UKBizDB.co.uk

INTERMUSICA ARTISTS' MANAGEMENT LIMITED

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

This company is commonly known as Intermusica Artists' Management Limited. The company was founded 32 years ago and was given the registration number 02706845. The firm's registered office is in LONDON. You can find them at 180 Strand, Soho Works, Level 2, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:INTERMUSICA ARTISTS' MANAGEMENT LIMITED
Company Number:02706845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:180 Strand, Soho Works, Level 2, London, England, WC2R 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Ely Place, London, England, EC1N 6RY

Secretary12 October 2016Active
10, Ely Place, London, England, EC1N 6RY

Director01 January 2024Active
10, Ely Place, London, England, EC1N 6RY

Director26 October 2022Active
10, Ely Place, London, England, EC1N 6RY

Director15 August 2005Active
10, Ely Place, London, England, EC1N 6RY

Director15 September 1992Active
10, Ely Place, London, England, EC1N 6RY

Director12 October 2016Active
10, Ely Place, London, England, EC1N 6RY

Director15 April 2021Active
10, Ely Place, London, England, EC1N 6RY

Director08 September 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 April 1992Active
1 Dumont Road, London, N16 0NR

Secretary15 September 1992Active
53 Cambray Road, London, SW12 0DX

Secretary13 February 2001Active
29 Welbeck Road, Sutton, SM1 3NN

Secretary13 November 1997Active
Crystal Wharf, 36 Graham Street, London, N1 8GJ

Secretary28 November 2002Active
180, Strand, Soho Works, Level 2, London, England, WC2R 1EA

Director04 July 2012Active
10, Ely Place, London, England, EC1N 6RY

Director22 January 2022Active
9, Kingsway, London, England, WC2B 6XF

Director07 April 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 April 1992Active
9, Kingsway, London, England, WC2B 6XF

Director23 November 1998Active
180, Strand, Soho Works, Level 2, London, England, WC2R 1EA

Director13 December 2018Active
10, Ely Place, London, England, EC1N 6RY

Director05 December 2007Active
The Ground Floor Flat, 71 Kitto Road, New Cross, SE14 5TN

Director23 November 1998Active
Crystal Wharf, 36 Graham Street, London, N1 8GJ

Director28 November 2002Active

People with Significant Control

Mr Stephen David Lumsden
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:10, Ely Place, London, England, EC1N 6RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.