Company NameIMG Artists (UK) Limited
DirectorJohn Evans
Company StatusActive
Company Number04851157
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican,English
StatusCurrent
Appointed16 December 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer Img Artists
Country of ResidenceUnited States
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameBarrett Nathaniel Wissman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleInvestment And Arts Management
Correspondence Address7 W 54th Street
New York
Ny 10019
United States
Secretary NameStephen Joseph Gray
NationalityBritish/American
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleLawyer
Correspondence AddressFlat 15 Hampden House
2 Weymouth Street
London
W1W 5BT
Director NameJohn Martyn
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMercury House 109-117 Waterloo Road
London
SE1 8UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed28 October 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2018)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed16 February 2012(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 February 2016)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websiteimgartists.com
Telephone020 79575800
Telephone regionLondon

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Img Artists Cyprus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,996,065
Gross Profit£5,517,621
Net Worth-£1,036,189
Cash£1,555,081
Current Liabilities£3,832,262

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

14 October 2019Delivered on: 16 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 March 2007Delivered on: 28 March 2007
Persons entitled: Workspace 11 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £53,580.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: Montpellier Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £31,725 held in an account operated by the chargee pursuant to the terms of the deed in respect of the property.
Outstanding
24 August 2004Delivered on: 10 September 2004
Persons entitled: W Artists

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT United Kingdom to Mercury House 109-117 Waterloo Road London SE1 8UL on 2 December 2020 (1 page)
21 October 2020Notification of Img Artists Llc as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
12 October 2020Cessation of Barrett Nathaniel Wissman as a person with significant control on 1 October 2020 (1 page)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 October 2019Registration of charge 048511570004, created on 14 October 2019 (24 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 December 2018Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Capital Tower 6th Floor 91 Waterloo Road London SE1 8RT (1 page)
3 December 2018Register(s) moved to registered office address Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT (1 page)
3 December 2018Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
30 November 2018Termination of appointment of London Registrars Ltd as a secretary on 30 November 2018 (1 page)
19 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
4 July 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Satisfaction of charge 1 in full (2 pages)
4 July 2018Satisfaction of charge 3 in full (1 page)
16 May 2018Director's details changed for John Martyn on 15 May 2018 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
25 July 2017Change of details for Barrett Nathaniel Wissman as a person with significant control on 12 August 2016 (2 pages)
25 July 2017Change of details for Barrett Nathaniel Wissman as a person with significant control on 12 August 2016 (2 pages)
26 April 2017Appointment of John Martyn as a director on 1 January 2017 (2 pages)
26 April 2017Appointment of John Martyn as a director on 1 January 2017 (2 pages)
29 March 2017Registered office address changed from The Light Box 111 Power Road London W4 5PY to Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Light Box 111 Power Road London W4 5PY to Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT on 29 March 2017 (1 page)
20 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 August 2016Director's details changed for Barrett Nathaniel Wissman on 6 April 2016 (2 pages)
12 August 2016Director's details changed for Barrett Nathaniel Wissman on 6 April 2016 (2 pages)
3 March 2016Termination of appointment of London Registrars Ltd as a director on 16 February 2016 (1 page)
3 March 2016Termination of appointment of London Registrars Ltd as a director on 16 February 2016 (1 page)
12 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
30 April 2015Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
30 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
30 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
30 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
30 April 2015Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
30 April 2015Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
28 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
6 August 2013Director's details changed for London Registrars Plc on 27 January 2013 (2 pages)
6 August 2013Director's details changed for London Registrars Plc on 27 January 2013 (2 pages)
6 August 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
6 August 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
6 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
6 August 2013Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 February 2012Appointment of London Registrars Plc as a director (2 pages)
17 February 2012Appointment of London Registrars Plc as a director (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (22 pages)
9 August 2011Full accounts made up to 31 December 2010 (22 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages)
5 August 2011Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
12 August 2010Full accounts made up to 31 December 2009 (18 pages)
12 August 2010Full accounts made up to 31 December 2009 (18 pages)
26 November 2009Full accounts made up to 31 December 2008 (19 pages)
26 November 2009Full accounts made up to 31 December 2008 (19 pages)
24 August 2009Secretary's change of particulars / london registrars PLC / 20/05/2009 (1 page)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / london registrars PLC / 20/05/2009 (1 page)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / barrett wissman / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / barrett wissman / 24/08/2009 (1 page)
20 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
20 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (17 pages)
11 August 2008Full accounts made up to 31 December 2007 (17 pages)
21 September 2007Return made up to 30/07/07; full list of members (2 pages)
21 September 2007Return made up to 30/07/07; full list of members (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
11 July 2007Full accounts made up to 31 December 2006 (16 pages)
18 May 2007Registered office changed on 18/05/07 from: first floor lovell house, 616 chiswick high road, london W4 5RX (1 page)
18 May 2007Registered office changed on 18/05/07 from: first floor lovell house, 616 chiswick high road, london W4 5RX (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 August 2006Return made up to 30/07/06; full list of members (2 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
9 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2004Return made up to 30/07/04; full list of members (6 pages)
1 November 2004Return made up to 30/07/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 November 2003Registered office changed on 11/11/03 from: 40 park street, london, W1K 2JG (1 page)
11 November 2003Registered office changed on 11/11/03 from: 40 park street, london, W1K 2JG (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)