Company NameArtemedia Loops Ltd.
DirectorsNicholas Andrew Henry Wilkes and Stephen Anthony Bracken-Keogh
Company StatusActive
Company Number03212267
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Nicholas Andrew Henry Wilkes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address148 Grosvenor Drive
Hornchurch
Essex
RM11 1PG
Secretary NameMr Nicholas Andrew Henry Wilkes
NationalityBritish
StatusCurrent
Appointed14 June 1996(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address148 Grosvenor Drive
Hornchurch
Essex
RM11 1PG
Director NameMr Stephen Anthony Bracken-Keogh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(11 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCommunities Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Sowerberry Close
Chelmsford
Essex
CM1 4YB
Director NameDouglas Victor Flack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleEntertainer & Actor
Correspondence Address96 Dudley Road
Romford
Essex
RM3 8LL
Director NameAngela Marshall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleSound Librarian
Correspondence Address45 Elmhurst Drive
Hornchurch
Essex
RM11 1NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteian-henry.com
Email address[email protected]

Location

Registered Address148 Grosvenor Drive
Hornchurch
RM11 1PG
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

50 at £1Nicholas Wilkes
50.00%
Ordinary
50 at £1Stephen Bracken-keogh
50.00%
Ordinary

Financials

Year2014
Net Worth£51,470
Cash£50,998
Current Liabilities£1,743

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Secretary's details changed for Nicholas Andrew Henry Wilkes on 30 June 2011 (1 page)
1 July 2011Director's details changed for Mr Nicholas Andrew Henry Wilkes on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Stephen Anthony Brocken-Keogh on 30 June 2011 (2 pages)
1 July 2011Secretary's details changed for Nicholas Andrew Henry Wilkes on 30 June 2011 (1 page)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Stephen Anthony Brocken-Keogh on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Nicholas Andrew Henry Wilkes on 30 June 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
8 July 2009Return made up to 14/06/09; full list of members (10 pages)
8 July 2009Return made up to 14/06/09; full list of members (10 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 July 2008Return made up to 14/06/08; full list of members (8 pages)
2 July 2008Return made up to 14/06/08; full list of members (8 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
28 June 2007Return made up to 14/06/07; full list of members (8 pages)
28 June 2007Return made up to 14/06/07; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
23 June 2006Return made up to 14/06/06; full list of members (8 pages)
23 June 2006Return made up to 14/06/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 14/06/05; full list of members (8 pages)
29 June 2005Return made up to 14/06/05; full list of members (8 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 July 2002Return made up to 14/06/02; full list of members (8 pages)
1 July 2002Return made up to 14/06/02; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
8 November 2000Full accounts made up to 30 June 2000 (7 pages)
8 November 2000Full accounts made up to 30 June 2000 (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
30 November 1999Full accounts made up to 30 June 1999 (6 pages)
30 November 1999Full accounts made up to 30 June 1999 (6 pages)
11 June 1999Return made up to 14/06/99; no change of members (4 pages)
11 June 1999Return made up to 14/06/99; no change of members (4 pages)
8 October 1998Full accounts made up to 30 June 1998 (6 pages)
8 October 1998Full accounts made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
19 September 1997Full accounts made up to 30 June 1997 (6 pages)
19 September 1997Full accounts made up to 30 June 1997 (6 pages)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
26 July 1996Ad 14/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 July 1996Ad 14/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
14 June 1996Incorporation (16 pages)
14 June 1996Incorporation (16 pages)