Artists Rights Group Limited

  • Active
  • Incorporated on 5 Apr 2001

Reg Address: 4a Exmoor Street, London W10 6BD

Company Classifications:
59113 - Television programme production activities


  • Summary The company with name "Artists Rights Group Limited" is a ltd and located in 4a Exmoor Street, London W10 6BD. Artists Rights Group Limited is currently in active status and it was incorporated on 5 Apr 2001 (23 years 5 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Artists Rights Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Palmer-Brown Director 13 Aug 2018 British Active
2 Tim Robinson Director 5 Sep 2016 British Resigned
1 May 2018
3 Tim Robinson Director 5 Sep 2016 American Resigned
1 May 2018
4 Joanna Leslie Adin Beresford Director 1 Sep 2015 British Active
5 Joanna Leslie Adin Beresford Director 1 Sep 2015 British Resigned
1 Jan 2022
6 James Basil Mowll Director 10 Oct 2014 British Active
7 James Basil Mowll Director 10 Oct 2014 British Active
8 Edith Avril Ropner Secretary 7 Dec 2012 British Active
9 Richard Allen-Turner Director 7 Dec 2012 British Active
10 Robert William Aslett Director 7 Dec 2012 British Active
11 Grainne Perkins Director 7 Dec 2012 - Active
12 David Alan Ball Director 7 Dec 2012 British Active
13 Jonathan Murray Thoday Director 7 Dec 2012 British Active
14 Céline Clarke Director 7 Dec 2012 French Resigned
17 Apr 2015
15 James Robert Gregory Director 7 Dec 2012 British Resigned
31 Oct 2014
16 Grainne Perkins Director 7 Dec 2012 British Active
17 Richard Michael Soper Secretary 10 Jan 2011 British Resigned
7 Dec 2012
18 Adam Maxwell Jones Director 10 Jan 2011 British Resigned
7 Dec 2012
19 Victoria Jane Turton Director 24 Sep 2010 British Resigned
7 Dec 2012
20 Victoria Jane Turton Director 24 Sep 2010 British Resigned
7 Dec 2012
21 John Christopher Pfeil Secretary 28 Mar 2006 British Resigned
10 Jan 2011
22 Stephen Roger Morrison Director 28 Mar 2006 British Resigned
7 Dec 2012
23 John Christopher Pfeil Director 28 Mar 2006 British Resigned
10 Jan 2011
24 Julian Delisle Burns Director 28 Mar 2006 British Resigned
1 Mar 2012
25 Michael Foster Secretary 6 Mar 2006 British Resigned
28 Mar 2006
26 Susan Highmore Director 31 May 2001 British Active
27 HAL DIRECTORS LIMITED Nominee Director 5 Apr 2001 - Resigned
5 Apr 2001
28 HAL MANAGEMENT LIMITED Corporate Secretary 5 Apr 2001 - Resigned
6 Mar 2006
29 Michael Foster Director 5 Apr 2001 British Resigned
17 Apr 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Malmsmead Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Artists Rights Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 1 May 2024 Download PDF
2 Other - Legacy 1 May 2024 Download PDF
3 Confirmation Statement - No Updates 26 Mar 2024 Download PDF
4 Other - Legacy 21 Jun 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 21 Jun 2023 Download PDF
6 Accounts - Legacy 21 Jun 2023 Download PDF
7 Other - Legacy 21 Jun 2023 Download PDF
8 Accounts - Audit Exemption Subsiduary 7 Jul 2022 Download PDF
9 Other - Legacy 7 Jul 2022 Download PDF
10 Other - Legacy 29 Jun 2022 Download PDF
11 Accounts - Legacy 29 Jun 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 6 Jun 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 4 May 2021 Download PDF
14 Other - Legacy 4 May 2021 Download PDF
15 Confirmation Statement - No Updates 22 Apr 2021 Download PDF
16 Accounts - Legacy 31 Mar 2021 Download PDF
17 Other - Legacy 31 Mar 2021 Download PDF
18 Accounts - Audit Exemption Subsiduary 29 Apr 2020 Download PDF
19 Pages
19 Accounts - Legacy 29 Apr 2020 Download PDF
37 Pages
20 Other - Legacy 9 Apr 2020 Download PDF
1 Pages
21 Other - Legacy 9 Apr 2020 Download PDF
3 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Mar 2020 Download PDF
9 Pages
23 Confirmation Statement - No Updates 20 Mar 2020 Download PDF
3 Pages
24 Accounts - Legacy 26 Apr 2019 Download PDF
34 Pages
25 Other - Legacy 26 Apr 2019 Download PDF
3 Pages
26 Accounts - Audit Exemption Subsiduary 26 Apr 2019 Download PDF
19 Pages
27 Other - Legacy 8 Apr 2019 Download PDF
1 Pages
28 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Mar 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 3 May 2018 Download PDF
1 Pages
