ARTGYM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTGYM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295310

Incorporation date

24/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Catherine Place, London SW1E 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Second filing of Confirmation Statement dated 2023-12-02
dot icon17/12/2025
Second filing of Confirmation Statement dated 2024-12-02
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Statement of company's objects
dot icon28/11/2025
Termination of appointment of Eugene Hughes as a secretary on 2025-11-25
dot icon28/11/2025
Termination of appointment of Douglas James Brown as a director on 2025-11-25
dot icon28/11/2025
Cessation of Eugene Hughes as a person with significant control on 2025-11-25
dot icon28/11/2025
Cessation of Doug Brown as a person with significant control on 2025-11-25
dot icon28/11/2025
Notification of Sanctus Group Limited as a person with significant control on 2025-11-25
dot icon28/11/2025
Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 44 Catherine Place London SW1E 6HL on 2025-11-28
dot icon28/11/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon28/11/2025
Appointment of Scaleup Capital Ii Limited as a director on 2025-11-25
dot icon28/11/2025
Appointment of Mr Stephen James Read as a director on 2025-11-25
dot icon25/11/2025
Replacement filing of SH01 - 16/10/15 Statement of Capital gbp 54
dot icon20/11/2025
Particulars of variation of rights attached to shares
dot icon19/11/2025
Statement of capital following an allotment of shares on 2014-11-30
dot icon18/11/2025
Satisfaction of charge 052953100002 in full
dot icon24/09/2025
Satisfaction of charge 052953100001 in full
dot icon09/06/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2023
Change of details for Mr Eugene Hughes as a person with significant control on 2022-04-28
dot icon19/01/2023
Notification of Doug Brown as a person with significant control on 2022-04-28
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon13/07/2022
Appointment of Mr Douglas James Brown as a director on 2022-07-01
dot icon07/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon06/08/2021
Change of share class name or designation
dot icon06/08/2021
Resolutions
dot icon05/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon26/07/2019
Registration of charge 052953100002, created on 2019-07-18
dot icon04/03/2019
Cessation of Christine Ruth Wanless as a person with significant control on 2019-03-04
dot icon04/03/2019
Change of details for Mr Eugene Hughes as a person with significant control on 2019-03-04
dot icon04/03/2019
Termination of appointment of Christine Ruth Wanless as a director on 2019-03-04
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon13/09/2018
Change of details for Mr Eugene Hughes as a person with significant control on 2018-09-13
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon08/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon07/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon09/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Change of share class name or designation
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon06/11/2015
Particulars of variation of rights attached to shares
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/09/2015
Secretary's details changed for Mr Eugene Hughes on 2015-08-01
dot icon21/09/2015
Appointment of Miss Christine Ruth Wanless as a director on 2015-08-01
dot icon22/07/2015
Certificate of change of name
dot icon20/03/2015
Registration of charge 052953100001, created on 2015-03-18
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/02/2014
Current accounting period extended from 2013-11-30 to 2014-04-30
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/04/2013
Registered office address changed from 41 Welbeck Street London W1G 8EA England on 2013-04-08
dot icon30/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Helen Norris as a secretary
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon23/08/2010
Registered office address changed from G10 Clerkenwell Workshops 27 - 31 Clerkenwell Close London Ec1R Oat United Kingdom on 2010-08-23
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Eugene Hughes on 2010-01-01
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 24/11/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from G10 clerkenwell workshops 27 - 31 clerkenwell close london EC1R 0AT
dot icon05/01/2009
Registered office changed on 05/01/2009 from 4.05 Clerkenwell workshop clerkenwell close london EC1R 0AT
dot icon05/01/2009
Director and secretary's change of particulars / eugene hughes / 05/01/2009
dot icon26/08/2008
Registered office changed on 26/08/2008 from 4.08 Clerkenwell workshops 27 - 31 clerkenwell close london london EC1R 0AT uk
dot icon22/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/03/2008
Registered office changed on 04/03/2008 from 21 rosebery avenue london london EC1R 4SP
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/01/2007
Return made up to 24/11/06; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: 27 angelwaterside 36 graham st london N1 8JX
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Director resigned
dot icon16/01/2006
Return made up to 24/11/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Director resigned
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Eugene
Director
01/12/2004 - Present
6
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
24/11/2004 - 01/12/2004
9687
Norris, Helen Maria
Secretary
20/04/2006 - 01/11/2012
2
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
24/11/2004 - 01/12/2004
9239
Brown, Douglas James
Director
01/07/2022 - 25/11/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTGYM PRODUCTIONS LIMITED

ARTGYM PRODUCTIONS LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at 44 Catherine Place, London SW1E 6HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTGYM PRODUCTIONS LIMITED?

toggle

ARTGYM PRODUCTIONS LIMITED is currently Active. It was registered on 24/11/2004 .

Where is ARTGYM PRODUCTIONS LIMITED located?

toggle

ARTGYM PRODUCTIONS LIMITED is registered at 44 Catherine Place, London SW1E 6HL.

What does ARTGYM PRODUCTIONS LIMITED do?

toggle

ARTGYM PRODUCTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARTGYM PRODUCTIONS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.