ARTEMIS STUDIOS PERFORMING ARTS SCHOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Gemma Roch on 2025-08-27

View Document

02/09/252 September 2025 NewAppointment of Mrs Gemma Roch as a director on 2025-08-27

View Document

01/09/251 September 2025 NewTermination of appointment of Ashleigh James Charles Wells as a director on 2025-08-27

View Document

20/08/2520 August 2025 Director's details changed for Miss Siobahn White on 2025-08-20

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Appointment of Miss Pippa Shepherd as a director on 2024-11-06

View Document

12/11/2412 November 2024 Appointment of Mrs Tina Creswell as a director on 2024-10-30

View Document

12/11/2412 November 2024 Appointment of Miss Siobahn White as a director on 2024-10-30

View Document

04/09/244 September 2024 Termination of appointment of Gemma Roch as a director on 2024-08-29

View Document

04/09/244 September 2024 Termination of appointment of Mark Robert Mumford as a director on 2024-08-29

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Termination of appointment of Heather Jane Wilson as a director on 2024-04-05

View Document

12/01/2412 January 2024 Termination of appointment of John Potter as a director on 2024-01-08

View Document

06/11/236 November 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-06

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Notification of a person with significant control statement

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of company's objects

View Document

09/03/239 March 2023 Termination of appointment of Nichola Jane Robinson as a director on 2023-03-07

View Document

09/03/239 March 2023 Termination of appointment of Stephen Peter Harrison as a director on 2023-03-07

View Document

09/03/239 March 2023 Cessation of Nichola Jane Robinson as a person with significant control on 2023-03-07

View Document

09/03/239 March 2023 Cessation of Stephen Peter Harrison as a person with significant control on 2023-03-07

View Document

01/03/231 March 2023 Termination of appointment of Benjamin Jon Trethowan as a director on 2023-02-27

View Document

25/01/2325 January 2023 Director's details changed for Mr Benjamin Jon Trethowan on 2023-01-25

View Document

18/01/2318 January 2023 Termination of appointment of Rosie Elizabeth Hill as a director on 2023-01-18

View Document

09/12/229 December 2022 Change of details for Mr Stephen Peter Harrison as a person with significant control on 2022-07-17

View Document

09/12/229 December 2022 Change of details for Miss Nichola Jane Robinson as a person with significant control on 2022-07-17

View Document

03/10/223 October 2022 Termination of appointment of Hannah Louise Harris as a director on 2022-10-03

View Document

22/09/2222 September 2022 Director's details changed for Mr Mark Robert Mumford on 2022-09-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

17/02/2217 February 2022 Appointment of Ms Mary-Jane Newton as a director on 2022-02-14

View Document

17/02/2217 February 2022 Appointment of Mrs Gemma Roch as a director on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Ashleigh James Charles Wells on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Mark Robert Mumford on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr John Potter on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Ms Jenny Tatum on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Benjamin Jon Trethowan on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Miss Heather Jane Wilson on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mrs Hannah Louise Harris on 2022-02-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MISS ROSIE ELIZABETH HILL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 29/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company