Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMG ARTISTS (UK) LIMITED
Company Information for

IMG ARTISTS (UK) LIMITED

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
04851157
Private Limited Company
Active

Company Overview

About Img Artists (uk) Ltd
IMG ARTISTS (UK) LIMITED was founded on 2003-07-30 and has its registered office in London. The organisation's status is listed as "Active". Img Artists (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMG ARTISTS (UK) LIMITED
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in W4
 
Filing Information
Company Number 04851157
Company ID Number 04851157
Date formed 2003-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB820990231  
Last Datalog update: 2024-03-06 07:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMG ARTISTS (UK) 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 IMG ARTISTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS LTD
Company Secretary 2005-10-28
JOHN MARTYN
Director 2017-01-01
BARRETT NATHANIEL WISSMAN
Director 2003-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON REGISTRARS LTD
Director 2012-02-16 2016-02-16
STEPHEN JOSEPH GRAY
Company Secretary 2003-07-30 2005-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-30 2003-07-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-30 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS LTD ROSE UK HOLDCO LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD IN SABINA UK LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active
LONDON REGISTRARS LTD COBRA RESOURCES PLC Company Secretary 2018-04-24 CURRENT 2018-01-25 Active
LONDON REGISTRARS LTD GUINEA GOLD PLC Company Secretary 2018-03-28 CURRENT 2018-03-13 Active - Proposal to Strike off
LONDON REGISTRARS LTD BROAD REACH HOSPITALITY LTD Company Secretary 2018-03-16 CURRENT 2018-01-29 Active
LONDON REGISTRARS LTD HRC MUSIC PLC Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD BELFAST HOTEL LESSEE LIMITED Company Secretary 2018-02-26 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD ISLINGTON LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD BLACKPOOL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD COYLUMBRIDGE LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD MILTON KEYNES HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS STAKIS SPE LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD DRAGONGLASS UK HOLDING LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Active
LONDON REGISTRARS LTD DRAGONGLASS UK LESSEE HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Liquidation
LONDON REGISTRARS LTD VDD CORPORATION LTD Company Secretary 2018-02-22 CURRENT 2015-04-24 Active
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL PROPCO HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BATH LIMITED Company Secretary 2018-02-22 CURRENT 1982-11-11 Active
LONDON REGISTRARS LTD DRAGONGLASS MILTON KEYNES LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BELFAST LIMITED Company Secretary 2018-02-22 CURRENT 1993-11-19 Active
LONDON REGISTRARS LTD STAITHS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2002-12-04 Active
LONDON REGISTRARS LTD BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2018-02-12 CURRENT 2007-05-29 Active
LONDON REGISTRARS LTD DALWYN LIMITED Company Secretary 2018-02-05 CURRENT 2017-01-19 Active
LONDON REGISTRARS LTD SAINTLY ENTERPRISES LTD Company Secretary 2018-01-25 CURRENT 2013-12-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS BIDCO LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
LONDON REGISTRARS LTD AGILE H2O LTD Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
LONDON REGISTRARS LTD THOMPSON TARAZ GROUP PLC Company Secretary 2017-12-12 CURRENT 2014-03-19 Active
LONDON REGISTRARS LTD ARIES SYSTEMS LTD Company Secretary 2017-11-20 CURRENT 2017-04-24 Active
LONDON REGISTRARS LTD VINCENT GLASGOW 2017 LIMITED Company Secretary 2017-10-30 CURRENT 2011-06-23 Liquidation
LONDON REGISTRARS LTD STATE GRID EUROPE LIMITED Company Secretary 2017-10-20 CURRENT 2011-11-11 Active
LONDON REGISTRARS LTD STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY Company Secretary 2017-10-20 CURRENT 2014-11-20 Active
