Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTISTS RIGHTS GROUP LIMITED
Company Information for

ARTISTS RIGHTS GROUP LIMITED

4A EXMOOR STREET, LONDON, W10 6BD,
Company Registration Number
04194789
Private Limited Company
Active

Company Overview

About Artists Rights Group Ltd
ARTISTS RIGHTS GROUP LIMITED was founded on 2001-04-05 and has its registered office in London. The organisation's status is listed as "Active". Artists Rights Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARTISTS RIGHTS GROUP LIMITED
 
Legal Registered Office
4A EXMOOR STREET
LONDON
W10 6BD
Other companies in W10
 
Filing Information
Company Number 04194789
Company ID Number 04194789
Date formed 2001-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-06 00:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTISTS RIGHTS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTISTS RIGHTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALLEN-TURNER
Company Secretary 2012-12-07
RICHARD ALLEN-TURNER
Director 2012-12-07
ROBERT WILLIAM ASLETT
Director 2012-12-07
JOANNA LESLIE ADIN BERESFORD
Director 2015-09-01
SUSAN HIGHMORE
Director 2001-05-31
JAMES BASIL MOWLL
Director 2014-10-10
GRAINNE PERKINS
Director 2012-12-07
JAMES LEWIS TAYLOR
Director 2012-12-07
JONATHAN MURRAY THODAY
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIM ROBINSON
Director 2016-09-05 2018-05-01
CÉLINE CLARKE
Director 2012-12-07 2015-04-17
JAMES ROBERT GREGORY
Director 2012-12-07 2014-10-31
ADAM MAXWELL JONES
Company Secretary 2011-01-10 2012-12-07
ADAM MAXWELL JONES
Director 2011-01-10 2012-12-07
STEPHEN ROGER MORRISON
Director 2006-03-28 2012-12-07
VICTORIA JANE TURTON
Director 2010-09-24 2012-12-07
JULIAN DELISLE BURNS
Director 2006-03-28 2012-03-01
JOHN CHRISTOPHER PFEIL
Company Secretary 2006-03-28 2011-01-10
JOHN CHRISTOPHER PFEIL
Director 2006-03-28 2011-01-10
MICHAEL ADAM FOSTER
Director 2001-04-05 2008-04-17
MICHAEL FOSTER
Company Secretary 2006-03-06 2006-03-28
HAL MANAGEMENT LIMITED
Company Secretary 2001-04-05 2006-03-06
HAL DIRECTORS LIMITED
Nominated Director 2001-04-05 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALLEN-TURNER TIVERTON 2 LIMITED Director 2013-03-28 CURRENT 2013-03-13 Active
RICHARD ALLEN-TURNER MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
RICHARD ALLEN-TURNER PORLOCK HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Dissolved 2016-02-18
RICHARD ALLEN-TURNER MARTINHOE HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
RICHARD ALLEN-TURNER TIVERTON HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
RICHARD ALLEN-TURNER AVALON FACTUAL LIMITED Director 2012-07-02 CURRENT 2012-01-25 Active
RICHARD ALLEN-TURNER AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
RICHARD ALLEN-TURNER NOLAVA HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-11-21 Dissolved 2014-09-05
RICHARD ALLEN-TURNER AVALON ENTERTAINMENT LIMITED Director 2007-01-23 CURRENT 2006-11-08 Active
RICHARD ALLEN-TURNER LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
RICHARD ALLEN-TURNER LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
RICHARD ALLEN-TURNER AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
RICHARD ALLEN-TURNER JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
RICHARD ALLEN-TURNER AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
RICHARD ALLEN-TURNER TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
RICHARD ALLEN-TURNER SKETCH PRODUCTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
RICHARD ALLEN-TURNER HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
RICHARD ALLEN-TURNER THE MONEY PIT (LIBERTY BELL) LIMITED Director 2003-04-24 CURRENT 2001-04-10 Active
RICHARD ALLEN-TURNER JSTO LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active
RICHARD ALLEN-TURNER AVALON MOTION PICTURES LIMITED Director 2001-12-01 CURRENT 2001-09-11 Active