31 Accounts - Audit Exemption Subsiduary 5 Apr 2018 Download PDF
20 Pages
32 Accounts - Legacy 5 Apr 2018 Download PDF
34 Pages
33 Confirmation Statement - No Updates 28 Mar 2018 Download PDF
3 Pages
34 Other - Legacy 22 Nov 2017 Download PDF
3 Pages
35 Other - Legacy 22 Nov 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 23 Mar 2017 Download PDF
5 Pages
37 Accounts - Legacy 3 Feb 2017 Download PDF
34 Pages
38 Accounts - Audit Exemption Subsiduary 3 Feb 2017 Download PDF
19 Pages
39 Other - Legacy 3 Jan 2017 Download PDF
3 Pages
40 Other - Legacy 3 Jan 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 7 Dec 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
8 Pages
43 Accounts - Full 4 Feb 2016 Download PDF
18 Pages
44 Officers - Appoint Person Director Company With Name Date 8 Jan 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 5 May 2015 Download PDF
1 Pages
46 Accounts - Full 8 Apr 2015 Download PDF
17 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2015 Download PDF
8 Pages
48 Mortgage - Satisfy Charge Full 16 Mar 2015 Download PDF
1 Pages
49 Mortgage - Satisfy Charge Full 16 Mar 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 24 Nov 2014 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 14 Nov 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 25 Apr 2014 Download PDF
2 Pages
53 Accounts - Full 26 Mar 2014 Download PDF
17 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2014 Download PDF
8 Pages
55 Officers - Change Person Director Company With Change Date 14 Feb 2014 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2013 Download PDF
8 Pages
57 Miscellaneous 17 Jan 2013 Download PDF
2 Pages
58 Address - Change Registered Office Company With Date Old 15 Jan 2013 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
60 Accounts - Change Account Reference Date Company Current Shortened 15 Jan 2013 Download PDF
1 Pages
61 Officers - Appoint Person Secretary Company With Name 15 Jan 2013 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 15 Jan 2013 Download PDF
2 Pages
68 Auditors - Resignation Company 11 Jan 2013 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 7 Jan 2013 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 7 Jan 2013 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 7 Jan 2013 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 7 Jan 2013 Download PDF
1 Pages
73 Mortgage - Legacy 12 Dec 2012 Download PDF
12 Pages
74 Mortgage - Legacy 12 Dec 2012 Download PDF
19 Pages
75 Accounts - Full 11 Dec 2012 Download PDF
19 Pages
76 Officers - Change Person Director Company With Change Date 26 Jul 2012 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2012 Download PDF
5 Pages
78 Incorporation - Memorandum Articles 28 Mar 2012 Download PDF
18 Pages
79 Officers - Termination Director Company With Name 19 Mar 2012 Download PDF
1 Pages
80 Resolution 14 Mar 2012 Download PDF
2 Pages
81 Accounts - Full 8 Feb 2012 Download PDF
15 Pages
82 Mortgage - Legacy 7 Jan 2012 Download PDF
21 Pages
83 Mortgage - Legacy 29 Jul 2011 Download PDF
3 Pages
84 Mortgage - Legacy 29 Jul 2011 Download PDF
3 Pages
85 Mortgage - Legacy 5 Jul 2011 Download PDF
5 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2011 Download PDF
6 Pages
87 Accounts - Full 3 Jun 2011 Download PDF
15 Pages
88 Officers - Termination Secretary Company With Name 10 Jan 2011 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 10 Jan 2011 Download PDF
1 Pages
90 Officers - Appoint Person Director Company With Name 10 Jan 2011 Download PDF
2 Pages
91 Officers - Appoint Person Secretary Company With Name 10 Jan 2011 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 24 Sep 2010 Download PDF
2 Pages
93 Accounts - Full 28 May 2010 Download PDF
16 Pages
94 Officers - Change Person Director Company With Change Date 25 May 2010 Download PDF
2 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2010 Download PDF
6 Pages
96 Officers - Change Person Director Company With Change Date 10 Dec 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
100 Officers - Change Person Secretary Company With Change Date 12 Oct 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1
Mutual People: Edith Avril Ropner
2 Wessex Shipping Limited
