ARTIST MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ARTIST MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481024

Incorporation date

15/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon21/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Director's details changed for Mr James Parry on 2021-07-23
dot icon15/04/2021
Director's details changed for Mr James Parry on 2021-04-13
dot icon02/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Change of details for Qdos Entertainment Limited as a person with significant control on 2019-06-18
dot icon19/06/2019
Registered 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 2019-06-19
dot icon04/03/2019
Change of details for Qdos Entertainment Limited as a person with significant control on 2016-04-06
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon16/03/2018
Satisfaction of charge 2 in full
dot icon18/01/2018
Director's details changed for Mr James Parry on 2018-01-15
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon31/05/2016
Termination of appointment of Paul Parnaby as a director on 2016-05-16
dot icon27/05/2016
Appointment of Mr James Parry as a director on 2016-05-16
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Portland Registrars Limited as a secretary on 2009-10-01
dot icon08/04/2015
Termination of appointment of Artist Management Group Limited as a secretary on 2009-10-01
dot icon13/02/2015
Director's details changed for Mr Nicholas Jeffrey Thomas on 2015-02-13
dot icon13/02/2015
Director's details changed for Mr Paul Parnaby on 2015-02-13
dot icon13/02/2015
Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 2015-02-13
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of a secretary
dot icon18/12/2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2012-12-18
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/12/2010
Director's details changed for Mr Paul Parnaby on 2010-12-18
dot icon21/12/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-12-18
dot icon14/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-14
dot icon09/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon19/11/2009
Registered office address changed from 1 Conduit Street London W1S 2XA on 2009-11-19
dot icon16/11/2009
Appointment of Artist Management Group Limited as a secretary
dot icon14/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2009
Return made up to 15/12/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/07/2008
Director's change of particulars / paul parnaby / 06/07/2008
dot icon04/03/2008
Registered office changed on 04/03/2008 from qdos house, queen margarets road scarborough north yorkshire YO11 2SA
dot icon03/03/2008
Secretary appointed portland registrars LIMITED
dot icon03/03/2008
Appointment terminated secretary simon dixon
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/01/2008
Return made up to 15/12/07; full list of members
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2007
Return made up to 15/12/06; full list of members
dot icon10/01/2007
Location of register of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: 8 king street covent garden london WC2E 8HN
dot icon01/02/2006
Return made up to 15/12/05; full list of members
dot icon01/02/2006
Secretary's particulars changed
dot icon20/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/05/2005
New director appointed
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/12/2004
Return made up to 15/12/04; full list of members
dot icon08/09/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned;director resigned
dot icon04/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/01/2004
Return made up to 01/12/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2002
Registered office changed on 21/01/02 from: qdos house queen margarets road scarborough north yorkshire YO11 2SA
dot icon31/12/2001
Return made up to 15/12/01; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/06/2001
Registered office changed on 05/06/01 from: 8 king street london WC2E 8HN
dot icon10/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Certificate of change of name
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/12/2000
Return made up to 15/12/00; full list of members
dot icon23/11/2000
Secretary's particulars changed;director's particulars changed
dot icon29/02/2000
Return made up to 15/12/99; full list of members
dot icon09/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon13/05/1999
Particulars of mortgage/charge
dot icon03/04/1999
Return made up to 24/12/98; full list of members
dot icon03/04/1999
Return made up to 15/12/98; full list of members
dot icon02/11/1998
Certificate of change of name
dot icon12/10/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon29/09/1998
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/1998
Re-registration of Memorandum and Articles
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Application for reregistration from PLC to private
dot icon15/07/1998
Certificate of change of name
dot icon22/12/1997
Secretary resigned;director resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New secretary appointed;new director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: 31 corsham street london N1 6DR
dot icon15/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
15/12/1997 - 15/12/1997
6842
L & A REGISTRARS LIMITED
Corporate Director
15/12/1997 - 15/12/1997
261
CROUCHER NEEDHAM LIMITED
Corporate Secretary
01/10/2009 - 01/10/2009
33
PORTLAND REGISTRARS LIMITED
Corporate Secretary
03/03/2008 - 01/10/2009
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIST MANAGEMENT GROUP LIMITED

ARTIST MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIST MANAGEMENT GROUP LIMITED?

toggle

ARTIST MANAGEMENT GROUP LIMITED is currently Active. It was registered on 15/12/1997 .

Where is ARTIST MANAGEMENT GROUP LIMITED located?

toggle

ARTIST MANAGEMENT GROUP LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does ARTIST MANAGEMENT GROUP LIMITED do?

toggle

ARTIST MANAGEMENT GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTIST MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-13 with no updates.