ARTISAN MEDIA LTD

Register to unlock more data on OkredoRegister

ARTISAN MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428222

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Cottage, Symonds Yat, Ross-On-Wye HR9 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon15/08/2024
Confirmation statement made on 2023-09-16 with no updates
dot icon29/07/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Confirmation statement made on 2022-09-16 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2021-09-16 with no updates
dot icon20/01/2022
Compulsory strike-off action has been discontinued
dot icon19/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon22/05/2020
Confirmation statement made on 2019-09-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Registered office address changed from Cherry Cottage Symonds Yat Ross-on-Wye HR9 6BP England to Cherry Cottage Symonds Yat Ross-on-Wye HR9 6BP on 2019-09-17
dot icon17/09/2019
Registered office address changed from Turning Cottage Garway Hereford HR2 8RJ England to Cherry Cottage Symonds Yat Ross-on-Wye HR9 6BP on 2019-09-17
dot icon16/09/2019
Director's details changed for Mrs Lynwen Mary Brown on 2019-07-24
dot icon16/09/2019
Director's details changed for Mr David Edward Brown on 2019-07-24
dot icon16/09/2019
Change of details for Mrs Lynwen Mary Brown as a person with significant control on 2019-07-24
dot icon16/09/2019
Change of details for Mr David Edward Brown as a person with significant control on 2019-07-24
dot icon31/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/08/2017
Registered office address changed from 1 Pool Street Cwm-Y-Glo Caernarfon Gwynedd LL55 4DR to Turning Cottage Garway Hereford HR2 8RJ on 2017-08-02
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon12/07/2016
Termination of appointment of Simon John James as a director on 2016-06-28
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/11/2015
Registered office address changed from Ty Mawr Clwt-Y-Bont Caernarfon Gwynedd LL55 3DH to 1 Pool Street Cwm-Y-Glo Caernarfon Gwynedd LL55 4DR on 2015-11-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/11/2014
Director's details changed for Mr David Edward Brown on 2014-11-15
dot icon28/11/2014
Director's details changed for Mrs Lynwen Mary Brown on 2014-11-15
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2013
Registered office address changed from Plas Lon Las Brynsiencyn Anglesy Gwynedd LL61 6TQ on 2013-10-23
dot icon05/12/2012
Appointment of Mr Simon John James as a director
dot icon28/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr David Edward Brown on 2012-11-03
dot icon28/11/2012
Director's details changed for Mrs Lynwen Mary Brown on 2012-11-03
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of Paul Sellers as a director
dot icon17/07/2012
Termination of appointment of Simon James as a director
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon29/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon04/04/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon03/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-69.24 % *

* during past year

Cash in Bank

£16,024.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.89K
-
0.00
52.10K
-
2022
2
11.78K
-
0.00
16.02K
-
2022
2
11.78K
-
0.00
16.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

11.78K £Descended-79.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.02K £Descended-69.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Paul Albert
Director
03/11/2010 - 16/03/2012
2
Brown, David Edward
Director
03/11/2010 - Present
4
James, Simon John
Director
03/11/2010 - 16/03/2012
7
James, Simon John
Director
16/03/2012 - 28/06/2016
7
Brown, Lynwen Mary
Director
03/11/2010 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTISAN MEDIA LTD

ARTISAN MEDIA LTD is an(a) Active company incorporated on 03/11/2010 with the registered office located at Cherry Cottage, Symonds Yat, Ross-On-Wye HR9 6BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN MEDIA LTD?

toggle

ARTISAN MEDIA LTD is currently Active. It was registered on 03/11/2010 .

Where is ARTISAN MEDIA LTD located?

toggle

ARTISAN MEDIA LTD is registered at Cherry Cottage, Symonds Yat, Ross-On-Wye HR9 6BP.

What does ARTISAN MEDIA LTD do?

toggle

ARTISAN MEDIA LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARTISAN MEDIA LTD have?

toggle

ARTISAN MEDIA LTD had 2 employees in 2022.

What is the latest filing for ARTISAN MEDIA LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.