RICHARD ALLEN-TURNER TV RECORDINGS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
RICHARD ALLEN-TURNER BRIGHTWATER PRODUCTIONS LIMITED Director 2000-09-01 CURRENT 1999-12-08 Active
RICHARD ALLEN-TURNER AVALON PUBLIC RELATIONS LIMITED Director 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
RICHARD ALLEN-TURNER AVALON PUBLISHING LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
RICHARD ALLEN-TURNER AVALON INTERNATIONAL MANAGEMENT LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active
RICHARD ALLEN-TURNER FUNNYFRIEND LIMITED Director 1995-04-13 CURRENT 1995-03-29 Active
RICHARD ALLEN-TURNER AVALON MANAGEMENT GROUP LIMITED Director 1995-02-01 CURRENT 1988-04-11 Active
RICHARD ALLEN-TURNER AVALON PROMOTIONS LIMITED Director 1994-03-01 CURRENT 1990-02-28 Active
RICHARD ALLEN-TURNER AVALON TELEVISION LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
ROBERT WILLIAM ASLETT TIVERTON 2 LIMITED Director 2013-03-28 CURRENT 2013-03-13 Active
ROBERT WILLIAM ASLETT MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
ROBERT WILLIAM ASLETT PORLOCK HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Dissolved 2016-02-18
ROBERT WILLIAM ASLETT MARTINHOE HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Active
ROBERT WILLIAM ASLETT AVALON FACTUAL LIMITED Director 2012-06-29 CURRENT 2012-01-25 Active
ROBERT WILLIAM ASLETT AVALON ENTERTAINMENT LIMITED Director 2009-02-09 CURRENT 2006-11-08 Active
ROBERT WILLIAM ASLETT TINDERBOX TELEVISION LIMITED Director 2009-02-09 CURRENT 2004-11-05 Active
ROBERT WILLIAM ASLETT AVALON TELEVISION LIMITED Director 2009-02-09 CURRENT 1993-09-24 Active
ROBERT WILLIAM ASLETT AVALON DISTRIBUTION LIMITED Director 2009-02-09 CURRENT 2008-07-09 Active
ROBERT WILLIAM ASLETT LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
ROBERT WILLIAM ASLETT AVALON MOTION PICTURES LIMITED Director 2004-04-29 CURRENT 2001-09-11 Active
ROBERT WILLIAM ASLETT AVALON MANAGEMENT GROUP LIMITED Director 1999-09-01 CURRENT 1988-04-11 Active
JOANNA LESLIE ADIN BERESFORD AVALON ENTERTAINMENT LIMITED Director 2015-09-01 CURRENT 2006-11-08 Active
JOANNA LESLIE ADIN BERESFORD AVALON MANAGEMENT GROUP LIMITED Director 2015-09-01 CURRENT 1988-04-11 Active
JOANNA LESLIE ADIN BERESFORD AVALON PROMOTIONS LIMITED Director 2015-09-01 CURRENT 1990-02-28 Active
JOANNA LESLIE ADIN BERESFORD FUNNYFRIEND LIMITED Director 2015-09-01 CURRENT 1995-03-29 Active
JOANNA LESLIE ADIN BERESFORD THE MONEY PIT (LIBERTY BELL) LIMITED Director 2015-07-03 CURRENT 2001-04-10 Active
JOANNA LESLIE ADIN BERESFORD AVALON MOTION PICTURES LIMITED Director 2015-02-25 CURRENT 2001-09-11 Active
JOANNA LESLIE ADIN BERESFORD AVALON FACTUAL LIMITED Director 2012-06-29 CURRENT 2012-01-25 Active
JOANNA LESLIE ADIN BERESFORD TINDERBOX TELEVISION LIMITED Director 2011-02-01 CURRENT 2004-11-05 Active
JOANNA LESLIE ADIN BERESFORD AVALON TELEVISION LIMITED Director 2011-02-01 CURRENT 1993-09-24 Active
JOANNA LESLIE ADIN BERESFORD AVALON DISTRIBUTION LIMITED Director 2011-02-01 CURRENT 2008-07-09 Active
JOANNA LESLIE ADIN BERESFORD TOPICAL TELEVISION LIMITED Director 2011-02-01 CURRENT 1991-10-25 Active
JOANNA LESLIE ADIN BERESFORD FLAME TELEVISION PRODUCTION LIMITED Director 2011-02-01 CURRENT 1999-10-22 Active
JOANNA LESLIE ADIN BERESFORD LIBERTY BELL PRODUCTIONS LTD Director 2011-02-01 CURRENT 2002-06-05 Active
JOANNA LESLIE ADIN BERESFORD DANDELION STUDIOS LIMITED Director 2008-10-31 CURRENT 2008-10-31 Dissolved 2014-12-08
JOANNA LESLIE ADIN BERESFORD 2DTV LIMITED Director 2002-09-30 CURRENT 2000-05-22 Active - Proposal to Strike off
JAMES BASIL MOWLL THE MONEY PIT (LIBERTY BELL) LIMITED Director 2017-03-21 CURRENT 2001-04-10 Active
JAMES BASIL MOWLL BILLY MARSH HOLDINGS LIMITED Director 2015-04-07 CURRENT 1987-09-30 Active
JAMES BASIL MOWLL BILLY MARSH ASSOCIATES LIMITED Director 2015-04-07 CURRENT 1987-09-22 Active
JAMES BASIL MOWLL AVALON MOTION PICTURES LIMITED Director 2015-02-25 CURRENT 2001-09-11 Active
