UKBizDB.co.uk

IMPRINT MUSIC LIMITED

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

This company is commonly known as Imprint Music Limited. The company was founded 17 years ago and was given the registration number 06175331. The firm's registered office is in LONDON. You can find them at Ignite Hospitality United House, North Road, London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPRINT MUSIC LIMITED
Company Number:06175331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ignite Hospitality United House, North Road, London, Greater London, N7 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Aldwick Road, Harpenden, England, AL5 1NG

Secretary23 March 2007Active
86, Rue Des Martyrs, Paris,

Director23 March 2007Active
81, Chestnut Road, Rayness Park, London, SW20 8ED

Director23 March 2007Active
5, Coombe Lodge, Charlton, London, SE7 7PE

Director23 March 2007Active
68, Lower Downs Road, Raynes Park, London, SW20 8ED

Director23 March 2007Active
Ignite Hospitality, United House, North Road, London, N7 9DP

Director23 March 2007Active
5, Horton Hill, Epsom, KT19 8SS

Director23 March 2007Active
12 Aldwick Road, Harpenden, England, AL5 1NG

Director23 March 2007Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Nominee Secretary21 March 2007Active
Strike Back Management, The Shed, 54 Oakfield Road, London, United Kingdom, N14 6LX

Director29 July 2009Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Nominee Director21 March 2007Active

People with Significant Control

Mr James Barrett
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:United Kingdom
Address:Ignite Hospitality, United House, London, N7 9DP
Nature of control:
  • Significant influence or control
Mr John Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:United Kingdom
Address:Ignite Hospitality, United House, London, N7 9DP
Nature of control:
  • Significant influence or control
Miss Kerstin Haigh
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:United Kingdom
Address:Ignite Hospitality, United House, London, N7 9DP
Nature of control:
  • Significant influence or control
Mr Nick Michaelson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:United Kingdom
Address:Ignite Hospitality, United House, London, N7 9DP
Nature of control:
  • Significant influence or control
Mr Andrew Clinton
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:United Kingdom
Address:Ignite Hospitality, United House, London, N7 9DP
Nature of control:
  • Significant influence or control

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.