LONDON REGISTRARS LTD COGNIZANT NEW SOLUTIONS LIMITED Company Secretary 2017-09-30 CURRENT 1982-03-09 Active
LONDON REGISTRARS LTD STARLEND UK HOLDCO LTD Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
LONDON REGISTRARS LTD STARLEND DEVELOPMENTS LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD STARLEND UK NOMINEECO LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD ORIENT TELECOMS PLC Company Secretary 2017-07-24 CURRENT 2016-02-26 Active
LONDON REGISTRARS LTD MFS & RESOURCE PROJECT PARTNERSHIP LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD HRC WORLD PLC Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LONDON REGISTRARS LTD PLUTON BATTERY COMPANY LIMITED Company Secretary 2017-06-20 CURRENT 2015-07-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD PETROCAMAK LIMITED Company Secretary 2017-06-15 CURRENT 2013-07-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD HIGHVIEW ENTERPRISES LIMITED Company Secretary 2017-06-05 CURRENT 2002-07-18 Active
LONDON REGISTRARS LTD MEDIA INVESTMENTS ENGLAND LIMITED Company Secretary 2017-06-04 CURRENT 2015-05-29 Active - Proposal to Strike off
LONDON REGISTRARS LTD CAMBRIDGE GLOBAL ACADEMICS LTD Company Secretary 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD Company Secretary 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD TSTAR PINNACLE LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
LONDON REGISTRARS LTD COLLABORATION PLATFORM SERVICES LIMITED Company Secretary 2017-05-04 CURRENT 2015-07-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD UNIFIED COLLABORATION LIMITED Company Secretary 2017-05-04 CURRENT 2016-01-08 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZENINSYS LIMITED Company Secretary 2017-05-04 CURRENT 2016-10-06 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROSS CONTINENTAL TRADING LIMITED Company Secretary 2017-04-07 CURRENT 2008-07-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 HIM ASSETCO LIMITED Company Secretary 2017-04-05 CURRENT 2013-03-27 Active
LONDON REGISTRARS LTD SOF-10 HIM INVESTCO LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Liquidation
LONDON REGISTRARS LTD SOF-10 HIM LIMITED Company Secretary 2017-03-21 CURRENT 2017-03-21 Liquidation
LONDON REGISTRARS LTD PEMBRIDGE RESOURCES PLC Company Secretary 2017-02-17 CURRENT 2010-08-20 Liquidation
LONDON REGISTRARS LTD FG TRADE INTERNATIONAL LIMITED Company Secretary 2017-01-06 CURRENT 2009-01-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION PLC Company Secretary 2017-01-03 CURRENT 2011-03-21 Active
LONDON REGISTRARS LTD NISKO CONSTRUCTION & PROJECT SERVICES LTD Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
LONDON REGISTRARS LTD BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) Company Secretary 2016-11-01 CURRENT 1922-07-17 Active
LONDON REGISTRARS LTD DARBYSHIRE FRAMEMAKERS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-05-30
LONDON REGISTRARS LTD SOF-10 STUDENT OPCO LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LONDON REGISTRARS LTD FORTUNA DESTINATION MANAGEMENT COMPANY LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
LONDON REGISTRARS LTD ANDERSON MANAGEMENT CONSULTANCY LIMITED Company Secretary 2016-08-25 CURRENT 2015-09-03 Active - Proposal to Strike off
LONDON REGISTRARS LTD FIRSTWOOD PARKING SPACE LIMITED Company Secretary 2016-08-02 CURRENT 2016-03-22 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROWD&CO LTD Company Secretary 2016-07-05 CURRENT 2016-07-05 Active
LONDON REGISTRARS LTD ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED Company Secretary 2016-06-29 CURRENT 1995-04-26 Active
LONDON REGISTRARS LTD RYDALE PROPCO LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LONDON REGISTRARS LTD CERRI.COM UK LTD Company Secretary 2016-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
LONDON REGISTRARS LTD CHANCE TO SHINE ENTERPRISES LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-21 Active
LONDON REGISTRARS LTD HUDSON COURT FREEHOLD LIMITED Company Secretary 2015-11-02 CURRENT 2000-09-14 Active
