Company NameInternational Artist Managers' Association Limited
Company StatusActive
Company Number02427894
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1989(34 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Atholl Swainston-Harrison
NationalitySouth African
StatusCurrent
Appointed01 August 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address11 Gunners Road
London
SW18 3EZ
Director NameMs Helen Margaret Sykes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address100 Felsham Road
London
SW15 1DQ
Director NameMr Maximilian Schattauer
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2019(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceSweden
Correspondence Address17 TolvmansvÄGen
Sollentuna
S-19270
Director NameMs Cornelia Schmid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2019(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address36 Koenigstrasse
Hannover
D-30175
Director NameMr Paul Daniel James Hale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAskonas Holt Limited New Wing, Somerset House
The Strand
London
WC2R 1LA
Director NameMr Hannes De Vries
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleArtist Manager
Country of ResidenceNetherlands
Correspondence Address49 Pluimenmeent
Hilversum
1218 Bl
Director NameMr Boris Orlob
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address70 JÄGerstrasse
Berlin
10117
Director NameMs Leelo Lehtla
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEstonian
StatusCurrent
Appointed01 January 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address45-4 Heina
Tallinn
10319
Director NameMs Charlotte Lee
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RolePresident And Founder
Country of ResidenceUnited States
Correspondence Address244 Fifth Avenue, Suite B222
New York
10001
Director NameMs Helga Machreich-Unterzaucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed01 January 2023(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceAustria
Correspondence Address26/5/42 Beatrixgasse
Vienna
A-1030
Director NameMs Tabitha Jayne McGrath
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(33 years, 7 months after company formation)
Appointment Duration1 year
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisonparrott/Polyarts South Wing, Somerset Hous
Strand
London
WC2R 1LA
Director NameMs Emma Kerr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(33 years, 7 months after company formation)
Appointment Duration1 year
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Byron Mews
London
NW3 2NQ
Director NameMs Elisabetta Longardi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(34 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCeo & Executive Director
Country of ResidenceItaly
Correspondence Address41 Via Luigi Vanvitelli
Milano
20129
Director NameMr Marcus Rudolf Axt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(34 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleExecutive And Artistic Director, Bamberg Symphony
Country of ResidenceGermany
Correspondence Address1 Mussstrasse
Bamberg
96047
Director NameMrs Filomentina HØGsholm
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(34 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleArtist Manager
Country of ResidenceDenmark
Correspondence AddressNordic Artists Management Vesterbrogade 72 1st Flo
Copenhagen V
Dk1620
Director NameMr John Charles Bickley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1998)
RoleConcert Agent
Correspondence Address45 Mulkern Road
London
N19 3HQ
Secretary NameThomas Charles George Ponsonby
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address30-31 Ladbroke Gardens
London
W11 2PY
Secretary NameMr Richard Harwood Elmes Steele
NationalityBritish
StatusResigned
Appointed11 July 1994(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameKathryn Louise Enticott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleArtist Management
Correspondence Address52 Bernard Avenue
Northfields
London
W13 9TG
Director NameGonzalo Augusto
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleArtists Agent
Correspondence AddressCalle Viento
15 20b
Majadahonda
Madrid 28220
Foreign
Director NameMr James Gordon Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address18 Playsteds Lane
Great Cambourne
Cambridge
CB3 6GA
Director NameVirginia Margaret Braden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleArts Manager
Correspondence Address20 Stewart Street
Paddington
Nsw 2021
Australia
Director NameRachel Elizabeth Bostock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleArtist Manager
Correspondence Address162 Kennington Park Road
London
SE11 4DJ
Director NameTillmann Clemens Donch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2004(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleArtist Manager
Correspondence AddressRoegergasse 24-26/1/13
Vienna
1090
Foreign
Director NameAlan Peter Coates
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2013)
RoleConcert Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 17 Broad Court
London
WC2B 5QN
Director NameScott Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2008)
RoleArtists Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorns
11 Sylvan Hill
London
SE19 2QB
Director NameMonica Felkel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(17 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleDir Of Artist Management
Country of ResidenceUnited States
Correspondence Address322 West 101 Street Apartment 5
New York
New York 10025
United States
Director NameMiss Elizabeth Jane Abrahams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address7 Chancellors
Arlesey
Bedfordshire
SG15 6YB
Director NameMr Burkhard Glashoff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(19 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2011)
RoleOrchestral Tour Planner
Country of ResidenceGermany
Correspondence Address37 Heidberg
Hamburg
D-22301
Director NameVeronique Jourdain
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleArtist Manager
Country of ResidenceFrance
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMr Hannes Des Vries
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RoleArtist Manager
