The Artists Partnership Limited LONDON


The Artists Partnership started in year 1981 as Private Limited Company with registration number 01552998. The The Artists Partnership company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 21-22 Warwick Street. Postal code: W1B 5NE. Since 2013/10/15 The Artists Partnership Limited is no longer carrying the name Ken Mcreddie Associates.

The firm has 3 directors, namely Robert T., Maarten V. and Roger C.. Of them, Roger C. has been with the company the longest, being appointed on 1 June 2004 and Robert T. has been with the company for the least time - from 9 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Artists Partnership Limited Address / Contact

Office Address 21-22 Warwick Street
Office Address2 Soho
Town London
Post code W1B 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552998
Date of Incorporation Wed, 25th Mar 1981
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Robert T.

Position: Director

Appointed: 09 March 2020

Maarten V.

Position: Director

Appointed: 28 November 2016

Roger C.

Position: Director

Appointed: 01 June 2004

Ian M.

Position: Director

Appointed: 06 April 2016

Resigned: 07 May 2019

David G.

Position: Director

Appointed: 06 April 2016

Resigned: 26 August 2016

Kevin M.

Position: Director

Appointed: 02 April 2013

Resigned: 26 August 2016

Martin S.

Position: Director

Appointed: 26 May 2011

Resigned: 06 April 2016

Martin S.

Position: Secretary

Appointed: 09 March 2010

Resigned: 27 August 2016

Martin P.

Position: Director

Appointed: 15 September 2008

Resigned: 09 March 2010

Ian M.

Position: Director

Appointed: 15 September 2008

Resigned: 09 March 2010

Ian M.

Position: Secretary

Appointed: 15 September 2008

Resigned: 09 March 2010

Jonathan S.

Position: Director

Appointed: 15 September 2007

Resigned: 30 June 2011

Janet T.

Position: Secretary

Appointed: 01 April 2004

Resigned: 15 September 2008

Jeremy M.

Position: Secretary

Appointed: 04 September 2001

Resigned: 01 April 2004

Rosemary M.

Position: Director

Appointed: 11 September 1992

Resigned: 31 August 2001

Kenneth M.

Position: Director

Appointed: 11 September 1992

Resigned: 28 August 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is The Artists Partnership (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Artists Partnership (Holdings) Limited

101 Finsbury Pavement, London, EC2A 1RS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06543973
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ken Mcreddie Associates October 15, 2013
Ken Mcreddie July 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand918 3091 184 313879 3932 542 0122 903 166
Current Assets1 518 0221 953 2763 059 8469 399 98513 324 226
Debtors599 713768 9632 180 4536 857 97310 421 060
Other Debtors101 899188 353  15 714
Property Plant Equipment4 514113 74191 85064 58648 085
Other
Accumulated Depreciation Impairment Property Plant Equipment46 34763 68990 445117 709146 010
Additions Other Than Through Business Combinations Property Plant Equipment 126 5694 865 11 800
Amounts Owed By Group Undertakings  1 887 0496 428 4589 911 475
Amounts Owed To Group Undertakings182 415137 727   
Average Number Employees During Period 23242738
Creditors969 459954 8381 195 3132 480 7783 117 985
Fixed Assets 113 741581 85064 586208 085
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 900678 687498 380334 449203 974
Increase From Depreciation Charge For Year Property Plant Equipment 17 34226 75627 26428 301
Investments Fixed Assets  490 000 160 000
Investments In Group Undertakings Participating Interests  490 000 160 000
Net Current Assets Liabilities548 563998 4381 864 5336 919 20710 206 241
Other Creditors755 945748 668895 2872 147 9262 732 639
Other Taxation Social Security Payable29 11835 741271 158299 337331 192
Prepayments Accrued Income493 872580 610293 404429 515493 871
Property Plant Equipment Gross Cost50 861177 430182 295182 295194 095
Total Assets Less Current Liabilities553 0771 112 1792 446 3836 983 79310 414 326
Trade Creditors Trade Payables1 98132 70228 86833 51554 154

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/09/30
filed on: 15th, May 2023
Free Download (11 pages)

Company search