ARTEUS LIMITED

Register to unlock more data on OkredoRegister

ARTEUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07193760

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester, United Kingdom M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Notice of move from Administration to Dissolution
dot icon31/01/2025
Administrator's progress report
dot icon03/09/2024
Administrator's progress report
dot icon07/06/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon23/04/2024
Notice of deemed approval of proposals
dot icon08/04/2024
Statement of administrator's proposal
dot icon12/02/2024
Appointment of an administrator
dot icon12/02/2024
Registered office address changed from C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 2024-02-12
dot icon04/05/2023
Termination of appointment of Ian Ballantyne as a director on 2023-05-01
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon24/01/2022
Change of details for Northstar Media Ltd 10633931 as a person with significant control on 2022-01-24
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Notification of Northstar Media Ltd 10633931 as a person with significant control on 2021-02-08
dot icon25/02/2021
Cessation of Vistascope Limited as a person with significant control on 2021-02-08
dot icon18/02/2021
Cessation of Creative and Technical Media Services Limited as a person with significant control on 2021-02-05
dot icon18/02/2021
Notification of Vistascope Limited as a person with significant control on 2021-02-05
dot icon09/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/03/2019
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2019-03-25
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon09/05/2017
Resolutions
dot icon30/03/2017
Registered office address changed from C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY England to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 2017-03-30
dot icon30/03/2017
Director's details changed for Mr David Frank Jackson on 2017-03-30
dot icon30/03/2017
Director's details changed for Martin Geoffrey Hulme on 2017-03-30
dot icon30/03/2017
Director's details changed for Ian Ballantyne on 2017-03-30
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2017
Cancellation of shares. Statement of capital on 2017-01-27
dot icon09/03/2017
Resolutions
dot icon09/03/2017
Purchase of own shares.
dot icon05/09/2016
Registered office address changed from 4th Floor South Central 11 Peter Street Manchester Lancashire M2 5QR to C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY on 2016-09-05
dot icon18/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Resolutions
dot icon02/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-03-17. List of shareholders has changed
dot icon11/06/2012
Statement of capital following an allotment of shares on 2010-12-09
dot icon16/04/2012
Statement of capital following an allotment of shares on 2010-12-09
dot icon16/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/04/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon17/01/2011
Appointment of Ian Ballantyne as a director
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon14/12/2010
Resolutions
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2010
Appointment of Martin Geoffrey Hulme as a director
dot icon30/06/2010
Appointment of David Frank Jackson as a director
dot icon30/06/2010
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Simon Wallwork as a director
dot icon30/06/2010
Termination of appointment of P & P Directors Limited as a director
dot icon30/06/2010
Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 2010-06-30
dot icon29/06/2010
Certificate of change of name
dot icon29/06/2010
Change of name notice
dot icon25/06/2010
Resolutions
dot icon25/06/2010
Change of name notice
dot icon17/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-32.52 % *

* during past year

Cash in Bank

£273,120.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
103.33K
-
0.00
404.73K
-
2022
17
2.61K
-
0.00
273.12K
-
2022
17
2.61K
-
0.00
273.12K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

2.61K £Descended-97.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.12K £Descended-32.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulme, Martin Geoffrey
Director
24/06/2010 - Present
14
Ballantyne, Ian
Director
09/12/2010 - 01/05/2023
-
Jackson, David Frank
Director
24/06/2010 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ARTEUS LIMITED

ARTEUS LIMITED is an(a) Dissolved company incorporated on 17/03/2010 with the registered office located at Riverside House, Irwell Street, Manchester, United Kingdom M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEUS LIMITED?

toggle

ARTEUS LIMITED is currently Dissolved. It was registered on 17/03/2010 and dissolved on 30/04/2025.

Where is ARTEUS LIMITED located?

toggle

ARTEUS LIMITED is registered at Riverside House, Irwell Street, Manchester, United Kingdom M3 5EN.

What does ARTEUS LIMITED do?

toggle

ARTEUS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does ARTEUS LIMITED have?

toggle

ARTEUS LIMITED had 17 employees in 2022.

What is the latest filing for ARTEUS LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.