Artists Rights Group Limited
- Active
- Incorporated on 5 Apr 2001
Reg Address: 4a Exmoor Street, London W10 6BD
- 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.