Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Copyright Council
British Copyright Council is an active company incorporated on 22 June 2007 with the registered office located in London, Greater London. British Copyright Council was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06290126
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
22 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 June 2025
(4 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about British Copyright Council
Contact
Update Details
Address
1st Floor Goldings House
2 Hays Lane
London
SE1 2HB
United Kingdom
Same address for the past
4 years
Companies in SE1 2HB
Telephone
02075824833
Email
Available in Endole App
Website
Britishcopyright.org
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Catriona Stevenson
Director • Secretary • Solicitor • British • Lives in UK • Born in Oct 1982
Mr Trevor Martin Cook
Director • Solicitor • British • Lives in Switzerland • Born in Aug 1951
Nicola Solomon
Director • Chief Executive Officer • British • Lives in England • Born in May 1960
Catherine Pocock
Director • Senior Policy And Public Affairs Manager • British • Lives in UK • Born in Apr 1991
Richard Combes
Director • Head Of Licencing • British • Lives in UK • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aippi United Kingdom
Mr Trevor Martin Cook is a mutual person.
Active
Geoffrey Faber Holdings Limited
Sarah Mary Faulder is a mutual person.
Active
Britten Pears ARTS
Sarah Mary Faulder is a mutual person.
Active
The Association Of Photographers Limited
Ms Isabelle Doran is a mutual person.
Active
Publishers' Licensing Services Limited
Andrew Charles Robinson Yeates is a mutual person.
Active
Britten Estate Limited(The)
Sarah Mary Faulder is a mutual person.
Active
Britten-Pears Foundation(The)
Sarah Mary Faulder is a mutual person.
Active
The Educational Recording Agency Limited
Richard Combes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£76.62K
Increased by £29.54K (+63%)
Turnover
£104.64K
Increased by £11.63K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£82.77K
Increased by £29.14K (+54%)
Total Liabilities
-£17.4K
Increased by £11.65K (+203%)
Net Assets
£65.37K
Increased by £17.49K (+37%)
Debt Ratio (%)
21%
Increased by 10.3% (+96%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 26 Jun 2025
Mr Keith Michael Ashby Appointed
7 Months Ago on 26 Mar 2025
Catherine Pocock Resigned
7 Months Ago on 7 Mar 2025
Small Accounts Submitted
9 Months Ago on 5 Jan 2025
Ms Reema Himmat Selhi Appointed
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Mr Jonathan Ernest Stewart Mottram Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Andrew Charles Robinson Yeates Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Jonathan Ernest Stewart Mottram Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Richard Combes Details Changed
1 Year 3 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover British Copyright Council's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 26 Jun 2025
Appointment of Mr Keith Michael Ashby as a director on 26 March 2025
Submitted on 23 Apr 2025
Termination of appointment of Catherine Pocock as a director on 7 March 2025
Submitted on 10 Mar 2025
Accounts for a small company made up to 30 June 2024
Submitted on 5 Jan 2025
Appointment of Ms Reema Himmat Selhi as a director on 19 September 2024
Submitted on 12 Oct 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 8 Jul 2024
Director's details changed for Mr Jonathan Ernest Stewart Mottram on 3 July 2024
Submitted on 4 Jul 2024
Director's details changed for Richard Combes on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Mr Jonathan Ernest Stewart Mottram on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Mr Andrew Charles Robinson Yeates on 3 July 2024
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs