ARTLOGIC MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
29/07/2529 July 2025 New | Registration of charge 038290350004, created on 2025-07-21 |
29/07/2529 July 2025 New | Memorandum and Articles of Association |
29/07/2529 July 2025 New | Resolutions |
29/07/2529 July 2025 New | Registration of charge 038290350003, created on 2025-07-21 |
23/07/2523 July 2025 New | Satisfaction of charge 038290350002 in full |
04/10/244 October 2024 | Accounts for a small company made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/05/2431 May 2024 | Registration of charge 038290350002, created on 2024-05-31 |
15/05/2415 May 2024 | Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2021-10-05 |
15/01/2415 January 2024 | Termination of appointment of Thomas Oliver Brickman as a director on 2024-01-15 |
05/01/245 January 2024 | Accounts for a small company made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
16/11/2216 November 2022 | Register(s) moved to registered inspection location Two Snowhill Queensway Birmingham B4 6WR |
16/11/2216 November 2022 | Register inspection address has been changed to Two Snowhill Queensway Birmingham B4 6WR |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
13/10/2213 October 2022 | Appointment of Mr Justin Roberts as a director on 2022-10-13 |
13/10/2213 October 2022 | Termination of appointment of Andrew Balson as a director on 2022-10-13 |
12/10/2212 October 2022 | Appointment of Mr Daniel May as a director on 2022-03-18 |
11/10/2211 October 2022 | Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of David Charles Hooper as a director on 2022-03-15 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
14/01/2214 January 2022 | Appointment of Mr Thomas Oliver Brickman as a director on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Joseph Oliver Kingsley Elliott as a director on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/12/214 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
27/10/2127 October 2021 | Change of share class name or designation |
27/10/2127 October 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Satisfaction of charge 038290350001 in full |
18/10/2118 October 2021 | Appointment of Mr Andrew Balson as a director on 2021-10-05 |
18/10/2118 October 2021 | Cessation of David Charles Hooper as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Cessation of Peter Charles Lavington Chater as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of David Charles Hooper as a secretary on 2021-10-05 |
18/10/2118 October 2021 | Notification of Chp Al Acquisition Co. Ltd as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of Peter Charles Lavington Chater as a director on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of Thomas Oliver Brickman as a director on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of Joseph Oliver Kingsley Elliott as a director on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of David Charles Hooper as a director on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Mr David Charles Hooper as a director on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Mr David Jackson as a director on 2021-10-05 |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | Resolutions |
10/08/2110 August 2021 | Statement of company's objects |
10/08/2110 August 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER KINGSLEY ELLIOTT / 19/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038290350001 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 PICKLE MEWS LONDON SW9 0FJ ENGLAND |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM UNIT 16 AT 16 PORTEUS PLACE LONDON SW4 0AS ENGLAND |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM OFFLEY WORKS 1 PICKLE MEWS LONDON ENGLAND SW9 0FJ UNITED KINGDOM |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER BRICKMAN / 15/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER KINGSLEY ELLIOTT / 03/10/2017 |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/08/1621 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 16 16 PORTEUS PLACE LONDON SW4 0AS ENGLAND |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O HOGBENS DUNPHY 104 - 108 OXFORD STREET LONDON W1D 1LP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAVINGTON CHATER / 25/11/2015 |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOOPER / 25/11/2015 |
26/11/1526 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOOPER / 25/11/2015 |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAVINGTON CHATER / 25/11/2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR JOSEPH OLIVER KINGSLEY ELLIOTT |
20/08/1520 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM HOGBENS DUNPHY 45 MONMOUTH STREET LONDON WC2H 9DG |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/12/129 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/08/1227 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR APPOINTED MR THOMAS OLIVER BRICKMAN |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/08/1021 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | LOCATION OF DEBENTURE REGISTER |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 83 LEATHWAITE ROAD LONDON SW11 6RN |
08/09/098 September 2009 | LOCATION OF REGISTER OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/09/073 September 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/08/0524 August 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/08/0227 August 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/08/0130 August 2001 | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
02/01/012 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/09/008 September 2000 | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
15/10/9915 October 1999 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ |
25/08/9925 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/9925 August 1999 | DIRECTOR RESIGNED |
25/08/9925 August 1999 | SECRETARY RESIGNED |
25/08/9925 August 1999 | NEW DIRECTOR APPOINTED |
20/08/9920 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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