ARTEMIS INTERNET MARKETING LTD

Register to unlock more data on OkredoRegister

ARTEMIS INTERNET MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178285

Incorporation date

13/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon26/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Change of details for Mkja Holdings Ltd as a person with significant control on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Michael James Knivett on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon21/06/2023
Change of share class name or designation
dot icon21/06/2023
Consolidation of shares on 2022-10-19
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/02/2022
Notification of Mkja Holdings Ltd as a person with significant control on 2021-10-08
dot icon15/02/2022
Cessation of Michael Knivett as a person with significant control on 2021-10-08
dot icon15/02/2022
Cessation of Justin Anthony Aldridge as a person with significant control on 2021-10-08
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon14/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/07/2020
Director's details changed for Mr Michael James Knivett on 2020-07-13
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Registration of charge 051782850001, created on 2020-05-12
dot icon22/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon19/07/2018
Resolutions
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon20/04/2017
Termination of appointment of Matthew Alan Brown as a secretary on 2017-04-04
dot icon20/04/2017
Termination of appointment of Philip Andrew Simmonds as a director on 2017-04-04
dot icon09/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Cancellation of shares. Statement of capital on 2016-04-27
dot icon23/05/2016
Purchase of own shares.
dot icon05/05/2016
Cancellation of shares. Statement of capital on 2016-03-27
dot icon05/05/2016
Resolutions
dot icon05/05/2016
Purchase of own shares.
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/11/2014
Termination of appointment of Paul Allen as a director on 2014-11-17
dot icon29/09/2014
Appointment of Mr Philip Andrew Simmonds as a director on 2014-09-09
dot icon29/09/2014
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon20/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Appointment of Mr Michael James Knivett as a director
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon02/05/2013
Memorandum and Articles of Association
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Resolutions
dot icon30/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Termination of appointment of Michael Knivett as a director
dot icon28/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Appointment of Mr Paul Allen as a director
dot icon07/12/2011
Registered office address changed from Waterside House Basin Road North Hove East Sussex BN41 1UY on 2011-12-07
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Michael James Knivett on 2010-07-13
dot icon03/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Total exemption full accounts made up to 2006-07-31
dot icon25/07/2008
Return made up to 13/07/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/04/2008
Certificate of change of name
dot icon25/07/2007
Return made up to 13/07/07; full list of members
dot icon18/12/2006
Return made up to 13/07/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon15/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: yew tree house, lewes road, forest row, east sussex, RH18 5AA
dot icon12/07/2005
Return made up to 13/07/05; full list of members
dot icon13/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
395.95K
-
0.00
320.55K
-
2022
26
238.47K
-
0.00
333.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knivett, Michael James
Director
10/04/2014 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARTEMIS INTERNET MARKETING LTD

ARTEMIS INTERNET MARKETING LTD is an(a) Active company incorporated on 13/07/2004 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS INTERNET MARKETING LTD?

toggle

ARTEMIS INTERNET MARKETING LTD is currently Active. It was registered on 13/07/2004 .

Where is ARTEMIS INTERNET MARKETING LTD located?

toggle

ARTEMIS INTERNET MARKETING LTD is registered at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW.

What does ARTEMIS INTERNET MARKETING LTD do?

toggle

ARTEMIS INTERNET MARKETING LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ARTEMIS INTERNET MARKETING LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-09-30.