Background WavePink WaveYellow Wave

INTERNATIONAL ARTISTES LIMITED (01957239)

INTERNATIONAL ARTISTES LIMITED (01957239) is an active UK company. incorporated on 11 November 1985. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERNATIONAL ARTISTES LIMITED has been registered for 40 years. Current directors include PARRY, James, THOMAS, Nicholas Jeffrey.

Company Number
01957239
Status
active
Type
ltd
Incorporated
11 November 1985
Age
40 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARRY, James, THOMAS, Nicholas Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ARTISTES LIMITED

INTERNATIONAL ARTISTES LIMITED is an active company incorporated on 11 November 1985 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERNATIONAL ARTISTES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01957239

LTD Company

Age

40 Years

Incorporated 11 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

INTERNATIONAL ARTISTES REPRESENTATION COMPANY LIMITED
From: 20 February 1986To: 5 May 1987
MARCHLORD LIMITED
From: 11 November 1985To: 20 February 1986
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 18 February 2015To: 19 June 2019
16 High Holborn London WC1V 6BX
From: 10 April 2012To: 18 February 2015
C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 17 November 2009To: 10 April 2012
Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 11 November 1985To: 17 November 2009
Timeline

10 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
Nov 85
Company Founded
Nov 85
Director Left
Jul 10
Director Left
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
May 16
Director Left
May 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PARRY, James

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1977
Director
Appointed 16 May 2016

THOMAS, Nicholas Jeffrey

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1959
Director
Appointed 16 Sept 2003

DIXON, Simon Mark

Resigned
27 Eatonville Road, LondonSW17 7SH
Secretary
Appointed 31 Aug 2004
Resigned 03 Mar 2008

GUNN, Graham John

Resigned
37 Badgers Road, SevenoaksTN14 7AZ
Secretary
Appointed N/A
Resigned 16 Sept 2003

KIDGER, Julian

Resigned
East Ayton Lodge, ScarboroughYO13 9EW
Secretary
Appointed 16 Sept 2003
Resigned 21 Jul 2004

PARNABY, Paul

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 03 Mar 2008
Resigned 22 Jun 2012

DALE, Philip

Resigned
High Holborn, LondonWC1V 6BX
Born April 1957
Director
Appointed 16 Sept 2003
Resigned 25 Jun 2013

DAVIS, Christopher Brian

Resigned
Lapley Hall, StaffordST19 9JR
Born September 1958
Director
Appointed 01 Oct 2002
Resigned 01 Nov 2005

GUNN, Graham John

Resigned
37 Badgers Road, SevenoaksTN14 7AZ
Born June 1954
Director
Appointed N/A
Resigned 16 Mar 2004

KIDGER, Julian

Resigned
East Ayton Lodge, ScarboroughYO13 9EW
Born December 1966
Director
Appointed 16 Sept 2003
Resigned 21 Jul 2004

LITTLEWOOD, James Stuart

Resigned
Burnedge House Burnedge Lane, OldhamOL4 4EB
Born September 1947
Director
Appointed N/A
Resigned 28 Jun 2002

MANSFIELD, Laurence

Resigned
Apartment 167 The Circle South, LondonSE1 2LP
Born March 1943
Director
Appointed N/A
Resigned 01 Apr 2010

MILBURN, Michele

Resigned
10 Aquarius, Eel Pie IslandTW1 3EA
Born April 1961
Director
Appointed 20 Dec 2001
Resigned 18 Nov 2011

PARNABY, Paul

Resigned
89 New Bond Street, LondonW1S 1DA
Born December 1970
Director
Appointed 07 Apr 2005
Resigned 16 May 2016

RAMADHIN, Craig Philip

Resigned
17 Whitecroft Avenue, OldhamOL2 8HY
Born April 1956
Director
Appointed N/A
Resigned 28 Jun 2002

ROUNCE, Phyllis Marion

Resigned
Stream House, BattleTN33 0LA
Born July 1912
Director
Appointed N/A
Resigned 30 Apr 1993

SHEARME, John Edward

Resigned
High Holborn, LondonWC1V 6BX
Born March 1958
Director
Appointed 16 Sept 2003
Resigned 10 Jun 2012

VOICE, Robert Charles

Resigned
8 Bracken Hall Bracken Place, SouthamptonSO16 3ET
Born April 1948
Director
Appointed N/A
Resigned 30 Mar 2012

WARD, Mandy Jane

Resigned
2 Priory House, East FarleighME15 0EX
Born May 1966
Director
Appointed 15 Jan 1996
Resigned 30 Mar 2012

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Miscellaneous
30 April 2015
MISCMISC
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Miscellaneous
12 January 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
24 June 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
353353
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
287Change of Registered Office
Legacy
13 July 2006
353353
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 2005
AUDAUD
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
363aAnnual Return
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288cChange of Particulars
Legacy
21 June 2002
288cChange of Particulars
Legacy
12 June 2002
363aAnnual Return
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363aAnnual Return
Legacy
17 May 2001
169169
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Resolution
23 March 1999
RESOLUTIONSResolutions
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
123Notice of Increase in Nominal Capital
Legacy
21 September 1998
363aAnnual Return
Legacy
7 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
15 August 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
363363
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
17 December 1987
288288
Legacy
15 December 1987
PUC 2PUC 2
Legacy
15 December 1987
123Notice of Increase in Nominal Capital
Legacy
14 December 1987
287Change of Registered Office
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
225(1)225(1)
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1987
225(1)225(1)
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 November 1985
NEWINCIncorporation
Incorporation Company
11 November 1985
NEWINCIncorporation