Mutual People: David Alan Ball
dissolved
3 The Mary Whitehouse Experience Limited
Mutual People: Jonathan Murray Thoday
Active
4 Fierce Tears Productions Limited
Mutual People: Jonathan Murray Thoday
Active
5 Jsto Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
6 Avalon Television Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , David Palmer-Brown
Active
7 Avalon Si Productions Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , James Basil Mowll , David Palmer-Brown
Active
8 Brightwater Productions Limited
Mutual People: Jonathan Murray Thoday , Richard Allen-Turner
Active
9 Half Inch Recordings Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
10 Liberty Bell Productions Ltd
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , James Basil Mowll , David Palmer-Brown
Active
11 Lightgrain Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner , Robert William Aslett
Active
12 Tiverton Holdings Limited
Mutual People: Jonathan Murray Thoday , Richard Allen-Turner , James Basil Mowll
Active
13 Topical Television Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , David Palmer-Brown
Active
14 Martinhoe Holdings Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner , Robert William Aslett , James Basil Mowll
Active
15 Avalon Live Entertainment Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
16 Avalon Factual Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , James Basil Mowll , David Palmer-Brown
Active
17 Avalon Motion Pictures Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , James Basil Mowll , David Palmer-Brown
Active
18 Avalon Publishing Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
19 Cliffcouch Limited
Mutual People: Jonathan Murray Thoday
Active
20 Flame Television Production Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , David Palmer-Brown
Active
21 Tinderbox Television Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , David Palmer-Brown
Active
22 Jsto Touring Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
23 Fantasy World Cup Limited
Mutual People: Jonathan Murray Thoday
Active
24 Tiverton 2 Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner , Robert William Aslett , James Basil Mowll
Active
25 Avalon Distribution Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , James Basil Mowll , David Palmer-Brown
Active
26 Avalon International Management Limited
Mutual People: Jonathan Murray Thoday , Richard Allen-Turner
Active
27 Funnyfriend Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , James Basil Mowll , David Palmer-Brown
Active
28 Tv Recordings Limited
Mutual People: Jonathan Murray Thoday , Richard Allen-Turner
Active
29 Malmsmead Holdings Ltd
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner , Robert William Aslett , James Basil Mowll , David Palmer-Brown
Active
30 Sketch Productions Limited
Mutual People: Jonathan Murray Thoday , Grainne Perkins , Richard Allen-Turner
Active
31 With Grace Limited
Mutual People: Grainne Perkins
Active
32 Avalon Promotions Limited
Mutual People: Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , James Basil Mowll , David Palmer-Brown
Active
33 Avalon Entertainment Limited
Mutual People: Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , James Basil Mowll
Active
34 Avalon Management Group Limited
Mutual People: Grainne Perkins , Joanna Leslie Adin Beresford , Richard Allen-Turner , Robert William Aslett , James Basil Mowll , David Palmer-Brown
Active
35 Billy Marsh Holdings Limited
Mutual People: Grainne Perkins , James Basil Mowll , David Palmer-Brown
Active
36 Billy Marsh Associates Limited
Mutual People: Grainne Perkins , James Basil Mowll , David Palmer-Brown
Active
37 The Money Pit (Liberty Bell) Limited
Mutual People: Joanna Leslie Adin Beresford , Richard Allen-Turner , James Basil Mowll
Active
38 2Dtv Limited
Mutual People: Joanna Leslie Adin Beresford
dissolved
39 4Dtv Limited
Mutual People: Joanna Leslie Adin Beresford
dissolved
40 Dandelion Studios Limited
Mutual People: Joanna Leslie Adin Beresford
dissolved
41 Amma Food And Wine Ltd
Mutual People: Grainne Perkins
Active
42 Asia Travels Uk Ltd
Mutual People: Grainne Perkins
dissolved
43 88 Shirland Road, London W9 Limited
Mutual People: James Basil Mowll
Active