LONDON REGISTRARS LTD CHANCE TO SHINE FOUNDATION LTD Company Secretary 2015-11-01 CURRENT 2007-11-30 Active
LONDON REGISTRARS LTD ARTEGEE LTD. Company Secretary 2015-10-31 CURRENT 2013-04-03 Active
LONDON REGISTRARS LTD EI DEVELOPMENTS LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Dissolved 2018-03-20
LONDON REGISTRARS LTD AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED Company Secretary 2015-10-09 CURRENT 2011-12-09 Active
LONDON REGISTRARS LTD KUALA PERGAU RUBBER PLANTATIONS PLC Company Secretary 2015-07-22 CURRENT 1934-02-17 Active
LONDON REGISTRARS LTD HOME CREATORS LIMITED Company Secretary 2015-07-10 CURRENT 1987-09-17 Active
LONDON REGISTRARS LTD TOMORROW'S BRITAIN LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZAVARCO PLC Company Secretary 2015-06-02 CURRENT 2011-06-29 Active
LONDON REGISTRARS LTD PETROCAMAK ENERGY LIMITED Company Secretary 2015-05-26 CURRENT 2013-07-16 Dissolved 2017-06-06
LONDON REGISTRARS LTD SOF-10 SOUTH POINT SUITES LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 STARLIGHT 13 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 RI LONDON BRIDGE LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK TBRD DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 14 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 12 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK MAZEY DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD FIRSTWOOD UK LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Liquidation
LONDON REGISTRARS LTD SOHO DATA HOLDINGS LTD Company Secretary 2015-02-10 CURRENT 2010-10-19 Active
LONDON REGISTRARS LTD TELEGRAM STUDIOS LIMITED Company Secretary 2015-01-27 CURRENT 2011-12-08 Dissolved 2018-01-16
LONDON REGISTRARS LTD CUSTOM COMMODITIES LTD. Company Secretary 2014-12-19 CURRENT 2011-09-15 Active - Proposal to Strike off
LONDON REGISTRARS LTD LONDON POWER PROJECTS LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD ARCHON DEVELOPMENT UK LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD AVENIR TECHNOLOGY LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
LONDON REGISTRARS LTD ELECTRUM MULTIMEDIA LIMITED Company Secretary 2014-08-01 CURRENT 1995-06-06 Active
LONDON REGISTRARS LTD VISIO DIGITAL LIMITED Company Secretary 2014-07-22 CURRENT 2013-06-06 Dissolved 2016-11-01
LONDON REGISTRARS LTD SUPERNUS EUROPE LIMITED Company Secretary 2014-07-22 CURRENT 2008-08-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 EUROPEAN OPERATIONS LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD KEW PROPERTY LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
LONDON REGISTRARS LTD VERSALLIES LIMITED Company Secretary 2014-05-01 CURRENT 2007-05-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD P2P WORLDWIDE (UK) LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-03-20
LONDON REGISTRARS LTD AVENIR REGISTRARS LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
LONDON REGISTRARS LTD GREENBANK LODGE CAR PARK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
LONDON REGISTRARS LTD LEM BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD LME BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD SOF-IX EUROPEAN OPERATIONS LTD Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD NGPDT ELECTRIC EUROPE LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
LONDON REGISTRARS LTD FORTNAM LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD MODERN DYESTUFFS & PIGMENTS UK LTD Company Secretary 2013-06-14 CURRENT 2008-10-02 Active
LONDON REGISTRARS LTD TYPHON MARINE LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-09-06
LONDON REGISTRARS LTD BOULDER BRANDS UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Liquidation
LONDON REGISTRARS LTD PERIVAN FINANCIAL PRINT LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
LONDON REGISTRARS LTD INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED Company Secretary 2013-02-05 CURRENT 2003-07-09 Active
LONDON REGISTRARS LTD LINCOLN INSURANCE SERVICES LIMITED Company Secretary 2013-01-18 CURRENT 1984-05-08 Active
LONDON REGISTRARS LTD RVS DEV UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD RVS LICENSEE UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD CLP INTERNATIONAL LTD Company Secretary 2012-11-01 CURRENT 2011-11-10 Dissolved 2017-04-11
