IMET (21) LIMITED
Overview
| Company Name | IMET (21) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00048760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMET (21) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMET (21) LIMITED located?
| Registered Office Address | 4 Pancras Square N1C 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMET (21) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS GLOVER & CO.,LIMITED | Jul 14, 1896 | Jul 14, 1896 |
What are the latest accounts for IMET (21) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMET (21) LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for IMET (21) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025 | 2 pages | CH01 | ||
Change of details for Virgin Music Group as a person with significant control on May 21, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Philip Alexander Cox as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 23, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | 1 pages | AD04 | ||
Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Adam Martin Barker on Jul 23, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018 | 2 pages | CH01 | ||
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018 | 1 pages | AD01 | ||
Who are the officers of IMET (21) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | 174414480001 | |||||||||||
| BARKER, Adam Martin | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | 162279360001 | |||||||||
| COX, Philip Alexander | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 321255580001 | |||||||||
| MUIR, Boyd Johnston | Director | Pancras Square N1C 4AG London 4 United Kingdom | United States | British | 172824510007 | |||||||||
| SHARPE, David Richard James | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | Irish | 166109150001 | |||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| TANKARD, Christopher Richard | Secretary | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | 59325710001 | ||||||||||
| WAREHAM, Edward Stanley | Secretary | 19 Hansler Grove KT8 9JN East Molesey Surrey | British | 16008210001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ALEXANDER, Stephen Harold | Director | 39 Wandle Road SW17 7DL London | United Kingdom | British | 126427510001 | |||||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||||||
| CARMEL, Simon Lloyd | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 172950720001 | |||||||||
| CHADD, Andrew Peter | Director | 27 Wrights Lane London W8 5SW | United Kingdom | British | 133578890002 | |||||||||
| CHRISTIAN, Christopher Lindsay | Director | 47 Court Way TW2 7SA Twickenham Middlesex | British | 15441800002 | ||||||||||
| CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | 43836310003 | |||||||||
| COTTIS, Stephen Martin | Director | 61 Oaken Grove SL6 6HN Maidenhead Berkshire | England | British | 36088340002 | |||||||||
| COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | 161824550001 | |||||||||
| GITTER, Geoffrey | Director | 19 The Greenway Rayners Lane HA5 5DR Pinner Middlesex | British | 13725530001 | ||||||||||
| JONES, Howard Lee | Director | 7 The Ridings SL6 4LU Maidenhead Berkshire | British | 33514810001 | ||||||||||
| KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | 62227310005 | |||||||||
| MOUNT, Peter William | Director | 6 The Ceal Compstall SK6 5LQ Stockport Cheshire | United Kingdom | British | 14889170001 | |||||||||
| NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | 150186560001 | |||||||||
| PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 161825160001 | |||||||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||||||
| RAINFORTH, Warren Leonard | Director | Hendal View Withyham Road Groombridge TN3 9QT Tunbridge Wells Kent | British | 18100370001 | ||||||||||
| ROLING, Christopher John | Director | 82 Oak End Way SL9 8DB Gerrards Cross Buckinghamshire | British American | 119379800001 | ||||||||||
| TANKARD, Christopher Richard | Director | 24 Nightingale Road Cheshunt EN7 6WD Waltham Cross Hertfordshire | British | 59325710001 | ||||||||||
| WALTER, Roger James | Director | 15 The Farthingales SL6 1TE Maidenhead Berkshire | British | 15096020001 | ||||||||||
| WAREHAM, Edward Stanley | Director | 19 Hansler Grove KT8 9JN East Molesey Surrey | British | 16008210001 |
Who are the persons with significant control of IMET (21) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vrl Recordings | Dec 22, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Emi Group Holdings (Uk) | Apr 06, 2016 | Kensington High Street W14 8NS London 364-366 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0