East Sheen
London
SW14 8RP
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barnes House Piltdown Uckfield East Sussex TN22 3XN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 24 November 2011(4 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Stonehill Close East Sheen London SW14 8RP |
Director Name | Ms Kim Marie Frankiewicz |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 8 56-57 Ainger Road London NW3 2AH |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn37203 |
Director Name | Mr Timothy Cooper Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2011) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Priory Crescent Cheam Surrey SM3 8LT |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Mr Lawrence Blake |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2021) |
Role | Attorney; General Counsel |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | CP Masters Beheer B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2017) |
Correspondence Address | 21 Emmastraat Hilversum 1211 Ne Netherlands |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | imagem.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Imagem Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,353,000 |
Gross Profit | £4,027,000 |
Net Worth | -£22,950,000 |
Cash | £3,715,000 |
Current Liabilities | £29,305,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (10 months, 1 week from now) |
22 December 2022 | Delivered on: 10 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Pledgee (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: Jpm Morgan in Its Capacity as Secured Party Under the Us Guarantee Agreement and Initial Noteholder Under the Note Agreement (As Defined in the Instrument) Bank of New York Mellon in Its Capacity as Secured Party Under the Us Guarantee Agreement and the Trustee Under the Note Agreement (As Defined in the Instrument) Fti Consulting Inc. in Its Capacity as Secured Party Under the Us Guarantee Agreement and Back-Up Manager Under the Note Agreement (As Defined in the Instrument) Concord Music Group, Inc. in Its Capacity as Secured Party Under the Us Guarantee Agreement and Back-Up Manager and Manager Under the Note Agreement (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee and Pledgee (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
11 March 2021 | Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
19 August 2020 | Registration of charge 064322690002, created on 14 August 2020 (61 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 November 2019 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Resolutions
|
13 August 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
2 November 2017 | Registration of charge 064322690001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 064322690001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page) |
5 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page) |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017 (1 page) |
4 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 March 2012 | Appointment of Ms Kim Marie Frankiewicz as a director (2 pages) |
16 March 2012 | Appointment of Ms Kim Marie Frankiewicz as a director (2 pages) |
21 December 2011 | Solvency statement dated 14/12/11 (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Solvency statement dated 14/12/11 (1 page) |
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Statement by directors (1 page) |
1 December 2011 | Director's details changed for Mr John Berchmans Minch on 30 October 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr John Berchmans Minch on 30 October 2011 (2 pages) |
24 November 2011 | Termination of appointment of Mark Hillier as a secretary (1 page) |
24 November 2011 | Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages) |
24 November 2011 | Appointment of Mr Kent Michael Hoskins as a secretary (2 pages) |
24 November 2011 | Appointment of Mr Kent Michael Hoskins as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
24 November 2011 | Termination of appointment of Mark Hillier as a secretary (1 page) |
24 November 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
21 June 2011 | Group of companies' accounts made up to 31 May 2010 (16 pages) |
21 June 2011 | Group of companies' accounts made up to 31 May 2010 (16 pages) |
21 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
21 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Current accounting period shortened from 31 December 2010 to 31 May 2010 (3 pages) |
10 June 2011 | Current accounting period shortened from 31 December 2010 to 31 May 2010 (3 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
1 October 2010 | Appointment of Mr John Berchmans Minch as a director (2 pages) |
20 May 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 20 May 2010 (1 page) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
10 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
10 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
7 May 2010 | Group of companies' accounts made up to 31 January 2009 (16 pages) |
7 May 2010 | Group of companies' accounts made up to 31 January 2009 (16 pages) |
2 May 2010 | Current accounting period shortened from 31 December 2009 to 31 January 2009 (1 page) |
2 May 2010 | Current accounting period shortened from 31 December 2009 to 31 January 2009 (1 page) |
28 April 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
28 April 2010 | Appointment of Mr Kent Michael Hoskins as a director (2 pages) |
2 December 2009 | Director's details changed for Cp Masters Beheer B V on 20 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Cp Masters Beheer B V on 20 November 2009 (2 pages) |
7 August 2009 | Director's change of particulars / cp masters beheer b v / 07/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / cp masters beheer b v / 07/08/2009 (1 page) |
4 July 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
4 July 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
11 December 2008 | Director's change of particulars / cp masters beheer b v / 20/11/2008 (1 page) |
11 December 2008 | Director's change of particulars / cp masters beheer b v / 20/11/2008 (1 page) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
9 December 2008 | Secretary appointed mark hillier logged form (2 pages) |
9 December 2008 | Secretary appointed mark hillier logged form (2 pages) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
8 December 2008 | Appointment terminated secretary capita company secretarial services LTD (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page) |
30 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 April 2008 | Director appointed tim cooper smith (2 pages) |
21 April 2008 | Director appointed tim cooper smith (2 pages) |
3 April 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
2 April 2008 | Secretary appointed capita company secretarial services LTD (2 pages) |
13 March 2008 | Ad 22/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 March 2008 | Ad 22/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
21 December 2007 | Company name changed precis (2738) LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed precis (2738) LIMITED\certificate issued on 21/12/07 (2 pages) |
20 November 2007 | Incorporation (16 pages) |
20 November 2007 | Incorporation (16 pages) |