Incognito Artists Limited

General information

Name:

Incognito Artists Ltd

Office Address:

Unit 5 55 Warren Street W1T 5NW London

Number: 04122954

Incorporation date: 2000-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04122954 is the reg. no. assigned to Incognito Artists Limited. This company was registered as a Private Limited Company on 7th December 2000. This company has been operating in this business for twenty four years. This company can be found at Unit 5 55 Warren Street in London. The head office's post code assigned to this place is W1T 5NW. This company switched its registered name two times. Before 2007 it has delivered its services under the name of Tenors Incognito but currently it operates under the name Incognito Artists Limited. The enterprise's principal business activity number is 90020: Support activities to performing arts. The business most recent annual accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-03.

When it comes to this particular business, the majority of director's obligations have been fulfilled by Simone L. and Geoffrey S.. Within the group of these two executives, Geoffrey S. has supervised business the longest, having been a part of directors' team since December 2000.

  • Previous company's names
  • Incognito Artists Limited 2007-03-15
  • Tenors Incognito Limited 2001-02-23
  • The Three Tenors In Waiting Limited 2000-12-07

Financial data based on annual reports

Company staff

Simone L.

Role: Director

Appointed: 24 October 2005

Latest update: 2 March 2024

Simone L.

Role: Secretary

Appointed: 11 December 2000

Latest update: 2 March 2024

Geoffrey S.

Role: Director

Appointed: 11 December 2000

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Simone L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simone L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

1 Heathcock Court 415 The Strand

Post code:

WC2R 0NT

City / Town:

London

HQ address,
2014

Address:

1 Heathcock Court 415 The Strand

Post code:

WC2R 0NT

City / Town:

London

HQ address,
2015

Address:

1 Heathcock Court 415 The Strand

Post code:

WC2R 0NT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
23
Company Age

Similar companies nearby

Closest companies