General information

Name:

Artifex Media Limited

Office Address:

55 Windmill Lane GU34 2SN Alton

Number: 07008887

Incorporation date: 2009-09-04

Dissolution date: 2023-09-05

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07008887 15 years ago, Artifex Media Ltd had been a private limited company until Tue, 5th Sep 2023 - the date it was formally closed. The official registration address was 55 Windmill Lane, Alton.

Simon F. and Steven S. were registered as the company's directors and were managing the firm for 14 years.

Executives who had significant control over the firm were: Simon F. had 1/2 or less of voting rights. Steven S., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon F.

Role: Secretary

Appointed: 04 September 2009

Latest update: 12 March 2024

Simon F.

Role: Director

Appointed: 04 September 2009

Latest update: 12 March 2024

Steven S.

Role: Director

Appointed: 04 September 2009

Latest update: 12 March 2024

People with significant control

Simon F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 18 September 2019
Confirmation statement last made up date 04 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 4 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 4 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 4 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 21 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 11 August 2016
Date Approval Accounts 11 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from B2 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH England on Tue, 12th Nov 2019 to 55 Windmill Lane Alton GU34 2SN (AD01)
filed on: 12th, November 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

16 Manor Crescent

Post code:

GU27 1PB

City / Town:

Haslemere

HQ address,
2013

Address:

16 Manor Crescent

Post code:

GU27 1PB

City / Town:

Haslemere

HQ address,
2014

Address:

16 Manor Crescent

Post code:

GU27 1PB

City / Town:

Haslemere

HQ address,
2015

Address:

B2 Endeavour Place Coxbridge Business Park

Post code:

GU10 5EH

City / Town:

Farnham

HQ address,
2016

Address:

B2 Endeavour Place Coxbridge Business Park

Post code:

GU10 5EH

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
14
Company Age

Closest Companies - by postcode