ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235179

Incorporation date

02/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

22 Jenny Street, Oldham OL8 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/06/2025
Registered office address changed from Prior House 129 High Street Prestatyn LL19 9AS Wales to 22 Jenny Street Oldham OL8 4QN on 2025-06-24
dot icon24/06/2025
Notification of Jonathan David Hinsley as a person with significant control on 2025-06-01
dot icon24/06/2025
Change of details for Mr Jonathan David Hinsley as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon06/06/2025
Termination of appointment of Colette Debra Capper as a director on 2025-05-31
dot icon06/06/2025
Cessation of Colette Debra Capper as a person with significant control on 2025-05-31
dot icon21/05/2025
Appointment of Mr Jonathan David Hinsley as a director on 2025-05-17
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon14/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/10/2022
Cessation of Joan Stephens as a person with significant control on 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon17/09/2021
Registered office address changed from Lymore Villa 162 London Road Chesterton Newcastle-Under-Lyme Staffordshire ST5 7JB England to Prior House 129 High Street Prestatyn LL19 9AS on 2021-09-17
dot icon12/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/06/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-05-01
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/08/2018
Director's details changed for Miss Colette Debra Capper on 2018-08-06
dot icon06/08/2018
Change of details for Miss Colette Debra Capper as a person with significant control on 2018-08-06
dot icon09/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon09/05/2018
Change of details for Miss Colette Debra Capper as a person with significant control on 2018-05-02
dot icon08/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Registered office address changed from Edinburgh House 17 Clwyd Street Rhyl Denbighshire LL18 3LA to Lymore Villa 162 London Road Chesterton Newcastle-Under-Lyme Staffordshire ST5 7JB on 2017-05-16
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon28/05/2015
Director's details changed for Miss Colette Debra Capper on 2014-06-01
dot icon28/05/2015
Termination of appointment of Abs Company Secretaries Limited as a secretary on 2014-06-01
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon07/11/2013
Director's details changed for Miss Colette Debra Capper on 2013-09-20
dot icon07/11/2013
Registered office address changed from 14 Brighton Road Rhyl Denbighshire LL18 3HD on 2013-11-07
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Director's details changed for Miss Colette Debra Capper on 2013-01-01
dot icon24/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/11/2012
Amended accounts made up to 2012-05-31
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon04/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon28/05/2010
Director's details changed for Miss Colette Debra Capper on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Abs Company Secretaries Ltd on 2009-10-01
dot icon30/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 02/05/09; full list of members
dot icon29/05/2009
Appointment terminated director joan hammersley
dot icon28/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon29/04/2009
Appointment terminated director colette stephens
dot icon29/04/2009
Appointment terminated secretary joan hammersley
dot icon24/02/2009
Director appointed miss colette debra capper
dot icon23/02/2009
Registered office changed on 23/02/2009 from 5 lon y mes abergele conwy LL22 7JG
dot icon23/02/2009
Secretary appointed abs company secretaries LTD
dot icon23/02/2009
Director's change of particulars / joan stephens / 05/11/2008
dot icon19/11/2008
Secretary's change of particulars / joan stephens / 05/11/2008
dot icon20/05/2008
Return made up to 02/05/08; full list of members
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon02/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.08K
-
0.00
-
-
2022
1
75.24K
-
0.00
-
-
2023
1
84.28K
-
0.00
-
-
2023
1
84.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

84.28K £Ascended12.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capper, Colette Debra
Director
01/02/2009 - 31/05/2025
-
Mr Jonathan David Hinsley
Director
17/05/2025 - Present
10

Persons with Significant Control

4
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 ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at 22 Jenny Street, Oldham OL8 4QN. 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 ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED?

toggle

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED is currently Active. It was registered on 02/05/2007 .

Where is ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED located?

toggle

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED is registered at 22 Jenny Street, Oldham OL8 4QN.

What does ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED do?

toggle

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED have?

toggle

ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED had 1 employees in 2023.

What is the latest filing for ARTISTE INTERNATIONAL ENTERTAINMENT LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.