JAMES BASIL MOWLL AVALON PUBLIC RELATIONS LIMITED Director 2014-10-10 CURRENT 1997-04-16 Dissolved 2015-08-04
JAMES BASIL MOWLL PORLOCK HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Dissolved 2016-02-18
JAMES BASIL MOWLL AVALON ENTERTAINMENT LIMITED Director 2014-10-10 CURRENT 2006-11-08 Active
JAMES BASIL MOWLL MARTINHOE HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Active
JAMES BASIL MOWLL TIVERTON HOLDINGS LIMITED Director 2014-10-10 CURRENT 2012-06-26 Active
JAMES BASIL MOWLL AVALON MANAGEMENT GROUP LIMITED Director 2014-10-10 CURRENT 1988-04-11 Active
JAMES BASIL MOWLL AVALON PROMOTIONS LIMITED Director 2014-10-10 CURRENT 1990-02-28 Active
JAMES BASIL MOWLL FUNNYFRIEND LIMITED Director 2014-10-10 CURRENT 1995-03-29 Active
JAMES BASIL MOWLL MALMSMEAD HOLDINGS LTD Director 2014-10-10 CURRENT 2012-11-26 Active
JAMES BASIL MOWLL TIVERTON 2 LIMITED Director 2014-10-10 CURRENT 2013-03-13 Active
JAMES BASIL MOWLL AVALON FACTUAL LIMITED Director 2012-06-29 CURRENT 2012-01-25 Active
JAMES BASIL MOWLL 88 SHIRLAND ROAD, LONDON W9 LIMITED Director 2012-03-04 CURRENT 1998-11-16 Active
JAMES BASIL MOWLL AVALON DISTRIBUTION LIMITED Director 2010-07-01 CURRENT 2008-07-09 Active
JAMES BASIL MOWLL LIBERTY BELL PRODUCTIONS LTD Director 2010-07-01 CURRENT 2002-06-05 Active
GRAINNE PERKINS BILLY MARSH HOLDINGS LIMITED Director 2015-04-07 CURRENT 1987-09-30 Active
GRAINNE PERKINS BILLY MARSH ASSOCIATES LIMITED Director 2015-04-07 CURRENT 1987-09-22 Active
GRAINNE PERKINS TIVERTON 2 LIMITED Director 2013-03-28 CURRENT 2013-03-13 Active
GRAINNE PERKINS MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
GRAINNE PERKINS PORLOCK HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Dissolved 2016-02-18
GRAINNE PERKINS MARTINHOE HOLDINGS LIMITED Director 2012-07-01 CURRENT 2012-06-26 Active
GRAINNE PERKINS AVALON FACTUAL LIMITED Director 2012-01-29 CURRENT 2012-01-25 Active
GRAINNE PERKINS TOPICAL TELEVISION LIMITED Director 2009-07-03 CURRENT 1991-10-25 Active
GRAINNE PERKINS FLAME TELEVISION PRODUCTION LIMITED Director 2009-07-03 CURRENT 1999-10-22 Active
GRAINNE PERKINS AVALON ENTERTAINMENT LIMITED Director 2009-02-09 CURRENT 2006-11-08 Active
GRAINNE PERKINS AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
GRAINNE PERKINS LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
GRAINNE PERKINS LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
GRAINNE PERKINS AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
GRAINNE PERKINS JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
GRAINNE PERKINS AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
GRAINNE PERKINS TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
GRAINNE PERKINS SKETCH PRODUCTIONS LIMITED Director 2004-06-30 CURRENT 2004-06-28 Active - Proposal to Strike off
GRAINNE PERKINS HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
GRAINNE PERKINS AVALON PUBLIC RELATIONS LIMITED Director 2003-09-01 CURRENT 1997-04-16 Dissolved 2015-08-04
GRAINNE PERKINS AVALON MANAGEMENT GROUP LIMITED Director 2003-09-01 CURRENT 1988-04-11 Active
GRAINNE PERKINS AVALON PROMOTIONS LIMITED Director 2003-09-01 CURRENT 1990-02-28 Active
GRAINNE PERKINS AVALON TELEVISION LIMITED Director 2003-09-01 CURRENT 1993-09-24 Active
GRAINNE PERKINS FUNNYFRIEND LIMITED Director 2003-09-01 CURRENT 1995-03-29 Active
GRAINNE PERKINS AVALON PUBLISHING LIMITED Director 2003-09-01 CURRENT 1997-04-16 Active
GRAINNE PERKINS AVALON MOTION PICTURES LIMITED Director 2003-09-01 CURRENT 2001-09-11 Active
GRAINNE PERKINS JSTO LIMITED Director 2003-09-01 CURRENT 2002-04-26 Active
GRAINNE PERKINS WITH GRACE LIMITED Director 1999-01-26 CURRENT 1999-01-11 Active
JONATHAN MURRAY THODAY TIVERTON 2 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JONATHAN MURRAY THODAY MALMSMEAD HOLDINGS LTD Director 2012-11-26 CURRENT 2012-11-26 Active
