Company NameKMC Artist Management Limited
DirectorLindsey Bradicic
Company StatusActive
Company Number03231083
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Previous NamesAbbeyaction Limited and KMC Agencies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Lindsey Bradicic
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleDancer
Country of ResidenceEngland
Correspondence Address17 Redmans Close
Eccles
Manchester
M30 7EL
Director NameMs Kay Michelle Hilton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months (resigned 01 February 2017)
RoleAgent
Country of ResidenceEngland
Correspondence Address31 School Drive
Lymm
Cheshire
WA13 9UR
Secretary NameBarbara Hilton
NationalityBritish
StatusResigned
Appointed08 August 1996(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressCartreff 6 Paradise Street
Rhyl
Clwyd
LL18 3LW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekmcagencies.co.uk
Telephone0161 2373009
Telephone regionManchester

Location

Registered Address68 Quay Street
Manchester
M3 3EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Kay Michelle Hilton
100.00%
Ordinary

Financials

Year2014
Net Worth£23,764
Cash£30,463
Current Liabilities£6,699

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

20 December 2023Company name changed kmc agencies LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
(3 pages)
6 November 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
6 August 2021Amended total exemption full accounts made up to 31 July 2020 (11 pages)
23 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
26 November 2018Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB England to 68 Quay Street Manchester M3 3EJ on 26 November 2018 (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 February 2017Termination of appointment of Barbara Hilton as a secretary on 1 February 2017 (1 page)
8 February 2017Appointment of Mrs Lindsey Bradicic as a director on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Kay Michelle Hilton as a director on 1 February 2017 (1 page)
8 February 2017Appointment of Mrs Lindsey Bradicic as a director on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Kay Michelle Hilton as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Barbara Hilton as a secretary on 1 February 2017 (1 page)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 March 2016Registered office address changed from C/O Kay Hilton Suite 2 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP to 48 Great Ancoats Street Manchester M4 5AB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Kay Hilton Suite 2 Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP to 48 Great Ancoats Street Manchester M4 5AB on 29 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 December 2013Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 48 Great Ancoats Street Manchester M4 5AB United Kingdom on 10 December 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
1 March 2013Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 48 Great Ancoats Street, Box 122 Manchester Greater Manchester M4 5AB on 1 March 2013 (1 page)
21 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
18 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
29 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ms Kay Michelle Hilton on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Kay Michelle Hilton on 30 July 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / kay hilton / 04/08/2009 (2 pages)
4 August 2009Director's change of particulars / kay hilton / 04/08/2009 (2 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
21 August 2006Return made up to 30/07/06; full list of members (2 pages)
21 August 2006Return made up to 30/07/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Registered office changed on 21/08/06 from: 48 great ancoats street box 122 manchester greater manchester M3 5AB (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Registered office changed on 21/08/06 from: 48 great ancoats street box 122 manchester greater manchester M3 5AB (1 page)
21 August 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: 67 chorley old road bolton BL1 3AJ (1 page)
4 July 2006Registered office changed on 04/07/06 from: 67 chorley old road bolton BL1 3AJ (1 page)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
3 August 2005Registered office changed on 03/08/05 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (6 pages)
14 August 2003Return made up to 30/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 August 2002Return made up to 30/07/02; full list of members (6 pages)
4 August 2002Return made up to 30/07/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 August 2002Amended accounts made up to 31 July 2000 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 August 2002Amended accounts made up to 31 July 2000 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
1 October 2001Return made up to 30/07/01; full list of members (6 pages)
1 October 2001Return made up to 30/07/01; full list of members (6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 April 2000Registered office changed on 26/04/00 from: 76 heaton road stockport cheshire SK4 4JH (1 page)
26 April 2000Registered office changed on 26/04/00 from: 76 heaton road stockport cheshire SK4 4JH (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 abney road heaton chapel cheshire SK4 4QW (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 abney road heaton chapel cheshire SK4 4QW (1 page)
3 September 1999Return made up to 30/07/99; no change of members (4 pages)
3 September 1999Return made up to 30/07/99; no change of members (4 pages)
20 August 1999Company name changed abbeyaction LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed abbeyaction LIMITED\certificate issued on 23/08/99 (2 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 October 1998Return made up to 30/07/98; no change of members (4 pages)
7 October 1998Return made up to 30/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 September 1997Return made up to 30/07/97; full list of members (6 pages)
8 September 1997Return made up to 30/07/97; full list of members (6 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1996Memorandum and Articles of Association (15 pages)
18 August 1996Memorandum and Articles of Association (15 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 August 1996Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 August 1996Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (1 page)
30 July 1996Incorporation (21 pages)
30 July 1996Incorporation (21 pages)