London
SE1 8RT
Director Name | Barrett Nathaniel Wissman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Investment And Arts Management |
Correspondence Address | 7 W 54th Street New York Ny 10019 United States |
Secretary Name | Stephen Joseph Gray |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 15 Hampden House 2 Weymouth Street London W1W 5BT |
Director Name | John Martyn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mercury House 109-117 Waterloo Road London SE1 8UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 November 2018) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2016) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | imgartists.com |
---|---|
Telephone | 020 79575800 |
Telephone region | London |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Img Artists Cyprus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,996,065 |
Gross Profit | £5,517,621 |
Net Worth | -£1,036,189 |
Cash | £1,555,081 |
Current Liabilities | £3,832,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 October 2019 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
2 December 2020 | Registered 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 2020 | Notification of Img Artists Llc as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
12 October 2020 | Cessation of Barrett Nathaniel Wissman as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 October 2019 | Registration of charge 048511570004, created on 14 October 2019 (24 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 December 2018 | Register 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 2018 | Register(s) moved to registered office address Capital Tower 91 Waterloo Road , 6th Floor London SE1 8RT (1 page) |
3 December 2018 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
30 November 2018 | Termination of appointment of London Registrars Ltd as a secretary on 30 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
4 July 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Satisfaction of charge 1 in full (2 pages) |
4 July 2018 | Satisfaction of charge 3 in full (1 page) |
16 May 2018 | Director's details changed for John Martyn on 15 May 2018 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
25 July 2017 | Change of details for Barrett Nathaniel Wissman as a person with significant control on 12 August 2016 (2 pages) |
25 July 2017 | Change of details for Barrett Nathaniel Wissman as a person with significant control on 12 August 2016 (2 pages) |
26 April 2017 | Appointment of John Martyn as a director on 1 January 2017 (2 pages) |
26 April 2017 | Appointment of John Martyn as a director on 1 January 2017 (2 pages) |
29 March 2017 | Registered 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 2017 | Registered 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 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Barrett Nathaniel Wissman on 6 April 2016 (2 pages) |
12 August 2016 | Director's details changed for Barrett Nathaniel Wissman on 6 April 2016 (2 pages) |
3 March 2016 | Termination of appointment of London Registrars Ltd as a director on 16 February 2016 (1 page) |
3 March 2016 | Termination of appointment of London Registrars Ltd as a director on 16 February 2016 (1 page) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
30 April 2015 | Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
30 April 2015 | Director's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
28 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
6 August 2013 | Director's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
6 August 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
6 August 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
6 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
6 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 February 2012 | Appointment of London Registrars Plc as a director (2 pages) |
17 February 2012 | Appointment of London Registrars Plc as a director (2 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Barrett Nathaniel Wissman on 1 July 2011 (2 pages) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register inspection address has been changed (1 page) |
2 August 2011 | Register(s) moved to registered inspection location (1 page) |
2 August 2011 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 August 2009 | Secretary's change of particulars / london registrars PLC / 20/05/2009 (1 page) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / london registrars PLC / 20/05/2009 (1 page) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / barrett wissman / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / barrett wissman / 24/08/2009 (1 page) |
20 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
20 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: first floor lovell house, 616 chiswick high road, london W4 5RX (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: first floor lovell house, 616 chiswick high road, london W4 5RX (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
9 August 2005 | Return made up to 30/07/05; full list of members
|
9 August 2005 | Return made up to 30/07/05; full list of members
|
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 November 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 40 park street, london, W1K 2JG (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 40 park street, london, W1K 2JG (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (17 pages) |
30 July 2003 | Incorporation (17 pages) |