW1H 9BP
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
1 November 2022

Other Corporate Body or Firm What's this?

Law governed
Legal form
Registration number
BR003709

FEDERATION AGAINST COPYRIGHT THEFT LIMITED

Correspondence address
70 London Road, Regal House, Twickenham, England, TW1 3QS
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
19 April 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
01672835

FEDERATION AGAINST SOFTWARE THEFT

Correspondence address
York House, York House, 18 York Road, Maidenhead, Berkshire, United Kingdom, SL6 1SF
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
31 December 2009

Registered in a European Economic Area What's this?

Place registered
YORK HOUSE,18 YORK ROAD,MAIDENHEAD,BERKSHIRE,SL61S
Registration number
01821298

PUBLISHERS LICENSING SOCIETY LIMITED

Correspondence address
Barnard's Inn, 1st Floor, 86 Fetter Lane, London, England, EC4A 1EN
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
16 January 2019

Registered in a European Economic Area What's this?

Place registered
2,BLOOMSBURY STREET,LONDON,WC1B3ST
Registration number
01575236

THE COPYRIGHT LICENSING AGENCY LIMITED

Correspondence address
Barnard's Inn, 1st Floor, 86 Fetter Lane, London, England, EC4A 1EN
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
31 October 2018

Registered in a European Economic Area What's this?

Place registered
SAFFRON HOUSE,6-10 KIRBY STREET, LONDON,EC1N8TS
Registration number
01690026

THE EDUCATIONAL RECORDING AGENCY LIMITED

Correspondence address
Verulam House, 60 Gray's Inn Road, London, England, WC1X 8LU
Role Resigned
Director
Appointed on
1 September 2011
Resigned on
1 November 2022

UK Limited Company What's this?

Registration number
2423219

THE INSTITUTE OF TRADE MARK ATTORNEYS

Correspondence address
Cantebury House, 2-6 Sydenham Road, Croydon, Surrey, CR0 9XE
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
1 January 2009

THE MCPS-PRS ALLIANCE LIMITED

Correspondence address
2 Pancras Square, London, England, N1C 4AG
Role Resigned
Director
Appointed on
14 September 2010
Resigned on
2 July 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
3444246

UK CINEMA ASSOCIATION LTD

Correspondence address
3 Soho Square, 4th Floor, London, England, W1D 3HD
Role Resigned
Director
Appointed on
26 October 2006
Resigned on
1 November 2022

UK Limited Company What's this?

Registration number
05144256

UK MUSIC 2009 LIMITED

Correspondence address
49 Whitehall, 4th Floor, London, England, SW1A 2BX
Role Resigned
Director
Appointed on
4 March 2013
Resigned on
31 October 2018

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
03245288