Company NameArtgym Productions Limited
DirectorsEugene Hughes and Douglas James Brown
Company StatusActive
Company Number05295310
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Previous NamePeople Brands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Eugene Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2004(1 week after company formation)
Appointment Duration19 years, 5 months
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameMr Eugene Hughes
NationalityIrish
StatusCurrent
Appointed01 December 2004(1 week after company formation)
Appointment Duration19 years, 5 months
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Douglas James Brown
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameSuzanne Attewell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2006)
RoleCreative Consultant
Correspondence Address7 St Paul Street
Islington
London
N1 7AH
Secretary NameMrs Helen Maria Norris
NationalityIrish
StatusResigned
Appointed20 April 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2012)
RoleConsultant
Correspondence Address26 Harold Road
Upper Norwood
London
SE19 3PL
Director NameMs Christine Ruth Wanless
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitepeoplebrands.com

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

39 at £1Eugene Hughes
72.22%
Ordinary
13 at £1Christine Ruth Wanless
24.07%
Ordinary
1 at £1Christine Ruth Wanless
1.85%
Ordinary B
1 at £1Eugene Hughes
1.85%
Ordinary A

Financials

Year2014
Net Worth£89,021
Cash£86,777
Current Liabilities£103,020

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

18 July 2019Delivered on: 26 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 20 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
19 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
6 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
19 January 2023Notification of Doug Brown as a person with significant control on 28 April 2022 (2 pages)
19 January 2023Change of details for Mr Eugene Hughes as a person with significant control on 28 April 2022 (2 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
13 July 2022Appointment of Mr Douglas James Brown as a director on 1 July 2022 (2 pages)
7 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
16 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
6 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2021Change of share class name or designation (2 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
26 July 2019Registration of charge 052953100002, created on 18 July 2019 (9 pages)
4 March 2019Cessation of Christine Ruth Wanless as a person with significant control on 4 March 2019 (1 page)
4 March 2019Change of details for Mr Eugene Hughes as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Christine Ruth Wanless as a director on 4 March 2019 (1 page)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
5 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
13 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 80
(3 pages)
13 September 2018Change of details for Mr Eugene Hughes as a person with significant control on 13 September 2018 (2 pages)
8 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 70
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 70
(3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
31 October 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 60
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 60
(3 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 54
(5 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 54
(5 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 54
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 54
(4 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Particulars of variation of rights attached to shares (2 pages)
6 November 2015Particulars of variation of rights attached to shares (2 pages)
6 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 54
(4 pages)
6 November 2015Change of share class name or designation (2 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Secretary's details changed for Mr Eugene Hughes on 1 August 2015 (1 page)
21 September 2015Secretary's details changed for Mr Eugene Hughes on 1 August 2015 (1 page)
21 September 2015Appointment of Miss Christine Ruth Wanless as a director on 1 August 2015 (2 pages)
21 September 2015Secretary's details changed for Mr Eugene Hughes on 1 August 2015 (1 page)
21 September 2015Appointment of Miss Christine Ruth Wanless as a director on 1 August 2015 (2 pages)
21 September 2015Appointment of Miss Christine Ruth Wanless as a director on 1 August 2015 (2 pages)
22 July 2015Company name changed people brands LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
22 July 2015Company name changed people brands LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
20 March 2015Registration of charge 052953100001, created on 18 March 2015 (26 pages)
20 March 2015Registration of charge 052953100001, created on 18 March 2015 (26 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
28 February 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
28 February 2014Current accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 April 2013Registered office address changed from 41 Welbeck Street London W1G 8EA England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 41 Welbeck Street London W1G 8EA England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 41 Welbeck Street London W1G 8EA England on 8 April 2013 (1 page)
30 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Helen Norris as a secretary (1 page)
30 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Helen Norris as a secretary (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from G10 Clerkenwell Workshops 27 - 31 Clerkenwell Close London Ec1R Oat United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from G10 Clerkenwell Workshops 27 - 31 Clerkenwell Close London Ec1R Oat United Kingdom on 23 August 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 January 2010Director's details changed for Eugene Hughes on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Eugene Hughes on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Eugene Hughes on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2009Return made up to 24/11/08; full list of members (3 pages)
5 January 2009Return made up to 24/11/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4.05 Clerkenwell workshop clerkenwell close london EC1R 0AT (1 page)
5 January 2009Registered office changed on 05/01/2009 from G10 clerkenwell workshops 27 - 31 clerkenwell close london EC1R 0AT (1 page)
5 January 2009Director and secretary's change of particulars / eugene hughes / 05/01/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4.05 Clerkenwell workshop clerkenwell close london EC1R 0AT (1 page)
5 January 2009Registered office changed on 05/01/2009 from G10 clerkenwell workshops 27 - 31 clerkenwell close london EC1R 0AT (1 page)
5 January 2009Director and secretary's change of particulars / eugene hughes / 05/01/2009 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 4.08 Clerkenwell workshops 27 - 31 clerkenwell close london london EC1R 0AT uk (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 4.08 Clerkenwell workshops 27 - 31 clerkenwell close london london EC1R 0AT uk (2 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from 21 rosebery avenue london london EC1R 4SP (1 page)
4 March 2008Registered office changed on 04/03/2008 from 21 rosebery avenue london london EC1R 4SP (1 page)
18 December 2007Return made up to 24/11/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 24/11/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 January 2007Return made up to 24/11/06; full list of members (2 pages)
5 January 2007Return made up to 24/11/06; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 27 angelwaterside 36 graham st london N1 8JX (1 page)
6 November 2006Registered office changed on 06/11/06 from: 27 angelwaterside 36 graham st london N1 8JX (1 page)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
16 January 2006Return made up to 24/11/05; full list of members (2 pages)
16 January 2006Return made up to 24/11/05; full list of members (2 pages)
2 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New director appointed (1 page)
2 December 2004New director appointed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
24 November 2004Incorporation (13 pages)
24 November 2004Incorporation (13 pages)