ARTISTS RIGHTS GROUP LIMITED

Register to unlock more data on OkredoRegister

ARTISTS RIGHTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194789

Incorporation date

05/04/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4a Exmoor Street, London W10 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/05/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon22/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/01/2024
Director's details changed for Mr Richard Allen-Turner on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Robert William Aslett on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr David Palmer-Brown on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr James Lewis Taylor on 2024-01-08
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon21/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon21/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon21/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/04/2023
Registration of charge 041947890008, created on 2023-04-06
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon07/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon06/06/2022
Termination of appointment of Joanna Leslie Adin Beresford as a director on 2022-01-01
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon29/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon29/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon27/03/2020
Registration of charge 041947890007, created on 2020-03-24
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon26/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon26/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon26/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/03/2019
Appointment of Mr David Palmer-Brown as a director on 2018-08-13
dot icon03/05/2018
Termination of appointment of Tim Robinson as a director on 2018-05-01
dot icon05/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon22/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon03/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon03/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon03/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/12/2016
Appointment of Mr Tim Robinson as a director on 2016-09-05
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-06-30
dot icon08/01/2016
Appointment of Ms Joanna Leslie Adin Beresford as a director on 2015-09-01
dot icon05/05/2015
Termination of appointment of Céline Clarke as a director on 2015-04-17
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/03/2015
Satisfaction of charge 5 in full
dot icon16/03/2015
Satisfaction of charge 2 in full
dot icon24/11/2014
Termination of appointment of James Robert Gregory as a director on 2014-10-31
dot icon14/11/2014
Appointment of Mr James Basil Mowll as a director on 2014-10-10
dot icon25/04/2014
Director's details changed for Miss Céline Meller-Clarke on 2014-04-09
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/02/2014
Director's details changed for Miss Céline Meller on 2013-10-11
dot icon27/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/01/2013
Miscellaneous
dot icon15/01/2013
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon15/01/2013
Appointment of Mr Richard Allen-Turner as a secretary
dot icon15/01/2013
Appointment of Mr Richard Allen-Turner as a director
dot icon15/01/2013
Appointment of Mr James Robert Gregory as a director
dot icon15/01/2013
Appointment of Mr Jonathan Murray Thoday as a director
dot icon15/01/2013
Appointment of Miss Céline Meller as a director
dot icon15/01/2013
Appointment of Mr James Lewis Taylor as a director
dot icon15/01/2013
Appointment of Grainne Perkins as a director
dot icon15/01/2013
Appointment of Mr Robert William Aslett as a director
dot icon15/01/2013
Registered office address changed from , Berkshire House, 168-173 High Holborn, London, WC1V 7AA on 2013-01-15
dot icon11/01/2013
Auditor's resignation
dot icon07/01/2013
Termination of appointment of Victoria Turton as a director
dot icon07/01/2013
Termination of appointment of Stephen Morrison as a director
dot icon07/01/2013
Termination of appointment of Adam Jones as a director
dot icon07/01/2013
Termination of appointment of Adam Jones as a secretary
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/12/2012
Full accounts made up to 2012-08-31
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon28/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Termination of appointment of Julian Burns as a director
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon24/09/2010
Appointment of Ms Victoria Jane Turton as a director
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr John Christopher Pfeil on 2010-05-16
dot icon10/12/2009
Director's details changed for Susan Highmore on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon15/06/2009
Return made up to 16/05/09; full list of members
dot icon13/02/2009
Resolutions
dot icon10/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon25/04/2008
Appointment terminated director michael foster
dot icon05/07/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor, 87-91 newman street, london, W1T 3EY
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon17/05/2007
Return made up to 16/05/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon09/10/2006
Resolutions
dot icon06/10/2006
Particulars of mortgage/charge
dot icon14/08/2006
Auditor's resignation
dot icon19/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
Resolutions
dot icon01/06/2006
Return made up to 16/05/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-06-30
dot icon10/04/2006
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: artists rights group LTD, 4 great portland street, london, W1W 8PA
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Secretary resigned
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Registered office changed on 22/03/06 from: hanover house, 14 hanover square, london, W1S 1HP
dot icon31/03/2005
Return made up to 05/04/05; full list of members
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Director's particulars changed
dot icon22/04/2004
Return made up to 05/04/04; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon19/12/2003
Full accounts made up to 2003-06-30
dot icon22/07/2003
Auditor's resignation
dot icon18/04/2003
Return made up to 05/04/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-06-30
dot icon22/05/2002
Return made up to 05/04/02; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: hanover house, 14 hanover square, london, W1S 1HP
dot icon10/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Ad 31/05/01--------- £ si [email protected]=200 £ ic 200000/200200
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon25/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Ad 10/05/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon18/05/2001
Nc inc already adjusted 10/05/01
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon15/05/2001
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon05/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowll, James Basil
Director
10/10/2014 - Present
20
Aslett, Robert William
Director
07/12/2012 - Present
14
Robinson, Tim
Director
05/09/2016 - 01/05/2018
25
Perkins, Grainne
Director
07/12/2012 - Present
29
Turton, Victoria Jane
Director
24/09/2010 - 07/12/2012
334

Persons with Significant Control

0

No PSC data available.

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 ARTISTS RIGHTS GROUP LIMITED

ARTISTS RIGHTS GROUP LIMITED is an(a) Active company incorporated on 05/04/2001 with the registered office located at 4a Exmoor Street, London W10 6BD. There are currently 8 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 ARTISTS RIGHTS GROUP LIMITED?

toggle

ARTISTS RIGHTS GROUP LIMITED is currently Active. It was registered on 05/04/2001 .

Where is ARTISTS RIGHTS GROUP LIMITED located?

toggle

ARTISTS RIGHTS GROUP LIMITED is registered at 4a Exmoor Street, London W10 6BD.

What does ARTISTS RIGHTS GROUP LIMITED do?

toggle

ARTISTS RIGHTS GROUP LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ARTISTS RIGHTS GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-19 with updates.