UKBizDB.co.uk

ARTIST NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artist Network Limited. The company was founded 23 years ago and was given the registration number 04126929. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ARTIST NETWORK LIMITED
Company Number:04126929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 March 2002Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director18 December 2000Active
17 Laurier Road, Dartmouth Park, London, NW5 1SD

Secretary18 December 2000Active
The Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY

Secretary25 April 2006Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary18 December 2000Active
Ashfield, 27 Harvey Road, Guildford, GU1 3LU

Director03 October 2002Active
3a Victor Villas, Chiswick Common Road, London, W4 1RS

Director03 October 2002Active
Hanover House, 14 Hanover Square, London, W1R 0BE

Nominee Director18 December 2000Active
Flat 1, 50 Upper Brook Street, London, W1K 2BS

Director03 October 2002Active
The Stables, 56g Bassett Road, London, W10 6JP

Director01 March 2002Active
The Stables, 56g Bassett Road, London, W10 6JP

Director01 March 2002Active
17 Laurier Road, Dartmouth Park, London, NW5 1SD

Director18 December 2000Active
53f Clifton Gardens, London, W9

Director29 April 2002Active
875 Park Lane, Montecito, CA 93108

Director24 October 2002Active

People with Significant Control

Michael Godwin Philipp
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:American
Address:130, Shaftesbury Avenue, London, W1D 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eligible Music Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Jupiter Court, 10-12 Tolworth Rise South, Surbiton, United Kingdom, KT5 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Change account reference date company previous extended.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.