London
SW4 9EP
Secretary Name | Ms Sophie Miranda Margaret Mill |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 71 Elms Road London SW4 9EP |
Director Name | Ms Sophie Miranda Margaret Mill |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 71 Elms Road London SW4 9EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | artemisfinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71836177 |
Telephone region | London |
Registered Address | 317 Horn Lane London W3 0BU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Roland Mill 50.00% Ordinary |
---|---|
50 at £1 | Sophie Mill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,703 |
Cash | £225,500 |
Current Liabilities | £232,193 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from 71 Elms Road London SW4 9EP England to 317 Horn Lane London W3 0BU on 18 February 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 71 Elms Road London SW4 9EP England to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 317 Horn Lane London W3 0BU to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 317 Horn Lane London W3 0BU to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 71 Elms Road London SW4 9EP England to 71 Elms Road London SW4 9EP on 2 August 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 71 Elms Road London SW4 9EP on 9 February 2012 (1 page) |
19 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
19 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
11 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 October 2010 | Secretary's details changed for Sophie Miranda Margaret Mill on 16 September 2010 (1 page) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mrs Sophie Miranda Margaret Mill on 16 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Roland Patrick Mill on 16 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Sophie Miranda Margaret Mill on 16 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Sophie Miranda Margaret Mill on 16 September 2010 (1 page) |
6 October 2010 | Director's details changed for Roland Patrick Mill on 16 September 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
12 March 2008 | Director appointed sophie miranda margaret mill (2 pages) |
12 March 2008 | Director appointed sophie miranda margaret mill (2 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 16/09/07; full list of members (2 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 75 hackford road london SW9 0RE (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 75 hackford road london SW9 0RE (1 page) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |