Artist Management Uk Limited MERSEYSIDE


Artist Management Uk Limited is a private limited company registered at 6 Gondover Avenue Orrell Park, Liverpool, Merseyside L9 8AZ. Its net worth is valued to be 34 pounds, and the fixed assets that belong to the company amount to 2 pounds. Incorporated on 2005-09-13, this 19-year-old company is run by 2 directors and 1 secretary.
Director Catherine T., appointed on 13 September 2005. Director Christopher S., appointed on 13 September 2005.
Switching the focus to secretaries, we can name: Catherine T., appointed on 13 September 2005.
The company is categorised as "motion picture, television and other theatrical casting activities" (SIC code: 78101).
The last confirmation statement was filed on 2023-08-21 and the deadline for the following filing is 2024-09-04. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Artist Management Uk Limited Address / Contact

Office Address 6 Gondover Avenue Orrell Park
Office Address2 Liverpool
Town Merseyside
Post code L9 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562787
Date of Incorporation Tue, 13th Sep 2005
Industry Motion picture, television and other theatrical casting activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (377 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Catherine T.

Position: Director

Appointed: 13 September 2005

Catherine T.

Position: Secretary

Appointed: 13 September 2005

Christopher S.

Position: Director

Appointed: 13 September 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Christopher S. This PSC and has 25-50% shares. Another one in the PSC register is Catherine T. This PSC owns 25-50% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Catherine T.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth34-90234162-3 261-232        
Balance Sheet
Cash Bank On Hand      2 2322 9835 6444 9292 0284 8207 014 
Current Assets  24 7159 0218 5699 2704 7606 4469 8835 3222 5924 8207 01410 995
Net Assets Liabilities        39-3 987-6 403-4 478-2 324-181
Property Plant Equipment     2221781196122 
Cash Bank In Hand   477          
Debtors13 4769 20914 5758 5448 5695 4852 5283 4634 239393564   
Other Debtors     3 550   393564   
Tangible Fixed Assets222222        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve32-90432160-3 263-234        
Shareholder Funds34-90234162-3 261-232        
Other
Accrued Liabilities           3 3862 615 
Accrued Liabilities Not Expressed Within Creditors Subtotal            -2 615-2 163
Accumulated Depreciation Impairment Property Plant Equipment     747747747806865923982982 
Average Number Employees During Period      11111122
Bank Borrowings           3 9582 550 
Creditors     9 5044 5595 84210 0227 0006 6705 3312 550985
Fixed Assets            22
Net Current Assets Liabilities32-90432160-3 263-234201604-1392 8942068512 8392 965
Number Shares Issued Fully Paid           22 
Other Creditors     3271 2242 5246 3592 4282 3863 9692 538 
Property Plant Equipment Gross Cost     749749749984984984984984 
Taxation Social Security Payable            229 
Total Assets Less Current Liabilities34-90234162-3 261-232203606393 0132678532262 967
Total Borrowings           3 9582 550 
Amount Specific Advance Or Credit Directors     3 550        
Amount Specific Advance Or Credit Made In Period Directors     3 550        
Amount Specific Advance Or Credit Repaid In Period Directors      3 550       
Administrative Expenses21 93024 01425 965           
Bank Borrowings Overdrafts1591564 840  3 785   7 0006 6705 331  
Creditors Due Within One Year13 44410 11314 5438 86111 8325 719        
Debtors Due Within One Year13 4769 20914 5758 544          
Increase From Depreciation Charge For Year Property Plant Equipment        59595859  
Interest Payable Similar Charges61125           
Number Shares Allotted 22222        
Operating Profit Loss8 114-1 1652 800           
Other Creditors Due Within One Year4 4792 7683 1212 021          
Other Taxation Social Security Payable     7571 317564178     
Par Value Share 11111        
Profit Loss For Period6 402-9362 136           
Profit Loss On Ordinary Activities Before Tax8 053-1 1772 795           
Share Capital Allotted Called Up Paid222222        
Tangible Fixed Assets Cost Or Valuation749749749749749         
Tangible Fixed Assets Depreciation747747747747747         
Taxation Social Security Due Within One Year3 3781 6636591 198          
Tax On Profit Or Loss On Ordinary Activities1 651-241659           
Total Additions Including From Business Combinations Property Plant Equipment        235     
Trade Creditors Trade Payables     4 6352 0182 7543 485     
Trade Creditors Within One Year5 4285 5275 9235 642          
Trade Debtors Trade Receivables     5 7202 5283 4634 239     
Turnover Gross Operating Revenue30 04422 84928 765           
U K Current Corporation Tax1 651-241659           
Director Remuneration Benefits Excluding Payments To Third Parties12 78514 63315 18415 652          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 21st August 2024
filed on: 30th, August 2024
Free Download (4 pages)

Company search

Advertisements