LONDON REGISTRARS LTD MOBILE NETWORK LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
LONDON REGISTRARS LTD WORLD CAPITAL HOLDINGS LTD Company Secretary 2012-08-24 CURRENT 2012-07-30 Dissolved 2015-12-15
LONDON REGISTRARS LTD ESOLVE ENERGY GROUP LTD Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2016-11-22
LONDON REGISTRARS LTD STERGIOU LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD DOWN STREET FREEHOLD COMPANY LIMITED Company Secretary 2012-05-11 CURRENT 2003-02-27 Active
LONDON REGISTRARS LTD FIBER LIMITED Company Secretary 2012-04-17 CURRENT 2007-09-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD LOVENZA LTD Company Secretary 2012-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD KINGSWAY SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
LONDON REGISTRARS LTD DRILL TECHNOLOGIES GLOBAL LTD Company Secretary 2012-02-01 CURRENT 2012-01-05 Active
LONDON REGISTRARS LTD 18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 1979-09-24 Active
LONDON REGISTRARS LTD KADMON INTERNATIONAL LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD 266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD Company Secretary 2011-06-06 CURRENT 1996-07-22 Active
LONDON REGISTRARS LTD ORP GERMANY LIMITED Company Secretary 2011-04-26 CURRENT 2011-04-26 Active
LONDON REGISTRARS LTD MAPESHILL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 1998-04-07 Active
LONDON REGISTRARS LTD THREE RIVERS PHARMACEUTICALS LIMITED Company Secretary 2011-01-17 CURRENT 2005-04-20 Dissolved 2016-09-06
LONDON REGISTRARS LTD THREE RIVERS GLOBAL PHARMA LIMITED Company Secretary 2011-01-17 CURRENT 2005-09-19 Dissolved 2017-06-06
LONDON REGISTRARS LTD PERIVAN CORPORATE LITERATURE LIMITED Company Secretary 2010-11-09 CURRENT 1952-02-19 Dissolved 2016-07-05
LONDON REGISTRARS LTD PERIVAN SOLUTIONS LIMITED Company Secretary 2010-11-09 CURRENT 1957-01-07 Dissolved 2016-07-05
LONDON REGISTRARS LTD VIRTUAL BOARDROOM LTD Company Secretary 2010-11-09 CURRENT 1996-09-09 Dissolved 2016-07-19
LONDON REGISTRARS LTD SIMPLIFIE LIMITED Company Secretary 2010-11-09 CURRENT 2003-03-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD PRIZEHOLME LIMITED Company Secretary 2010-07-01 CURRENT 1982-06-14 Active
LONDON REGISTRARS LTD RAMPAGE CONSULTING LTD Company Secretary 2010-05-05 CURRENT 2007-06-28 Dissolved 2016-04-12
LONDON REGISTRARS LTD 59 HAWKSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1998-09-17 Active
LONDON REGISTRARS LTD NORTHERN OFFSHORE U.K. LTD Company Secretary 2010-01-16 CURRENT 2008-01-04 Active
LONDON REGISTRARS LTD KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-12 CURRENT 2005-07-12 Active
LONDON REGISTRARS LTD ET AL DESIGN CONSULTANTS LTD Company Secretary 2009-08-08 CURRENT 2009-08-08 Active
LONDON REGISTRARS LTD LRN LIMITED Company Secretary 2009-04-21 CURRENT 1994-11-07 Active
LONDON REGISTRARS LTD LRN GROUP LIMITED Company Secretary 2009-04-21 CURRENT 2003-05-12 Active
LONDON REGISTRARS LTD AMUSIS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-01-26
LONDON REGISTRARS LTD HANSON WADE LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LONDON REGISTRARS LTD STARWOOD CAPITAL EUROPE LIMITED Company Secretary 2008-11-13 CURRENT 2001-11-30 Active
LONDON REGISTRARS LTD CITY TAX CLINIC LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
LONDON REGISTRARS LTD STEMMORE PROFESSIONAL SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2004-09-02 Dissolved 2017-07-05
LONDON REGISTRARS LTD NUMEN SERVICES LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
LONDON REGISTRARS LTD DEACONCAPITAL LIMITED Company Secretary 2007-07-13 CURRENT 2007-04-16 Active
LONDON REGISTRARS LTD GARFIELD ROBBINS INTERNATIONAL UK LIMITED Company Secretary 2007-06-01 CURRENT 2001-10-19 Active
LONDON REGISTRARS LTD JUSTDIVORCE CO LIMITED Company Secretary 2006-12-06 CURRENT 2002-12-19 Active - Proposal to Strike off
LONDON REGISTRARS LTD 53CC MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2004-11-26 Active
