ARTEMIS FILMS LIMITED

215-221 Borough High Street 215-221 Borough High Street, London, SE1 1JA, England
StatusACTIVE
Company No.06442316
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARTEMIS FILMS LIMITED is an active private limited company with number 06442316. It was incorporated 16 years, 5 months, 23 days ago, on 30 November 2007. The company address is 215-221 Borough High Street 215-221 Borough High Street, London, SE1 1JA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Graham Rymer

Termination date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: 215-221 Borough High Street C/O Eam London London SE1 1JA

Old address: 20 Bunhill Row London EC1Y 8UE England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-31

Charge number: 064423160003

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

New address: 20 Bunhill Row London EC1Y 8UE

Change date: 2019-04-03

Old address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-12

Charge number: 064423160002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Mar 2018

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 2,815,507 GBP

Date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064423160001

Charge creation date: 2018-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY

Old address: Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY

Change date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Date: 2016-05-05

Capital : 2,808,007 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Capital : 2,803,841 GBP

Date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2014

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Capital : 2,703,841 GBP

Date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: Berkeley Square House Suite 3 Berkeley Square London W1J 6BY United Kingdom

Change date: 2014-01-20

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 18 Jan 2013

Category: Capital

Type: SH01

Capital : 26,621.74 GBP

Date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Anne Taylor Stanley

Change date: 2013-07-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Anne Taylor Stanley

Change date: 2013-07-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Anne Taylor Stanley

Change date: 2013-07-26

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 17 Jan 2013

Category: Capital

Type: SH01

Capital : 26,411.74 GBP

Date: 2013-01-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Sinclair

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fieldhouse

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fieldhouse

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Fieldhouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2012

Action Date: 20 Oct 2012

Category: Capital

Type: SH01

Capital : 26,326.74 GBP

Date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 24,844.74 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-02

Old address: 5 Mayfield Drive Windsor Berkshire SL4 4RB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 24,178.07 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 22,718.05 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2010

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Capital : 21,609.71 GBP

Date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Ian William Fieldhouse

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Julia Anne Taylor Stanley

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Graham Rymer

Change date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Graham Rymer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 556 east side complex pinewood studios iver heath bucks SL0 0NH

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director willaim camberlain

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian william fieldhouse

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed willaim george camberlain

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 26/02/08-29/02/08\gbp si [email protected]=18733.69\gbp ic 1/18734.69\

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roderick thomas

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian fieldhouse

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL OPHTHALMICS LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:07761142
Status:LIQUIDATION
Category:Private Limited Company

FIVE CHA LIMITED

65 CONNINGTON CRESCENT,LONDON,E4 6LB

Number:08693625
Status:ACTIVE
Category:Private Limited Company

FLUID TECHNOLOGIES (ENVIRONMENTAL) LIMITED

50 OLD LONDON ROAD,KINGSTON UPON THAMES,KT2 6QF

Number:02634469
Status:ACTIVE
Category:Private Limited Company

HRPROP LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:06863417
Status:ACTIVE
Category:Private Limited Company

MAOLETT COMPANY LP

SUITE 1441,GLASGOW,G2 1QX

Number:SL015816
Status:ACTIVE
Category:Limited Partnership

T G STAMPING AND MACHINING LTD.

112-117 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ

Number:06839629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source