Company NameInternational Live Music Conference Limited
DirectorGregory Thomas Parmley
Company StatusActive
Company Number03007667
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

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
Appointed01 December 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressUnit 31 Tileyard Road
London
N7 9AH
Director NameMartin Hopewell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWhits End 26 Grange Road
Elstree
Hertfordshire
WD6 3LY
Secretary NamePeter Maloney
NationalityIrish
StatusResigned
Appointed09 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 Duration12 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address76 Fore Street
Topsham
Exeter
EX3 0HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteilmc.com
Telephone020 37430300
Telephone regionLondon

Location

Registered AddressUnit 31
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Live Music Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£245,120
Cash£368,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Registered office address changed from 25a Bertram Street London N19 5DQ to Unit 31 Tileyard Road London N7 9AH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 25a Bertram Street London N19 5DQ to Unit 31 Tileyard Road London N7 9AH on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 25a Bertram Street London N19 5DQ to Unit 31 Tileyard Road London N7 9AH on 1 April 2015 (1 page)
4 February 2015Termination of appointment of Martin Giles Truman as a secretary on 1 December 2014 (1 page)
4 February 2015Appointment of Mr Graham Peter Leask as a secretary on 1 December 2014 (2 pages)
4 February 2015Appointment of Mr Graham Peter Leask as a secretary on 1 December 2014 (2 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Termination of appointment of Martin Giles Truman as a secretary on 1 December 2014 (1 page)
4 February 2015Termination of appointment of Martin Giles Truman as a secretary on 1 December 2014 (1 page)
4 February 2015Appointment of Mr Graham Peter Leask as a secretary on 1 December 2014 (2 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Registered office address changed from 107 Bell Street London NW1 6TL on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 107 Bell Street London NW1 6TL on 13 May 2014 (1 page)
16 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 February 2014Appointment of Mr Martin Giles Truman as a secretary (2 pages)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Annual return made up to 9 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 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 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Register inspection address has been changed (1 page)
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)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Termination of appointment of Martin Hopewell as a director (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)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Martin Hopewell on 30 September 2012 (2 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Martin Hopewell on 30 September 2012 (2 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Martin Hopewell on 2 January 2012 (2 pages)
17 January 2012Director's details changed for Martin Hopewell on 2 January 2012 (2 pages)
17 January 2012Director's details changed for Martin Hopewell on 2 January 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from , C/O Summers & Co, 107 Bell Street, London, NW1 6TL on 16 January 2012 (1 page)
16 January 2012Registered office address changed from , C/O Summers & Co, 107 Bell Street, London, NW1 6TL on 16 January 2012 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Martin Hopewell on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 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 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
23 January 2007Return made up to 09/01/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2006Return made up to 09/01/06; full list of members (2 pages)
8 February 2006Return made up to 09/01/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2005Return made up to 09/01/05; full list of members (6 pages)
6 April 2005Return made up to 09/01/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 January 2004Return made up to 09/01/04; full list of members (6 pages)
31 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 April 2002Return made up to 09/01/02; full list of members (6 pages)
3 April 2002Return made up to 09/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
11 April 2001Return made up to 09/01/01; full list of members (6 pages)
11 April 2001Return made up to 09/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
7 February 2000Return made up to 09/01/00; full list of members (6 pages)
7 February 2000Return made up to 09/01/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 March 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 March 1997Return made up to 09/01/97; no change of members (4 pages)
4 March 1997Return made up to 09/01/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1995Incorporation (19 pages)
9 January 1995Incorporation (19 pages)