LONDON REGISTRARS LTD MSD CAPITAL (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-02-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD MOMENTUM VENTURES LTD Company Secretary 2006-01-30 CURRENT 2006-01-30 Active
LONDON REGISTRARS LTD HAYHURST FREEHOLD LIMITED Company Secretary 2005-08-01 CURRENT 1987-06-04 Active
LONDON REGISTRARS LTD ULFWOOD LIMITED Company Secretary 2004-08-18 CURRENT 2001-08-23 Active
LONDON REGISTRARS LTD LONDON REGISTRARS PROCESS AGENCY LTD Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
LONDON REGISTRARS LTD DAPPLEBURY LIMITED Company Secretary 1999-09-21 CURRENT 1982-11-18 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
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Mercury House 109-117 Waterloo Road London SE1 8UL England
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26APPOINTMENT TERMINATED, DIRECTOR BARRETT NATHANIEL WISSMAN
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19DIRECTOR APPOINTED MR JOHN EVANS
2022-12-19AP01DIRECTOR APPOINTED MR JOHN EVANS
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CESSATION OF IMG ARTISTS LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SHUSTOROVICH
2022-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SHUSTOROVICH
2022-10-04PSC07CESSATION OF IMG ARTISTS LLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-27APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN
2021-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTYN
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT United Kingdom
2020-10-21PSC02Notification of Img Artists Llc as a person with significant control on 2020-10-15
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-12PSC07CESSATION OF BARRETT NATHANIEL WISSMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048511570004
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03AD02Register inspection address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Capital Tower 6th Floor 91 Waterloo Road London SE1 8RT
2018-12-03AD04Register(s) moved to registered office address Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT
2018-12-03AD03Registers moved to registered inspection location of Suite a 6 Honduras Street London EC1Y 0th
2018-11-30TM02Termination of appointment of London Registrars Ltd on 2018-11-30
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-16CH01Director's details changed for John Martyn on 2018-05-15
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-25PSC04Change of details for Barrett Nathaniel Wissman as a person with significant control on 2016-08-12
2017-04-26AP01DIRECTOR APPOINTED JOHN MARTYN
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM The Light Box 111 Power Road London W4 5PY
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-12CH01Director's details changed for Barrett Nathaniel Wissman on 2016-04-06
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LONDON REGISTRARS LTD
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015
2015-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0130/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0130/07/13 FULL LIST
2013-08-06AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM
2013-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 27/01/2013
2013-08-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 27/01/2013
2012-08-20AR0130/07/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AP02CORPORATE DIRECTOR APPOINTED LONDON REGISTRARS PLC
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0130/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRETT NATHANIEL WISSMAN / 01/07/2011
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-02AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM
2011-08-02AD02SAIL ADDRESS CREATED
2010-08-24AR0130/07/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / BARRETT WISSMAN / 24/08/2009
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 20/05/2009
2008-10-20288cSECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008
2008-08-20363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-21363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: FIRST FLOOR LOVELL HOUSE, 616 CHISWICK HIGH ROAD, LONDON W4 5RX
