General information

Name:

Artemisia Films Ltd

Office Address:

Hogbens Dunphy 3rd Floor 104-108 Oxford Street W1D 1LP London

Number: 06557819

Incorporation date: 2008-04-07

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artemisia Films Limited has been prospering on the market for sixteen years. Registered with number 06557819 in the year 2008, the company is registered at Hogbens Dunphy 3rd Floor, London W1D 1LP. The company's principal business activity number is 59111 meaning Motion picture production activities. April 29, 2022 is the last time company accounts were filed.

Taking into consideration the following company's growing number of employees, it became imperative to formally appoint extra directors: Anne B. and Andrew G. who have been aiding each other since 2008-04-07 to promote the success of the following company. In order to find professional help with legal documentation, this company has been utilizing the skills of Anne B. as a secretary since the appointment on 2008-04-07.

Executives with significant control over the firm are: Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne B.

Role: Director

Appointed: 07 April 2008

Latest update: 18 April 2024

Anne B.

Role: Secretary

Appointed: 07 April 2008

Latest update: 18 April 2024

Andrew G.

Role: Director

Appointed: 07 April 2008

Latest update: 18 April 2024

People with significant control

Andrew G.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne B.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 22nd January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22nd January 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 13th February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 29 April 2016
Date Approval Accounts 13th February 2017
Annual Accounts
Start Date For Period Covered By Report 30 April 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2018
End Date For Period Covered By Report 29 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts 29th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Tue, 2nd May 2023 (CS01)
filed on: 11th, May 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

C/o Tg Associates Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2014

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
16
Company Age

Closest Companies - by postcode