Company NameJEM Artists Limited
Company StatusDissolved
Company Number06103070
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameKP4 Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Lester Balsam
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(1 year after company formation)
Appointment Duration14 years, 5 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusClosed
Appointed01 January 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2022)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameIan McAndrew
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 year after company formation)
Appointment Duration10 months (resigned 01 January 2009)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address24 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Alex Fisher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMiss Nazanin Idelji-Tehrain
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2008(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Pinnicle Contracting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,846
Cash£112
Current Liabilities£48,119

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 December 2020Termination of appointment of Nazanin Idelji-Tehrain as a director on 23 November 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2019Change of details for Jem Music Group Limited as a person with significant control on 2 October 2019 (2 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
24 April 2019Appointment of Miss Nazanin Idelji-Tehrani as a director on 1 April 2019 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Termination of appointment of Alex Fisher as a director on 8 June 2018 (1 page)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
10 March 2014Appointment of Alex Fisher as a director on 24 February 2014 (3 pages)
10 March 2014Appointment of Alex Fisher as a director on 24 February 2014 (3 pages)
5 February 2014Director's details changed for Colin Lester Balsam on 29 January 2014 (2 pages)
5 February 2014Director's details changed for Colin Lester Balsam on 29 January 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 14 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Portland Registrars Limited on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Portland Registrars Limited on 16 March 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 March 2009Appointment terminated director ian mcandrew (1 page)
28 March 2009Appointment terminated director ian mcandrew (1 page)
17 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 September 2008Company name changed KP4 consultants LIMITED\certificate issued on 26/09/08 (2 pages)
26 September 2008Company name changed KP4 consultants LIMITED\certificate issued on 26/09/08 (2 pages)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Secretary appointed portland registrars LIMITED (1 page)
24 April 2008Director appointed ian mcandrew (3 pages)
24 April 2008Secretary appointed portland registrars LIMITED (1 page)
24 April 2008Director appointed colin lester balsam (3 pages)
24 April 2008Director appointed ian mcandrew (3 pages)
24 April 2008Director appointed colin lester balsam (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from 72 new bond street london W1S 1RR (1 page)
6 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
6 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
6 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from 72 new bond street london W1S 1RR (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)