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 40 PARK STREET, LONDON, W1K 2JG
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-04288bSECRETARY RESIGNED
2003-08-04288bDIRECTOR RESIGNED
2003-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IMG ARTISTS (UK) 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 IMG ARTISTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-03-28 Outstanding WORKSPACE 11 LIMITED
RENT DEPOSIT DEED 2006-01-19 Outstanding MONTPELLIER GROUP PLC
DEBENTURE 2004-09-10 Outstanding W ARTISTS
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 IMG ARTISTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of IMG ARTISTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMG ARTISTS (UK) LIMITED
Trademarks
We have not found any records of IMG ARTISTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMG ARTISTS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11 GBP £0 Artistes Fees
Bradford Metropolitan District Council 2015-10 GBP £0 Artistes Fees
Nottingham City Council 2015-5 GBP £34,312 464-Show Services
Bradford Metropolitan District Council 2015-4 GBP £10,136 Artistes Fees
Bradford Metropolitan District Council 2015-2 GBP £27,300 Artistes Fees
Bradford Metropolitan District Council 2014-12 GBP £27,000 Artistes Fees
Bradford Metropolitan District Council 2014-10 GBP £27,300 Artistes Fees
Middlesbrough Council 2014-7 GBP £22,500
Nottingham City Council 2014-5 GBP £54,000
Cambridge City Council 2014-5 GBP £9,845
City of London 2014-3 GBP £23,843
Middlesbrough Council 2014-3 GBP £23,000
Middlesbrough Council 2013-12 GBP £22,500
Nottingham City Council 2013-11 GBP £46,000
Middlesbrough Council 2013-10 GBP £23,000
Nottingham City Council 2013-8 GBP £46,400
Middlesbrough Council 2013-6 GBP £45,500
Nottingham City Council 2013-6 GBP £105,132
Leeds City Council 2013-3 GBP £48,750 Other Hired And Contracted Services
Nottingham City Council 2013-2 GBP £300
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £300 OTHER EXPENSES
Cambridge City Council 2013-1 GBP £18,000
Middlesbrough Council 2012-11 GBP £44,000
Nottingham City Council 2012-11 GBP £46,000
Middlesbrough Council 2012-10 GBP £47,000
Leeds City Council 2012-10 GBP £29,500
Nottingham City Council 2012-7 GBP £87,000
Leeds City Council 2012-6 GBP £28,250
Middlesbrough Council 2012-5 GBP £41,000
Nottingham City Council 2012-5 GBP £59,000
City of London 2012-3 GBP £16,000 Fees & Services
Leeds City Council 2012-2 GBP £27,750
Middlesbrough Council 2012-2 GBP £43,000
Middlesbrough Council 2011-11 GBP £21,500 Professional commission & membership fees
Nottingham City Council 2011-10 GBP £28,500 SHOW SERVICES
Leeds City Council 2011-10 GBP £27,750 Other Hired And Contracted Services
Middlesbrough Council 2011-10 GBP £20,500 Professional commission & membership fees
Middlesbrough Council 2011-5 GBP £22,500 Professional commission & membership fees
Crawley Borough Council 2011-5 GBP £7,800
Leeds City Council 2011-3 GBP £17,000 Other Hired And Contracted Services
Leeds City Council 2011-2 GBP £24,000 Other Hired And Contracted Services
Bristol City Council 2011-2 GBP £27,000 REDACTED
Middlesbrough Council 2011-2 GBP £22,500 Professional, commission & membership fees
Middlesbrough Council 2010-11 GBP £21,500 Professional, commission & membership fees
Middlesbrough Council 2010-10 GBP £21,500 Professional, commission & membership fees
Middlesbrough Council 2010-7 GBP £20,800 Professional, commission & membership fees
Reading Borough Council 2010-2 GBP £4,500
Reading Borough Council 2009-11 GBP £19,000
Reading Borough Council 2009-9 GBP £21,000
Reading Borough Council 2009-4 GBP £21,750
Bristol City Council 0-0 GBP £27,800 TCHAIKOVSKY ORCHESTRA OF THE MOSCOW RADI
City of London 0-0 GBP £25,500 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMG ARTISTS (UK) 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.
Import/Export of Goods
Goods imported/exported by IMG ARTISTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMG ARTISTS (UK) 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 IMG ARTISTS (UK) 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.