Country of ResidenceNetherlands
Correspondence Address6 Ondiep Zuidzijde
Utrecht
Netherlands
Director NameMs Maike Charlotte Fuchs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 November 2014(25 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address13 Leuschnerdamm
Berlin D10999
Germany
Director NameMr Carlo Cavalletti
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA
Director NameMs EugÉNie Guibert
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2018(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address140 Avenue Victor Hugo
Paris
75116
Director NameMs Libby Abrahams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Lydia Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisonparrott South Wing, Somerset House
The Strand
London
WC2R 1LA
Director NameMr Timo Buckow
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2023)
RoleArtistic Planning And Co-Director
Country of ResidenceGermany
Correspondence AddressRheingau Musik Festival Konzert Gmbh Rheinallee 1
Oestrich-Winkel
65375

Contact

Websiteiamaworld.com
Email address[email protected]
Telephone020 73797336
Telephone regionLondon

Location

Registered AddressSomerset House West Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£157,365
Cash£164,001
Current Liabilities£61,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 November 2003Delivered on: 14 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Appointment of Ms Elisabetta Longardi as a director on 1 January 2021 (2 pages)
19 January 2021Appointment of Mr Paul Daniel James Hale as a director on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of Eugénie Guibert as a director on 31 December 2020 (1 page)
19 January 2021Appointment of Mr Hannes De Vries as a director on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of Marcello Misitano as a director on 31 December 2020 (1 page)
19 January 2021Termination of appointment of Maike Charlotte Fuchs as a director on 31 December 2020 (1 page)
19 January 2021Termination of appointment of Peter Patrick Martin as a director on 31 December 2020 (1 page)
19 January 2021Termination of appointment of Steve Long as a director on 31 December 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Director's details changed for Ms Libby Abrahams on 2 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Lee Prinz on 2 September 2020 (2 pages)
30 September 2020Director's details changed for Ms Victoria Jane Rowsell on 2 September 2020 (2 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 May 2020Appointment of Mrs Lydia Connolly as a director on 1 January 2020 (2 pages)
28 October 2019Director's details changed for Ms Victoria Jane Rowsell on 28 October 2019 (2 pages)
15 October 2019Director's details changed for Ms Victoria Jane Rowsell on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Lee Prinz on 9 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Helen Sykes on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Nora Pötter on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Maximilian Schattauer on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Cornelia Schmid on 11 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Steve Long on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Ms Maike Charlotte Fuchs on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Peter Patrick Martin on 5 November 2018 (2 pages)
9 October 2019Director's details changed for Mr Aleksi Malmberg on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Ms Libby Abrahams on 9 October 2019 (2 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 January 2019Appointment of Mr Lee Prinz as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Ms Nora Pötter as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Hannes Des Vries as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Jacob Soelberg as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Carola Reul as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Mr Maximilian Schattauer as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Aino Inkeri Turtiainen Visala as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Ms Cornelia Schmid as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Roderick Matthew Duncan Thomson as a director on 31 December 2018 (1 page)
7 January 2019Appointment of Ms Mònica Royuela Sala as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Ms Libby Abrahams as a director on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Monica Felkel as a director on 31 December 2018 (1 page)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 May 2018Termination of appointment of Carlo Cavalletti as a director on 28 April 2018 (1 page)
11 May 2018Appointment of Mr Marcello Misitano as a director on 28 April 2018 (2 pages)
29 March 2018Appointment of Mr Aleksi Malmberg as a director on 16 March 2018 (2 pages)
9 January 2018Appointment of Ms Eugénie Guibert as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Gaetan Jean Paul Le Divelec as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mr Steve Long as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter Martin as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Christian May as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Samuel George Rigby as a director on 1 January 2018 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2016Appointment of Mr Carlo Cavalletti as a director on 2 December 2016 (2 pages)
12 December 2016Appointment of Ms Victoria Jane Rowsell as a director on 2 December 2016 (2 pages)
12 December 2016Appointment of Ms Victoria Jane Rowsell as a director on 2 December 2016 (2 pages)
12 December 2016Appointment of Mr Carlo Cavalletti as a director on 2 December 2016 (2 pages)
8 December 2016Termination of appointment of David Alfred Sigall as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Benjamin Louis Rayfield as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Masami Shigeta as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Masami Shigeta as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of Benjamin Louis Rayfield as a director on 2 December 2016 (1 page)
