Background WavePink WaveYellow Wave

TORTURED ARTISTS LTD (03492028)

TORTURED ARTISTS LTD (03492028) is an active UK company. incorporated on 13 January 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TORTURED ARTISTS LTD has been registered for 28 years. Current directors include BUTTON, Jezebel Alice Ophelia, SIMMONDS, John.

Company Number
03492028
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
14 Basing Hill, London, NW11 8TH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BUTTON, Jezebel Alice Ophelia, SIMMONDS, John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORTURED ARTISTS LTD

TORTURED ARTISTS LTD is an active company incorporated on 13 January 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TORTURED ARTISTS LTD was registered 28 years ago.(SIC: 59200)

Status

active

Active since 28 years ago

Company No

03492028

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

14 Basing Hill Golders Green London, NW11 8TH,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jan 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIMMONDS, John

Active
Studio 19f Tower Workshops, LondonSE1 3DG
Secretary
Appointed 13 Jan 1998

BUTTON, Jezebel Alice Ophelia

Active
7b Baptist Gardens, LondonNW5 4ET
Born March 1984
Director
Appointed 23 Aug 2007

SIMMONDS, John

Active
372 Old Street, LondonEC1V 9AU
Born December 1962
Director
Appointed 13 Jan 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 13 Jan 1998

DENNIS, Jon Stuart

Resigned
21 Bromleigh House, LondonSE1
Born July 1968
Director
Appointed 04 Feb 2003
Resigned 23 Aug 2007

SIMMONDS, Stephen Richard

Resigned
74a Lady Margaret Road, LondonN19 5ES
Born August 1964
Director
Appointed 13 Jan 1998
Resigned 04 Feb 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jan 1998
Resigned 13 Jan 1998

Persons with significant control

1

John Simmonds

Active
Santa Gertrudis De Fruitera, Baleares07814
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
31 August 2001
287Change of Registered Office
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
225Change of Accounting Reference Date
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Incorporation Company
13 January 1998
NEWINCIncorporation