Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
Company Information for

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

6TH FLOOR, INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1UN,
Company Registration Number
01310636
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Authors' Licensing And Collecting Society Ltd
AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED was founded on 1977-04-26 and has its registered office in London. The organisation's status is listed as "Active". Authors' Licensing And Collecting Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
 
Legal Registered Office
6TH FLOOR, INTERNATIONAL HOUSE
1 ST. KATHARINES WAY
LONDON
E1W 1UN
Other companies in EC3N
 
Filing Information
Company Number 01310636
Company ID Number 01310636
Date formed 1977-04-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB440406194  
Last Datalog update: 2023-11-06 15:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
OWEN DAVID ATKINSON
Company Secretary 2006-05-24
OWEN DAVID ATKINSON
Director 2008-01-20
FAYE BIRD
Director 2017-09-13
ANTHONY JOHN BRADMAN
Director 2016-11-24
THOMAS EDWARD FRANCIS CHATFIELD
Director 2017-06-01
JONATHAN HAROLD FRYER
Director 2014-01-23
MAGGIE GEE
Director 2016-01-04
JAMES REDVERS MCCONNACHIE
Director 2013-01-03
MICHAEL WILLIAM GERRANS RIDPATH
Director 2017-06-01
JOAN ALISON SMITH
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER BATEMAN
Director 2007-01-15 2013-01-03
TONY JOHN BRADMAN
Director 2006-11-30 2013-01-03
ALAN DEARLING
Director 2007-01-15 2013-01-03
EDEL IMELDA BROSNAN
Director 2005-11-29 2010-12-29
LUCINDA JANE CARR
Company Secretary 2004-07-21 2006-05-24
MARION BULL
Director 2006-01-25 2006-03-02
JANE DORNER
Director 2001-11-22 2004-11-18
OWEN DAVID ATKINSON
Company Secretary 2003-01-29 2004-07-21
WALTER KEVIN DALY
Director 2001-11-22 2003-11-20
GERALD ANTHONY COLE
Director 2001-11-22 2003-07-19
DAFYDD WYN PHILLIPS
Company Secretary 1999-06-03 2003-01-17
GERALD ANTHONY COLE
Director 1992-01-15 2001-11-22
WALTER KEVIN DALY
Director 2000-11-23 2001-11-22
JANE DORNER
Director 1992-01-15 2001-11-22
MAUREEN PATRICIA DUFFY
Director 1992-01-15 2001-11-22
CHRISTOPHER RICHARD BARLAS
Director 1992-01-15 2000-03-31
WALTER KEVIN DALY
Director 1996-11-19 1999-11-11
CHRISTOPHER THOMAS ZIELINSKI
Company Secretary 1996-09-05 1999-03-31
JOHN BOWEN
Director 1992-01-15 1997-11-27
STORM RICHARD DUNLOP
Director 1993-07-26 1997-11-27
PETER CHAMBERS
Director 1992-01-15 1996-11-19
JANET AVRIL HURRELL
Company Secretary 1992-01-15 1996-10-10
GERALD DEUTSCH
Director 1992-01-15 1994-07-21
JOE DUNLOP
Director 1993-07-26 1994-07-21
PETER DICKINSON
Director 1992-01-15 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN DAVID ATKINSON THE AUTHORS' AND PERFORMERS' LENDING AGENCY LIMITED Company Secretary 2006-09-01 CURRENT 2001-09-03 Dissolved 2015-10-20
OWEN DAVID ATKINSON FETTER INVESTMENTS LIMITED Director 2015-08-19 CURRENT 2015-03-11 Active
OWEN DAVID ATKINSON INTERNATIONAL AUTHORS FORUM Director 2013-04-19 CURRENT 2013-04-19 Active
OWEN DAVID ATKINSON THE AUTHORS' AND PERFORMERS' LENDING AGENCY LIMITED Director 2006-09-01 CURRENT 2001-09-03 Dissolved 2015-10-20
ANTHONY JOHN BRADMAN FETTER INVESTMENTS LIMITED Director 2017-05-12 CURRENT 2015-03-11 Active
THOMAS EDWARD FRANCIS CHATFIELD COPYRIGHT LICENSING AGENCY LIMITED(THE) Director 2018-06-01 CURRENT 1983-01-07 Active
THOMAS EDWARD FRANCIS CHATFIELD T&C CHATFIELD LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01Director's details changed for Dr Tom Chatfield on 2023-09-01
2023-07-30APPOINTMENT TERMINATED, DIRECTOR JO REVILL
2023-07-30DIRECTOR APPOINTED DR TOM CHATFIELD
2023-06-13DIRECTOR APPOINTED MR EDWIN MATTHEW THOMAS
2023-06-08DIRECTOR APPOINTED MR CHUN KIT FAN
2023-06-03APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FRANCIS CHATFIELD
2023-02-15APPOINTMENT TERMINATED, DIRECTOR FAYE BIRD
2023-01-17Memorandum articles filed
2023-01-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BRADMAN
2023-01-03DIRECTOR APPOINTED JO REVILL
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 5th Floor Shackleton House Battle Bridge Lane London SE1 2HX England
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04APPOINTMENT TERMINATED, DIRECTOR OKEY NZELU
2022-01-04DIRECTOR APPOINTED MR OKEY NZELU
2022-01-04AP01DIRECTOR APPOINTED MR OKEY NZELU
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OKEY NZELU
2021-12-03AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BLAKEMAN
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE GEE
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03CH01Director's details changed for Mr Okechukwu Nzelu on 2021-06-03
2021-06-03AP01DIRECTOR APPOINTED MR OKECHUKWU NZELU
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GERRANS RIDPATH
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 5th Floor Shackleton House Battle Bridge Lane London SE1 2HP England
