Company NameILMC Limited
DirectorGregory Thomas Parmley
Company StatusActive
Company Number03005699
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Thomas Parmley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Tileyard Road
London
N7 9AH
Secretary NameMr Graham Peter Leask
StatusCurrent
Appointed31 December 2014(20 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnit 31 Tileyard Road
London
N7 9AH
Director NameMartin Hopewell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NamePeter Maloney
NationalityIrish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hammersmith Bridge Road
London
W6 9DB
Secretary NameMr Martin Giles Truman
StatusResigned
Appointed05 December 2013(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleCompany Director
Correspondence Address76 Fore Street
Topsham
Exeter
EX3 0HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteilmcgroup.com
Email address[email protected]

Location

Registered AddressUnit 31
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Live Music Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 January 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
18 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
26 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
13 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Appointment of Mr Graham Peter Leask as a secretary on 31 December 2014 (2 pages)
18 February 2015Appointment of Mr Graham Peter Leask as a secretary on 31 December 2014 (2 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Termination of appointment of Martin Giles Truman as a secretary on 31 December 2014 (1 page)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Termination of appointment of Martin Giles Truman as a secretary on 31 December 2014 (1 page)
18 February 2015Registered office address changed from 107 Bell Street London NW1 6TL to Unit 31, Tileyard Road London N7 9AH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 107 Bell Street London NW1 6TL to Unit 31, Tileyard Road London N7 9AH on 18 February 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Termination of appointment of Peter Maloney as a secretary (1 page)
4 February 2014Termination of appointment of Martin Hopewell as a director (1 page)
4 February 2014Appointment of Mr Gregory Thomas Parmley as a director (2 pages)
4 February 2014Termination of appointment of Peter Maloney as a secretary (1 page)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Appointment of Mr Martin Giles Truman as a secretary (2 pages)
4 February 2014Termination of appointment of Martin Hopewell as a director (1 page)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Appointment of Mr Gregory Thomas Parmley as a director (2 pages)
4 February 2014Appointment of Mr Martin Giles Truman as a secretary (2 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 February 2012Director's details changed for Martin Hopewell on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Martin Hopewell on 1 December 2011 (2 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Martin Hopewell on 30 November 2011 (2 pages)
8 February 2012Director's details changed for Martin Hopewell on 30 November 2011 (2 pages)
8 February 2012Director's details changed for Martin Hopewell on 1 December 2011 (2 pages)
8 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from C/O Summers & Co 107 Bell Street London NW1 6TL on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Summers & Co 107 Bell Street London NW1 6TL on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Summers & Co 107 Bell Street London NW1 6TL on 7 February 2012 (1 page)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 February 2010Director's details changed for Martin Hopewell on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Martin Hopewell on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Martin Hopewell on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 February 2009Return made up to 04/01/09; full list of members (3 pages)
9 February 2009Return made up to 04/01/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
8 September 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 January 2007Return made up to 04/01/07; full list of members (2 pages)
23 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 February 2006Return made up to 04/01/06; full list of members (2 pages)
8 February 2006Return made up to 04/01/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
6 April 2005Return made up to 04/01/05; full list of members (6 pages)
6 April 2005Return made up to 04/01/05; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 January 2004Return made up to 04/01/04; full list of members (6 pages)
31 January 2004Return made up to 04/01/04; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 April 2002Return made up to 04/01/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 April 2002Return made up to 04/01/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 April 2001Return made up to 04/01/01; full list of members (6 pages)
11 April 2001Return made up to 04/01/01; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 February 2000Return made up to 04/01/00; full list of members (6 pages)
7 February 2000Return made up to 04/01/00; full list of members (6 pages)
26 March 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
25 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
17 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 March 1997Return made up to 04/01/97; no change of members (4 pages)
4 March 1997Return made up to 04/01/97; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
9 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
16 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Accounting reference date notified as 30/09 (1 page)
7 March 1995Ad 04/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 March 1995Ad 04/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 March 1995Accounting reference date notified as 30/09 (1 page)
4 January 1995Incorporation (19 pages)
4 January 1995Incorporation (19 pages)