8 December 2016Termination of appointment of David Alfred Sigall as a director on 2 December 2016 (1 page)
4 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2015Annual return made up to 25 September 2015 no member list (14 pages)
28 September 2015Annual return made up to 25 September 2015 no member list (14 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 April 2015Appointment of Mr Samuel George Rigby as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Samuel George Rigby as a director on 28 April 2015 (2 pages)
27 January 2015Appointment of Ms Maike Charlotte Fuchs as a director on 28 November 2014 (2 pages)
27 January 2015Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 28 November 2014 (2 pages)
27 January 2015Appointment of Ms Maike Charlotte Fuchs as a director on 28 November 2014 (2 pages)
27 January 2015Appointment of Mr Gaetan Jean Paul Le Divelec as a director on 28 November 2014 (2 pages)
26 January 2015Termination of appointment of Meghan King as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Janis Elizabeth Susskind as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Veronique Jourdain as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Janis Elizabeth Susskind as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Veronique Jourdain as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Meghan King as a director on 31 December 2014 (1 page)
30 September 2014Annual return made up to 25 September 2014 no member list (14 pages)
30 September 2014Annual return made up to 25 September 2014 no member list (14 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 April 2014Appointment of Mr Masami Shigeta as a director (2 pages)
17 April 2014Appointment of Mr Masami Shigeta as a director (2 pages)
24 March 2014Termination of appointment of Gunther Obwexer as a director (1 page)
24 March 2014Termination of appointment of Gunther Obwexer as a director (1 page)
24 March 2014Appointment of Mr Hannes Des Vries as a director (2 pages)
24 March 2014Appointment of Mr Hannes Des Vries as a director (2 pages)
4 October 2013Annual return made up to 25 September 2013 no member list (13 pages)
4 October 2013Annual return made up to 25 September 2013 no member list (13 pages)
17 September 2013Registered office address changed from 23 Garrick Street London WC2E 9BN on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 23 Garrick Street London WC2E 9BN on 17 September 2013 (1 page)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 February 2013Appointment of Ms Carola Reul as a director (2 pages)
18 February 2013Appointment of Mr Roderick Matthew Duncan Thomson as a director (2 pages)
18 February 2013Appointment of Mr Roderick Matthew Duncan Thomson as a director (2 pages)
18 February 2013Appointment of Ms Carola Reul as a director (2 pages)
7 February 2013Termination of appointment of Elizabeth Abrahams as a director (1 page)
7 February 2013Termination of appointment of John Willan as a director (1 page)
7 February 2013Termination of appointment of Elizabeth Abrahams as a director (1 page)
7 February 2013Termination of appointment of Alan Coates as a director (1 page)
7 February 2013Termination of appointment of John Willan as a director (1 page)
7 February 2013Termination of appointment of Alan Coates as a director (1 page)
11 October 2012Appointment of Janis Elizabeth Susskind as a director (2 pages)
11 October 2012Termination of appointment of Jacob Soelberg as a director (1 page)
11 October 2012Annual return made up to 25 September 2012 no member list (15 pages)
11 October 2012Termination of appointment of Jacob Soelberg as a director (1 page)
11 October 2012Appointment of Janis Elizabeth Susskind as a director (2 pages)
11 October 2012Annual return made up to 25 September 2012 no member list (15 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 February 2012Appointment of Veronique Jourdain as a director (2 pages)
29 February 2012Appointment of Veronique Jourdain as a director (2 pages)
29 February 2012Appointment of Meghan King as a director (2 pages)
29 February 2012Appointment of Meghan King as a director (2 pages)
28 February 2012Appointment of Mr Benjamin Louis Rayfield as a director (2 pages)
28 February 2012Termination of appointment of Toshio Yoshizumi as a director (1 page)
28 February 2012Termination of appointment of Toshio Yoshizumi as a director (1 page)
28 February 2012Termination of appointment of Toshio Yoshizumi as a director (1 page)
28 February 2012Appointment of Mr Benjamin Louis Rayfield as a director (2 pages)
28 February 2012Termination of appointment of Toshio Yoshizumi as a director (1 page)
27 February 2012Termination of appointment of Burkhard Glashoff as a director (1 page)
27 February 2012Termination of appointment of Catherine Le Bris as a director (1 page)
27 February 2012Termination of appointment of Catherine Le Bris as a director (1 page)
27 February 2012Termination of appointment of Burkhard Glashoff as a director (1 page)
6 October 2011Annual return made up to 25 September 2011 no member list (16 pages)
6 October 2011Annual return made up to 25 September 2011 no member list (16 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 25 September 2010 no member list (15 pages)
6 October 2010Annual return made up to 25 September 2010 no member list (15 pages)
5 October 2010Director's details changed for Mrs Helen Sykes on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Monica Felkel on 25 September 2010 (2 pages)
5 October 2010Appointment of Mr Jacob Soelberg as a director (2 pages)
5 October 2010Director's details changed for Alan Peter Coates on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Gunther Obwexer on 25 September 2010 (2 pages)
5 October 2010Appointment of Mr Jacob Soelberg as a director (2 pages)
5 October 2010Director's details changed for Alan Peter Coates on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Gunther Obwexer on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Christian May on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Monica Felkel on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Christian May on 25 September 2010 (2 pages)
5 October 2010Termination of appointment of Karsten Witt as a director (1 page)
