ARTIMEDIA
Overview
Company Name | ARTIMEDIA |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03200571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARTIMEDIA?
- Other information technology service activities (62090) / Information and communication
Where is ARTIMEDIA located?
Registered Office Address | 16 St. Chads Rise LS6 3QE Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARTIMEDIA?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for ARTIMEDIA?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||
Annual return made up to May 17, 2012 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||
Annual return made up to May 17, 2011 no member list | 4 pages | AR01 | ||
Termination of appointment of Jonathan Hepworth as a director | 1 pages | TM01 | ||
Termination of appointment of David Procter as a director | 1 pages | TM01 | ||
Termination of appointment of Maria Bottomley as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||
Annual return made up to May 17, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Ann Valerie Asquith on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for Jonathan Mark Hepworth on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for David Alan Philip Procter on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for Maria Bottomley on May 17, 2010 | 2 pages | CH01 | ||
Director's details changed for Julian Emile Denys Flynn on May 17, 2010 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||
legacy | 3 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2008 | 9 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 287 | ||
Total exemption small company accounts made up to Mar 31, 2007 | 6 pages | AA | ||
legacy | 2 pages | 363a | ||
Total exemption small company accounts made up to Mar 31, 2006 | 6 pages | AA |
Who are the officers of ARTIMEDIA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWIE, Stephen Thomas | Secretary | 16 St Chad's Rise LS6 3QE Leeds | British | Co. Administrator | 47695650002 | |||||
ASQUITH, Ann Valerie | Director | 57 Fort Ann Road WF17 6LS Batley West Yorkshire | United Kingdom | British | Retired School Teacher | 79181990001 | ||||
FLYNN, Julian Emile Denys | Director | 23 Park Street WF17 9AP Batley West Yorkshire | United Kingdom | British | Artist Photographer | 78977650001 | ||||
AVERY, Stephen Francis | Director | 27 Wormald Street Almondbury HD5 8NQ Huddersfield | England | British | Local Authority Officer | 52726160001 | ||||
BOTTOMLEY, Maria | Director | 41 Bromley Road Hanging Heaton WF17 6EH Batley West Yorkshire | United Kingdom | British | Journalist | 79336030001 | ||||
BOWER, Glennis Elaine | Director | 43 Fieldhead Lane Birstall WF17 9BH Batley West Yorkshire | British | Community Worker | 32728000001 | |||||
COWIE, Stephen Thomas | Director | 121 Victoria Road LS6 1DR Leeds | British | Co. Administrator | 47695650001 | |||||
CROSS, Brian Vincent | Director | 8 Bankfield Terrace Armitage Bridge HD4 7PE Huddersfield West Yorkshire | United Kingdom | British | Arts Consultant | 92907190001 | ||||
FARRELL, Stephen Richard | Director | Overdale Palace House Road HX7 6HW Hebden Bridge West Yorkshire | British | Consultant | 56536600001 | |||||
FLANAGAN, Thomas Bernard, Doctor | Director | 186 Highfield Lane Holly Bank BD21 2HU Keighley West Yorkshire | British | Chartered Engineer | 50078320002 | |||||
HEPWORTH, Jonathan Mark | Director | 3 Fountain Street WF16 9HT Heckmondwike West Yorkshire | United Kingdom | British | Lecturer | 84919000001 | ||||
MILLER, David John | Director | 23 Winston Terrace Lidget Green BD7 2EW Bradford West Yorkshire | British | Advice Worker | 59404930001 | |||||
O'LEARY, Christine | Director | 2 Transvaal Terrace WF17 0AA Batley West Yorkshire | British | Lecturer | 51050780001 | |||||
PROCTER, David Alan Philip | Director | 12 Turnsteads Crescent BD19 3UT Cleckheaton West Yorkshire | United Kingdom | British | Teacher | 97937440001 | ||||
SAMRA, Mandeep | Director | 15a Nab Lane WF14 9BN Mirfield West Yorkshire | British | Director | 53943020001 |
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