ARTEMIS FILMS LIMITED
Overview
| Company Name | ARTEMIS FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06442316 |
| 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 ARTEMIS FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is ARTEMIS FILMS LIMITED located?
| Registered Office Address | 215-221 Borough High Street C/O Eam London SE1 1JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARTEMIS FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ARTEMIS FILMS LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for ARTEMIS FILMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 064423160005, created on Nov 17, 2025 | 28 pages | MR01 | ||
Confirmation statement made on Aug 14, 2025 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 21, 2025
| 3 pages | SH01 | ||
Satisfaction of charge 064423160003 in full | 1 pages | MR04 | ||
Satisfaction of charge 064423160001 in full | 1 pages | MR04 | ||
Satisfaction of charge 064423160002 in full | 1 pages | MR04 | ||
Registration of charge 064423160004, created on May 06, 2025 | 26 pages | MR01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Termination of appointment of Philip Graham Rymer as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to 215-221 Borough High Street C/O Eam London London SE1 1JA on Mar 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 064423160003, created on Oct 31, 2019 | 28 pages | MR01 | ||
Previous accounting period extended from Nov 30, 2018 to Apr 30, 2019 | 1 pages | AA01 | ||
Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to 20 Bunhill Row London EC1Y 8UE on Apr 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2018 with updates | 7 pages | CS01 | ||
Who are the officers of ARTEMIS FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINCLAIR, Iain | Secretary | Crescent Rise LU2 0AT Luton 3a England | 179098350001 | |||||||
| TAYLOR STANLEY, Julia Anne | Director | Borough High Street C/O Eam London SE1 1JA London 215-221 England | England | British | 84686480002 | |||||
| FIELDHOUSE, Ian William | Secretary | 5 Mayfield Drive SL4 4RB Windsor Berkshire | British | 104466570001 | ||||||
| THOMAS, Roderick Christopher | Secretary | 7 Rotherfield Road RG9 1NR Henley On Thames Oxfordshire | British | 93984810001 | ||||||
| CAMBERLAIN, Willaim George | Director | Nightingales Lane HP8 4SF Chalfont St Giles Sutton House Buckinghamshire | British | 129508690001 | ||||||
| FIELDHOUSE, Ian William | Director | 5 Mayfield Drive SL4 4RB Windsor Berkshire | England | British | 104466570001 | |||||
| RYMER, Philip Graham | Director | Etheldene Avenue Muswell Hill N10 3QH London 50 | United Kingdom | British | 137514930001 |
Who are the persons with significant control of ARTEMIS FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Julia Anne Taylor-Stanley | Apr 06, 2016 | Borough High Street C/O Eam London SE1 1JA London 215-221 England | No |
Nationality: British Country of Residence: England | |||
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