Company NameISM Licensing Limited
Company StatusDissolved
Company Number04517546
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeorgina Goldsmith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Director NameRaymond Leslie Goldsmith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Secretary NameRaymond Leslie Goldsmith
NationalityAmerican
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Raymond Leslie Goldsmith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 July 2017Notification of Raymond Leslie Goldsmith as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Raymond Leslie Goldsmith as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Secretary's details changed for Raymond Leslie Goldsmith on 3 November 2016 (1 page)
1 June 2017Director's details changed for Raymond Leslie Goldsmith on 3 November 2016 (2 pages)
1 June 2017Director's details changed for Raymond Leslie Goldsmith on 3 November 2016 (2 pages)
1 June 2017Secretary's details changed for Raymond Leslie Goldsmith on 3 November 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
28 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
28 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
28 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
19 October 2009Annual return made up to 22 August 2009 (4 pages)
19 October 2009Annual return made up to 22 August 2009 (4 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page)
6 October 2008Return made up to 22/08/08; full list of members (5 pages)
6 October 2008Registered office changed on 06/10/2008 from 6 claridge house 32 davies street london W1K 4ND (1 page)
6 October 2008Return made up to 22/08/08; full list of members (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 September 2007Return made up to 22/08/07; full list of members (5 pages)
26 September 2007Return made up to 22/08/07; full list of members (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 22/08/06; full list of members (5 pages)
15 September 2006Return made up to 22/08/06; full list of members (5 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 September 2005Return made up to 22/08/05; full list of members (5 pages)
14 September 2005Return made up to 22/08/05; full list of members (5 pages)
22 September 2004Return made up to 22/08/04; full list of members (5 pages)
22 September 2004Return made up to 22/08/04; full list of members (5 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 22/08/03; full list of members (7 pages)
14 January 2004Return made up to 22/08/03; full list of members (7 pages)
24 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
22 August 2002Incorporation (20 pages)
22 August 2002Incorporation (20 pages)