London
EC1M 4AY
Director Name | Selina Holliday Emeny |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Svp Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Secretary Name | Selina Holliday Emeny |
---|---|
Status | Current |
Appointed | 06 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Director Name | Daniel Carter Rosier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(11 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9348 Civic Center Drive Beverly Hills California 90210 |
Director Name | Royston Charles Eldridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Northumberland High Holborn London WC1V 7JZ |
Director Name | Mr Sam Thomas Eldridge |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Northumberland High Holborn London WC1V 7JZ |
Director Name | Mr Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Brewery, 13 Bramley Road London W10 6SP |
Director Name | Elizabeth Kathleen Willard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2021) |
Role | Evp And Cfo |
Country of Residence | United States |
Correspondence Address | 30 St. John Street London EC1M 4AY |
Registered Address | 30 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £0.1 | Front Line Artist Management LTD 50.00% Ordinary A |
---|---|
250 at £0.1 | Roy Eldridge 25.00% Ordinary B |
250 at £0.1 | Sam Eldridge 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £247,223 |
Cash | £86,089 |
Current Liabilities | £80,430 |
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 | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
24 August 2012 | Delivered on: 6 September 2012 Persons entitled: Lch Properties Limited Classification: Deposit agreement 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: £3,000.00. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
18 August 2023 | Director's details changed for Mr Niall Alphonsus Dunphy on 14 August 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
20 July 2021 | Termination of appointment of Elizabeth Kathleen Willard as a director on 20 July 2021 (1 page) |
20 July 2021 | Appointment of Daniel Carter Rosier as a director on 20 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 May 2021 | Change of details for Artist Nation Management Limited as a person with significant control on 16 July 2020 (2 pages) |
4 December 2020 | Director's details changed for Selina Holliday Emeny on 1 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Niall Alphonsus Dunphy on 1 October 2020 (2 pages) |
4 December 2020 | Secretary's details changed for Selina Holliday Emeny on 1 October 2020 (1 page) |
4 December 2020 | Director's details changed for Elizabeth Kathleen Willard on 1 October 2020 (2 pages) |
21 August 2020 | Registered office address changed from 2nd Floor, Northumberland High Holborn London WC1V 7JZ England to 30 st. John Street London EC1M 4AY on 21 August 2020 (1 page) |
19 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
19 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
18 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 April 2020 | Appointment of Lynn Lavelle as a director on 6 March 2020 (2 pages) |
20 April 2020 | Appointment of Selina Holliday Emeny as a secretary on 6 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Sam Thomas Eldridge as a director on 6 March 2020 (1 page) |
20 April 2020 | Appointment of Selina Holliday Emeny as a director on 6 March 2020 (2 pages) |
20 April 2020 | Change of details for Artist Nation Management Limited as a person with significant control on 6 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Royston Charles Eldridge as a director on 6 March 2020 (1 page) |
14 October 2019 | Director's details changed for Sam Thomas Eldridge on 14 October 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 August 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
20 July 2017 | Notification of Artist Nation Management Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Director's details changed for Elizabeth Kathleen Willard on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Elizabeth Kathleen Willard on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Artist Nation Management Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Director's details changed for Mr Niall Alphonsus Dunphy on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Niall Alphonsus Dunphy on 20 July 2017 (2 pages) |
6 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor, Northumberland High Holborn London WC1V 7JZ on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor, Northumberland High Holborn London WC1V 7JZ on 6 June 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Elizabeth Kathleen Willard on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Niall Alphonsus Dunphy on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Elizabeth Kathleen Willard on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Niall Alphonsus Dunphy on 13 July 2016 (2 pages) |
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
5 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Appointment of Mr Niall Alphonsus Dunphy as a director on 18 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Roger Ames as a director on 31 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Roger Ames as a director on 31 March 2015 (1 page) |
25 June 2015 | Appointment of Mr Niall Alphonsus Dunphy as a director on 18 May 2015 (2 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 September 2014 | Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages) |
26 September 2014 | Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages) |
26 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Sam Thomas Eldridge on 1 February 2014 (2 pages) |
26 September 2014 | Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages) |
26 September 2014 | Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages) |
26 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Royston Charles Eldridge on 1 February 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Appointment of Elizabeth Kathleen Willard as a director (3 pages) |
13 February 2014 | Appointment of Mr Roger Ames as a director (3 pages) |
13 February 2014 | Appointment of Elizabeth Kathleen Willard as a director (3 pages) |
13 February 2014 | Appointment of Mr Roger Ames as a director (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Sub-division of shares on 9 October 2013 (5 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Sub-division of shares on 9 October 2013 (5 pages) |
6 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Sub-division of shares on 9 October 2013 (5 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 November 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
3 November 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Incorporation (35 pages) |
24 June 2010 | Incorporation (35 pages) |