Company NameArtmedia Press Limited
DirectorsMario Bettella and Franca Ciurlante
Company StatusActive
Company Number03739344
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Mario Bettella
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Denton Street
London
SW18 2JR
Secretary NameMr Mario Bettella
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Denton Street
London
SW18 2JR
Director NameMs Franca Ciurlante
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Denton Street
London
SW18 2JR
Director NameMr Andrea Bettella
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dahomey Road
London
SW16 6ND
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websiteartmediapress.com

Location

Registered Address8 Denton Street
London
SW18 2JR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Mario Bettella
100.00%
Ordinary

Financials

Year2014
Net Worth£3,908
Cash£22,060
Current Liabilities£32,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Registered office address changed from Culvert House Culvert Road London SW11 5AP to 8 Denton Street London SW18 2JR on 25 July 2018 (1 page)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Appointment of Ms Franca Ciurlante as a director on 1 November 2015 (2 pages)
13 November 2015Appointment of Ms Franca Ciurlante as a director on 1 November 2015 (2 pages)
13 November 2015Appointment of Ms Franca Ciurlante as a director on 1 November 2015 (2 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 24/03/09; full list of members (3 pages)
18 May 2009Return made up to 24/03/09; full list of members (3 pages)
15 January 2009Appointment terminated director andrea bettella (1 page)
15 January 2009Appointment terminated director andrea bettella (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 24/03/06; full list of members (7 pages)
12 May 2006Return made up to 24/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 24/03/05; full list of members (7 pages)
13 April 2005Return made up to 24/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
28 March 2003Return made up to 24/03/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Registered office changed on 07/08/01 from: park house 140 battersea park road london SW11 4NB (1 page)
7 August 2001Registered office changed on 07/08/01 from: park house 140 battersea park road london SW11 4NB (1 page)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)