JONATHAN MURRAY THODAY PORLOCK HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Dissolved 2016-02-18
JONATHAN MURRAY THODAY MARTINHOE HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY TIVERTON HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-06-26 Active
JONATHAN MURRAY THODAY AVALON FACTUAL LIMITED Director 2012-07-02 CURRENT 2012-01-25 Active
JONATHAN MURRAY THODAY TOPICAL TELEVISION LIMITED Director 2009-07-03 CURRENT 1991-10-25 Active
JONATHAN MURRAY THODAY FLAME TELEVISION PRODUCTION LIMITED Director 2009-07-03 CURRENT 1999-10-22 Active
JONATHAN MURRAY THODAY AVALON DISTRIBUTION LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
JONATHAN MURRAY THODAY NOLAVA HOLDINGS LIMITED Director 2008-04-02 CURRENT 2007-11-21 Dissolved 2014-09-05
JONATHAN MURRAY THODAY CLIFFCOUCH LIMITED Director 2006-07-18 CURRENT 2006-07-04 Active
JONATHAN MURRAY THODAY LIGHTGRAIN LIMITED Director 2005-10-27 CURRENT 2005-09-20 Active
JONATHAN MURRAY THODAY LIBERTY BELL PRODUCTIONS LTD Director 2005-08-08 CURRENT 2002-06-05 Active
JONATHAN MURRAY THODAY AVALON LIVE ENTERTAINMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JONATHAN MURRAY THODAY JSTO TOURING LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
JONATHAN MURRAY THODAY AVALON SI PRODUCTIONS LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
JONATHAN MURRAY THODAY TINDERBOX TELEVISION LIMITED Director 2004-11-18 CURRENT 2004-11-05 Active
JONATHAN MURRAY THODAY SKETCH PRODUCTIONS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
JONATHAN MURRAY THODAY HALF INCH RECORDINGS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
JONATHAN MURRAY THODAY JSTO LIMITED Director 2003-04-01 CURRENT 2002-04-26 Active
JONATHAN MURRAY THODAY AVALON MOTION PICTURES LIMITED Director 2001-12-01 CURRENT 2001-09-11 Active
JONATHAN MURRAY THODAY TV RECORDINGS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
JONATHAN MURRAY THODAY BRIGHTWATER PRODUCTIONS LIMITED Director 2000-05-23 CURRENT 1999-12-08 Active
JONATHAN MURRAY THODAY FANTASY WORLD CUP LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
JONATHAN MURRAY THODAY AVALON PUBLIC RELATIONS LIMITED Director 1997-04-16 CURRENT 1997-04-16 Dissolved 2015-08-04
JONATHAN MURRAY THODAY AVALON PUBLISHING LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JONATHAN MURRAY THODAY AVALON INTERNATIONAL MANAGEMENT LIMITED Director 1997-04-15 CURRENT 1997-04-15 Active
JONATHAN MURRAY THODAY FUNNYFRIEND LIMITED Director 1995-04-13 CURRENT 1995-03-29 Active
JONATHAN MURRAY THODAY FIERCE TEARS PRODUCTIONS LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON TELEVISION LIMITED Director 1993-09-24 CURRENT 1993-09-24 Active
JONATHAN MURRAY THODAY AVALON PROMOTIONS LIMITED Director 1992-02-28 CURRENT 1990-02-28 Active
JONATHAN MURRAY THODAY THE MARY WHITEHOUSE EXPERIENCE LIMITED Director 1991-10-17 CURRENT 1991-03-08 Active
JONATHAN MURRAY THODAY AVALON MANAGEMENT GROUP LIMITED Director 1991-08-24 CURRENT 1988-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-05-01Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-22Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-22Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-08Director's details changed for Mr Richard Allen-Turner on 2024-01-08
2024-01-08Director's details changed for Mr Robert William Aslett on 2024-01-08
2024-01-08Director's details changed for Mr David Palmer-Brown on 2024-01-08
2024-01-08Director's details changed for Mr Jonathan Murray Thoday on 2024-01-08
2024-01-08Director's details changed for Mr James Lewis Taylor on 2024-01-08
2023-06-21Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-06-21Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 041947890008
2023-04-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLIE ADIN BERESFORD
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLIE ADIN BERESFORD
