ARTISAN INTERMEDIA CIC

Register to unlock more data on OkredoRegister

ARTISAN INTERMEDIA CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04577129

Incorporation date

30/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Accountancy Partnership 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon17/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2025
Change of details for Ms Catherine Melissa Lake as a person with significant control on 2025-08-29
dot icon01/09/2025
Director's details changed for Ms Catherine Melissa Lake on 2025-09-01
dot icon13/06/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon29/11/2024
Change of name
dot icon29/11/2024
Certificate of change of name
dot icon01/11/2024
Confirmation statement made on 2024-04-26 with updates
dot icon02/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/05/2024
Memorandum and Articles of Association
dot icon09/04/2024
Certificate of change of name
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon23/10/2023
Micro company accounts made up to 2022-10-31
dot icon21/04/2023
Director's details changed for Miss Catherine Melissa Lake on 2023-04-21
dot icon20/04/2023
Director's details changed for Miss Catherine Melissa Lake on 2023-04-20
dot icon20/04/2023
Change of details for Ms Catherine Melissa Lake as a person with significant control on 2023-04-20
dot icon14/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/09/2022
Registered office address changed from 56 Kenilworth Court Kenilworth Close New Milton Hampshire BH25 6BN to C/O the Accountancy Partnership 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2022-09-29
dot icon26/08/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/10/2016
Micro company accounts made up to 2015-10-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/10/2015
Director's details changed for Miss Catherine Melissa Lake on 2013-09-18
dot icon21/10/2015
Termination of appointment of Catherine Melissa Lake as a secretary on 2015-08-28
dot icon03/09/2015
Registered office address changed from 5 Parkview New Milton Hampshire BH25 6NA to 56 Kenilworth Court Kenilworth Close New Milton Hampshire BH25 6BN on 2015-09-03
dot icon03/09/2015
Secretary's details changed for Catherine Melissa Lake on 2013-09-18
dot icon03/09/2015
Termination of appointment of Malcolm John Bailey as a director on 2015-08-28
dot icon03/09/2015
Director's details changed for Miss Catherine Melissa Lake on 2013-09-18
dot icon04/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/09/2013
Appointment of Miss Catherine Melissa Lake as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/11/2009
Director's details changed for Malcolm John Bailey on 2009-10-01
dot icon26/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 30/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 5 parkview new milton hampshire BH25 6BN
dot icon05/11/2007
Registered office changed on 05/11/07 from: 5 parkview new milton hants BH25 6NA
dot icon06/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon15/03/2006
Registered office changed on 15/03/06 from: 56 kenilworth court new milton hampshire BH25 6BN
dot icon20/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/01/2006
Secretary's particulars changed
dot icon06/01/2006
Return made up to 30/10/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon06/01/2004
Return made up to 30/10/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon30/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.92K
-
0.00
-
-
2022
1
6.77K
-
0.00
-
-
2022
1
6.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.77K £Descended-2.12 % *

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
Lake, Catherine Melissa
Director
07/09/2013 - Present
1

Persons with Significant Control

1
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 ARTISAN INTERMEDIA CIC

ARTISAN INTERMEDIA CIC is an(a) Active company incorporated on 30/10/2002 with the registered office located at C/O The Accountancy Partnership 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN INTERMEDIA CIC?

toggle

ARTISAN INTERMEDIA CIC is currently Active. It was registered on 30/10/2002 .

Where is ARTISAN INTERMEDIA CIC located?

toggle

ARTISAN INTERMEDIA CIC is registered at C/O The Accountancy Partnership 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does ARTISAN INTERMEDIA CIC do?

toggle

ARTISAN INTERMEDIA CIC operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ARTISAN INTERMEDIA CIC have?

toggle

ARTISAN INTERMEDIA CIC had 1 employees in 2022.

What is the latest filing for ARTISAN INTERMEDIA CIC?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-10-31.