Company NameInternational Performer Royalties Group Limited
DirectorsDominic James Williams and Marco Ferrero
Company StatusActive
Company Number06563635
CategoryPrivate Limited Company
Incorporation Date12 April 2008(16 years ago)
Previous NameWilliams Bulldog Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Dominic James Williams
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2008(same day as company formation)
RoleMusic Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Southend Road
Beckenham
Kent
BR3 5AA
Director NameMr Marco Ferrero
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Southend Road
Beckenham
Kent
BR3 5AA
Secretary NameDavid James Williams
NationalityBritish
StatusResigned
Appointed12 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Barn Hever Lane
Hever
Edenbridge
Kent
TN8 7ET
Director NameMr James Lambert-Martin
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 January 2020)
RoleMusic Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Southend Road
Beckenham
Kent
BR3 5AA
Director NameMr Charles George Strowbridge
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2022)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address24 Southend Road
Beckenham
Kent
BR3 5AA

Contact

Websitewilliamsbulldog.co.uk
Telephone020 75851518
Telephone regionLondon

Location

Registered Address14 Feathers Place
Studio 25
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

93 at £1Dominic Williams
93.00%
Ordinary
6 at £1James Lambert-martin
6.00%
Ordinary
1 at £1Marco Ferrero
1.00%
Ordinary

Financials

Year2014
Turnover£104,847
Net Worth-£28,943
Cash£50
Current Liabilities£23,279

Accounts

Latest Accounts7 January 2023 (1 year, 3 months ago)
Next Accounts Due7 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 January

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with updates (3 pages)
15 June 2023Total exemption full accounts made up to 7 January 2023 (17 pages)
1 March 2023Registered office address changed from 24 Southend Road Beckenham Kent BR3 5AA England to 14 Studio 25, 14 Feathers Place London SE10 9NE on 1 March 2023 (1 page)
1 March 2023Registered office address changed from 14 Studio 25, 14 Feathers Place London SE10 9NE England to 14 Feathers Place Studio 25 London SE10 9NE on 1 March 2023 (1 page)
7 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
1 September 2022Termination of appointment of Charles George Strowbridge as a director on 26 July 2022 (1 page)
3 May 2022Total exemption full accounts made up to 7 January 2022 (16 pages)
5 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 7 January 2021 (16 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 7 January 2020 (18 pages)
22 January 2020Termination of appointment of James Lambert-Martin as a director on 8 January 2020 (1 page)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 7 January 2019 (19 pages)
8 January 2019Appointment of Mr. Charles George Strowbridge as a director on 8 January 2019 (2 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
(3 pages)
5 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 7 January 2018 (18 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 7 January 2017 (17 pages)
10 October 2017Total exemption full accounts made up to 7 January 2017 (17 pages)
8 November 2016Total exemption full accounts made up to 7 January 2016 (17 pages)
8 November 2016Total exemption full accounts made up to 7 January 2016 (17 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
13 November 2015Total exemption full accounts made up to 7 January 2015 (13 pages)
13 November 2015Total exemption full accounts made up to 7 January 2015 (13 pages)
31 July 2015Registered office address changed from B404 the Biscuit Factory 100 Clements Road London SE16 4DG to 24 Southend Road Beckenham Kent BR3 5AA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from B404 the Biscuit Factory 100 Clements Road London SE16 4DG to 24 Southend Road Beckenham Kent BR3 5AA on 31 July 2015 (1 page)
22 June 2015Total exemption full accounts made up to 7 January 2014 (13 pages)
22 June 2015Total exemption full accounts made up to 7 January 2014 (13 pages)
22 June 2015Total exemption full accounts made up to 7 January 2014 (13 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
8 April 2015Current accounting period shortened from 30 June 2014 to 7 January 2014 (3 pages)
8 April 2015Current accounting period shortened from 30 June 2014 to 7 January 2014 (3 pages)
8 April 2015Current accounting period shortened from 30 June 2014 to 7 January 2014 (3 pages)
8 July 2014Appointment of Mr Marco Ferrero as a director (2 pages)
8 July 2014Appointment of Mr Marco Ferrero as a director (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
24 April 2014Termination of appointment of David Williams as a secretary (1 page)
24 April 2014Termination of appointment of David Williams as a secretary (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
14 October 2013Registered office address changed from 6 Vicentia Court Bridges Court Road London SW11 3GY United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 6 Vicentia Court Bridges Court Road London SW11 3GY United Kingdom on 14 October 2013 (1 page)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
11 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
11 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
7 May 2012Director's details changed for Dominic James Williams on 1 September 2011 (2 pages)
7 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 May 2012Director's details changed for Dominic James Williams on 1 September 2011 (2 pages)
7 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 May 2012Director's details changed for Dominic James Williams on 1 September 2011 (2 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
25 January 2012Registered office address changed from 38 Hopewell Street Camberwell London SE5 7QS on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 38 Hopewell Street Camberwell London SE5 7QS on 25 January 2012 (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
15 April 2010Director's details changed for Dominic James Williams on 1 April 2010 (2 pages)
15 April 2010Appointment of Mr James Lambert-Martin as a director (2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
15 April 2010Appointment of Mr James Lambert-Martin as a director (2 pages)
15 April 2010Director's details changed for Dominic James Williams on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Dominic James Williams on 1 April 2010 (2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
11 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 April 2008Incorporation (10 pages)
12 April 2008Incorporation (10 pages)