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041947890007
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR DAVID PALMER-BROWN
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-12-07AP01DIRECTOR APPOINTED MR TIM ROBINSON
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 200200
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08AP01DIRECTOR APPOINTED MS JOANNA LESLIE ADIN BERESFORD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CéLINE CLARKE
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200200
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2014-11-14AP01DIRECTOR APPOINTED MR JAMES BASIL MOWLL
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CÉLINE MELLER-CLARKE / 09/04/2014
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 200200
2014-03-20AR0120/03/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CÉLINE MELLER / 11/10/2013
2013-06-27AR0116/05/13 FULL LIST
2013-01-17MISCSECTION 519
2013-01-15AA01CURRSHO FROM 31/08/2013 TO 30/06/2013
2013-01-15AP03SECRETARY APPOINTED MR RICHARD ALLEN-TURNER
2013-01-15AP01DIRECTOR APPOINTED MR RICHARD ALLEN-TURNER
2013-01-15AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2013-01-15AP01DIRECTOR APPOINTED MR JONATHAN MURRAY THODAY
2013-01-15AP01DIRECTOR APPOINTED MISS CÉLINE MELLER
2013-01-15AP01DIRECTOR APPOINTED MR JAMES LEWIS TAYLOR
2013-01-15AP01DIRECTOR APPOINTED GRAINNE PERKINS
2013-01-15AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ASLETT
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA
2013-01-11AUDAUDITOR'S RESIGNATION
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURTON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012
2012-05-17AR0116/05/12 FULL LIST
2012-03-28MEM/ARTSARTICLES OF ASSOCIATION
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS
2012-03-14RES01ALTER ARTICLES 28/02/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-15AR0116/05/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-10AP03SECRETARY APPOINTED MR ADAM MAXWELL JONES
2011-01-10AP01DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL
2010-09-24AP01DIRECTOR APPOINTED MS VICTORIA JANE TURTON
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-25AR0116/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 16/05/2010
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HIGHMORE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-15363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-13RES13SECTION 175 COMP ACT 06 12/01/2009
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 03/07/2007
2008-05-19363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOSTER
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FIFTH FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ARTISTS RIGHTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTISTS RIGHTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2011-07-05 Satisfied MOUNT EDEN LAND LIMITED
ACCESSION DEED TO A DEBENTURE 2006-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
RENT DEPOSIT DEED 2006-06-16 Satisfied MOUNT EDEN LAND LIMITED
DEBENTURE 2001-07-10 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
RENT DEPOSIT DEED 2001-05-14 Satisfied MOUNT COOK LAND LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTISTS RIGHTS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARTISTS RIGHTS GROUP LIMITED registering or being granted any patents
Domain Names

ARTISTS RIGHTS GROUP LIMITED owns 1 domain names.

argtalent.co.uk  

Trademarks
We have not found any records of ARTISTS RIGHTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTISTS RIGHTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ARTISTS RIGHTS GROUP LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where ARTISTS RIGHTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTISTS RIGHTS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTISTS RIGHTS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.