5 October 2010Director's details changed for Mr Burkhard Glashoff on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Aino Inkeri Turtiainen Visala on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Burkhard Glashoff on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Elizabeth Abrahams on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Toshio Yoshizumi on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Helen Sykes on 25 September 2010 (2 pages)
5 October 2010Termination of appointment of Karsten Witt as a director (1 page)
5 October 2010Director's details changed for Elizabeth Abrahams on 25 September 2010 (2 pages)
5 October 2010Director's details changed for Aino Inkeri Turtiainen Visala on 25 September 2010 (2 pages)
5 October 2010Appointment of Mr Jacob Soelberg as a director (2 pages)
5 October 2010Director's details changed for Toshio Yoshizumi on 25 September 2010 (2 pages)
5 October 2010Appointment of Mr Jacob Soelberg as a director (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 September 2009Annual return made up to 25/09/09 (6 pages)
28 September 2009Annual return made up to 25/09/09 (6 pages)
24 June 2009Director's change of particulars / catherine le bris / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / john willan / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / john willan / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / alan coates / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / helen sykes / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / helen sykes / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / alan coates / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / catherine le bris / 24/06/2009 (1 page)
24 June 2009Secretary's change of particulars / atholl swainston-harrison / 01/02/2008 (1 page)
24 June 2009Secretary's change of particulars / atholl swainston-harrison / 01/02/2008 (1 page)
20 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 March 2009Director appointed mr burkhard glashoff (1 page)
9 March 2009Director appointed mr burkhard glashoff (1 page)
6 March 2009Appointment terminated director roderick thomson (1 page)
6 March 2009Appointment terminated director roderick thomson (1 page)
6 March 2009Appointment terminated director karen mcdonald (1 page)
6 March 2009Director appointed mrs helen sykes (1 page)
6 March 2009Director appointed mrs helen sykes (1 page)
6 March 2009Appointment terminated director karen mcdonald (1 page)
15 October 2008Director appointed mr gunther obwexer (1 page)
15 October 2008Annual return made up to 25/09/08 (6 pages)
15 October 2008Annual return made up to 25/09/08 (6 pages)
15 October 2008Appointment terminated director scott cooper (1 page)
15 October 2008Appointment terminated director douglas schwalbe (1 page)
15 October 2008Appointment terminated director scott cooper (1 page)
15 October 2008Appointment terminated director douglas schwalbe (1 page)
15 October 2008Director appointed mr gunther obwexer (1 page)
21 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 October 2007Annual return made up to 25/09/07 (3 pages)
3 October 2007Annual return made up to 25/09/07 (3 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Annual return made up to 25/09/06 (3 pages)
21 November 2006Annual return made up to 25/09/06 (3 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary's particulars changed (1 page)
9 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Annual return made up to 25/09/05 (3 pages)
1 November 2005Annual return made up to 25/09/05 (3 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
30 October 2004Annual return made up to 25/09/04
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 October 2004Annual return made up to 25/09/04
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Annual return made up to 25/09/03 (9 pages)
17 October 2003Annual return made up to 25/09/03 (9 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2003Director's particulars changed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
21 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Registered office changed on 17/06/02 from: 4 addison bridge place london W14 8XP (1 page)
17 June 2002Registered office changed on 17/06/02 from: 4 addison bridge place london W14 8XP (1 page)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
27 September 2001Annual return made up to 25/09/01 (6 pages)
27 September 2001Annual return made up to 25/09/01 (6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
28 September 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 September 2000Annual return made up to 25/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 September 1999Annual return made up to 25/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Annual return made up to 25/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 December 1998Registered office changed on 10/12/98 from: 41A lonsdale road london W11 2BY (1 page)
10 December 1998Registered office changed on 10/12/98 from: 41A lonsdale road london W11 2BY (1 page)
7 October 1998Annual return made up to 25/09/98 (4 pages)
7 October 1998Annual return made up to 25/09/98 (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
21 October 1997Annual return made up to 25/09/97 (4 pages)
21 October 1997Annual return made up to 25/09/97 (4 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1996Annual return made up to 25/09/96 (4 pages)
23 September 1996Annual return made up to 25/09/96 (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 December 1995Company name changed british association of concert a gents LIMITED\certificate issued on 01/01/96 (14 pages)
29 December 1995Company name changed british association of concert a gents LIMITED\certificate issued on 01/01/96 (14 pages)
20 December 1995Memorandum and Articles of Association (72 pages)
20 December 1995Memorandum and Articles of Association (72 pages)
29 September 1995Annual return made up to 25/09/95 (4 pages)
29 September 1995Annual return made up to 25/09/95 (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1989Incorporation (41 pages)
25 September 1989Incorporation (41 pages)