You are here: bizstats.co.uk > a-z index > I list > IM list

Img Artists (UK) Limited LONDON


Founded in 2003, Img Artists (UK), classified under reg no. 04851157 is an active company. Currently registered at Mercury House SE1 8UL, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. John E., appointed on 16 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen G. who worked with the the company until 23 September 2005.

Img Artists (UK) Limited Address / Contact

Office Address Mercury House
Office Address2 109-117 Waterloo Road
Town London
Post code SE1 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851157
Date of Incorporation Wed, 30th Jul 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

John E.

Position: Director

Appointed: 16 December 2022

John M.

Position: Director

Appointed: 01 January 2017

Resigned: 27 December 2021

London Registrars Ltd

Position: Corporate Director

Appointed: 16 February 2012

Resigned: 16 February 2016

London Registrars Ltd

Position: Corporate Secretary

Appointed: 28 October 2005

Resigned: 30 November 2018

Barrett W.

Position: Director

Appointed: 30 July 2003

Resigned: 13 September 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 2003

Resigned: 30 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2003

Resigned: 30 July 2003

Stephen G.

Position: Secretary

Appointed: 30 July 2003

Resigned: 23 September 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Alexander S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Img Artists Llc that entered New York, United States as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Barrett W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander S.

Notified on 1 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Img Artists Llc

Pleiades House 7 W 54th Street, New York, New York, 10019, United States

Legal authority United States
Legal form Limited Partnership
Country registered Delaware
Place registered Delaware
Registration number 3684666
Notified on 15 October 2020
Ceased on 1 October 2022
Nature of control: 75,01-100% shares

Barrett W.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand604 8661 044 3691 305 4851 354 0632 136 5881 988 874
Current Assets    2 827 3043 398 863
Debtors1 257 998990 173992 389452 500690 7161 409 989
Net Assets Liabilities  180 439-221 356-399 958-178 368
Other Debtors150 661174 587170 96298 752107 944 
Property Plant Equipment23 07322 42522 09814 27813 50413 561
Other
Accrued Liabilities Deferred Income    308 955503 441
Accumulated Amortisation Impairment Intangible Assets927 721927 721927 721927 721927 721 
Accumulated Depreciation Impairment Property Plant Equipment122 600130 820141 267152 11531 75838 038
Additions Other Than Through Business Combinations Property Plant Equipment 7 57210 1203 028  
Amounts Owed By Related Parties61 134 133 25831 64760 180200 692
Amounts Owed To Group Undertakings1 373 190582 858465 817258 975577 614261 700
Average Number Employees During Period   3123 
Bank Borrowings Overdrafts   54 25895 25498 504
Creditors  2 159 667445 742354 248693 675
Fixed Assets    165 134165 191
Future Minimum Lease Payments Under Non-cancellable Operating Leases 442 5341 185 263424 786267 996239 878
Increase From Depreciation Charge For Year Property Plant Equipment 8 22010 44710 8489 3798 106
Intangible Assets Gross Cost927 721927 721927 721927 721927 721 
Investments Fixed Assets20 13420 13420 13487 790151 630151 630
Investments In Group Undertakings Participating Interests   87 790151 630151 630
Net Assets Liabilities Subsidiaries     144 026
Net Current Assets Liabilities    -210 844350 116
Number Shares Issued Fully Paid 111  
Other Creditors   445 742354 248 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    129 7361 826
Other Disposals Property Plant Equipment    129 7361 826
Other Taxation Social Security Payable108 145124 275130 076186 734256 911245 607
Par Value Share 111  
Percentage Class Share Held In Subsidiary 100100100100 
Prepayments Accrued Income    63 04987 522
Profit Loss Subsidiaries  14 185198 700 -26 426
Property Plant Equipment Gross Cost145 673153 245163 365166 39345 26251 599
Total Additions Including From Business Combinations Property Plant Equipment 7 57210 1203 0288 6058 163
Total Assets Less Current Liabilities    -45 710515 307
Trade Creditors Trade Payables111 698133 819141 037110 8034 627567 539
Trade Debtors Trade Receivables1 046 203815 586688 169322 101522 5921 075 852
Director Remuneration 107 000111 04099 489173 935 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Mercury House 109-117 Waterloo Road London SE1 8UL England to Capital Tower 91 Waterloo Road London SE1 8RT on January 9, 2024
filed on: 9th, January 2024
Free Download (1 page)

Company search