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-11AP01DIRECTOR APPOINTED MR JAMES REDVERS MCCONNACHIE
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAROLD FRYER
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Barnard's Inn 86 Fetter Lane London EC4A 1EN England
2018-11-28AP01DIRECTOR APPOINTED MS JOANNE MICHELE SYLVIE HARRIS
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REDVERS MCCONNACHIE
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE POWELL
2017-09-15AP01DIRECTOR APPOINTED MRS FAYE BIRD
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01CH01Director's details changed for Mr Thomas Chatfield on 2017-06-01
2017-06-01AP01DIRECTOR APPOINTED MR THOMAS CHATFIELD
2017-06-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GERRANS RIDPATH
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRING
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE GREER
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN BRADMAN
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Barnard's Inn 86 Fetter Lane London EC4A 1EN
2017-01-05AP01DIRECTOR APPOINTED MS JOAN ALISON SMITH
2017-01-03RES01ADOPT ARTICLES 03/01/17
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SINGER
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Barnard's Inn 86 Fetter Lane London EC4A 1EN England
2016-01-04AP01DIRECTOR APPOINTED MS MAGGIE GEE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS FABER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SMITH
2015-12-22RES0119/11/2015
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR OWEN DAVID ATKINSON / 19/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID ATKINSON / 19/08/2015
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM THE WRITERS' HOUSE 13 HAYDON STREET LONDON EC3N 1DB
2015-01-15AR0115/01/15 NO MEMBER LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BONNIE GREER / 28/11/2014
2014-12-17RES01ADOPT ARTICLES 03/12/2014
2014-12-12AP01DIRECTOR APPOINTED MS BONNIE GREER
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STODDART
2014-09-10AP01DIRECTOR APPOINTED MS STEVIE SPRING
2014-09-04AP01DIRECTOR APPOINTED MR JONATHAN HAROLD FRYER
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LEE
2014-01-15AR0115/01/14 NO MEMBER LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE GRUBB
2014-01-15AP01DIRECTOR APPOINTED MR ADAM NICHOLAS SINGER
2013-12-04RES01ADOPT ARTICLES 21/11/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15AR0115/01/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED MR JAMES REDVERS MCCONNACHIE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY BRADMAN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BATEMAN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEARLING
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-27AR0115/01/12 NO MEMBER LIST
2012-01-26AP01DIRECTOR APPOINTED MR PAUL GEORGE POWELL
2011-12-16RES01ADOPT ARTICLES 24/11/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0115/01/11 NO MEMBER LIST
2011-01-05AP01DIRECTOR APPOINTED MR JONATHAN DAVID CHATTYN TURNER
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EDEL BROSNAN
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SMITH
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS FABER
2010-02-10AP01DIRECTOR APPOINTED MS JOAN SMITH
2010-02-10AP01DIRECTOR APPOINTED MR TOBIAS WILLIAM FABER
2010-01-18AR0115/01/10 NO MEMBER LIST
2010-01-18AP01DIRECTOR APPOINTED MS JOAN SMITH
2010-01-18AP01DIRECTOR APPOINTED MR TOBIAS WILLIAM FABER
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARBURTON
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARTIN STODDART / 15/01/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOTT
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LEE / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BATEMAN / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN DAVID ATKINSON / 23/11/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / OWEN DAVID ATKINSON / 23/11/2009
2009-12-13RES01ADOPT ARTICLES 26/11/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-15363aANNUAL RETURN MADE UP TO 15/01/09
2008-12-23288aDIRECTOR APPOINTED HUGH MARTIN STODDART
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15RES01ADOPT ARTICLES 27/11/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR GAIL RENARD
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-18363sANNUAL RETURN MADE UP TO 15/01/08
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28AUDAUDITOR'S RESIGNATION
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: MARLBOROUGH COURT 14-18HOLBORN LONDON EC1N 2LE
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED registering or being granted any patents
Domain Names

AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED owns 1 domain names.

alcs.co.uk  

Trademarks
We have not found any records of AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTHORS' LICENSING AND COLLECTING SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.