ARTLOGIC MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/07/2529 July 2025 NewRegistration of charge 038290350004, created on 2025-07-21

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewRegistration of charge 038290350003, created on 2025-07-21

View Document

23/07/2523 July 2025 NewSatisfaction of charge 038290350002 in full

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Registration of charge 038290350002, created on 2024-05-31

View Document

15/05/2415 May 2024 Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2021-10-05

View Document

15/01/2415 January 2024 Termination of appointment of Thomas Oliver Brickman as a director on 2024-01-15

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/11/2216 November 2022 Register(s) moved to registered inspection location Two Snowhill Queensway Birmingham B4 6WR

View Document

16/11/2216 November 2022 Register inspection address has been changed to Two Snowhill Queensway Birmingham B4 6WR

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

13/10/2213 October 2022 Appointment of Mr Justin Roberts as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Andrew Balson as a director on 2022-10-13

View Document

12/10/2212 October 2022 Appointment of Mr Daniel May as a director on 2022-03-18

View Document

11/10/2211 October 2022 Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of David Charles Hooper as a director on 2022-03-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Thomas Oliver Brickman as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Joseph Oliver Kingsley Elliott as a director on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Satisfaction of charge 038290350001 in full

View Document

18/10/2118 October 2021 Appointment of Mr Andrew Balson as a director on 2021-10-05

View Document

18/10/2118 October 2021 Cessation of David Charles Hooper as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Cessation of Peter Charles Lavington Chater as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of David Charles Hooper as a secretary on 2021-10-05

View Document

18/10/2118 October 2021 Notification of Chp Al Acquisition Co. Ltd as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Peter Charles Lavington Chater as a director on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Thomas Oliver Brickman as a director on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Joseph Oliver Kingsley Elliott as a director on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of David Charles Hooper as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr David Charles Hooper as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr David Jackson as a director on 2021-10-05

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of company's objects

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER KINGSLEY ELLIOTT / 19/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038290350001

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 PICKLE MEWS LONDON SW9 0FJ ENGLAND

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM UNIT 16 AT 16 PORTEUS PLACE LONDON SW4 0AS ENGLAND

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM OFFLEY WORKS 1 PICKLE MEWS LONDON ENGLAND SW9 0FJ UNITED KINGDOM

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER BRICKMAN / 15/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER KINGSLEY ELLIOTT / 03/10/2017

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 16 16 PORTEUS PLACE LONDON SW4 0AS ENGLAND

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O HOGBENS DUNPHY 104 - 108 OXFORD STREET LONDON W1D 1LP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAVINGTON CHATER / 25/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOOPER / 25/11/2015

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOOPER / 25/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAVINGTON CHATER / 25/11/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR JOSEPH OLIVER KINGSLEY ELLIOTT

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM HOGBENS DUNPHY 45 MONMOUTH STREET LONDON WC2H 9DG

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O HOGBENS DUNPHY 104 - 108 OXFORD STREET LONDON W1D 1LP ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR THOMAS OLIVER BRICKMAN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 83 LEATHWAITE ROAD LONDON SW11 6RN

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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