UKBizDB.co.uk

ARTEFACT MARKETING ENGINEERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artefact Marketing Engineers Uk Limited. The company was founded 26 years ago and was given the registration number 03538849. The firm's registered office is in LONDON. You can find them at 78 Chamber Street, 4ps Marketing, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARTEFACT MARKETING ENGINEERS UK LIMITED
Company Number:03538849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:78 Chamber Street, 4ps Marketing, London, England, E1 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, The Rex Building, 62-64 Queen Street, London, England, EC4R 1EB

Director12 October 2020Active
1st Floor, The Rex Building, 62-64 Queen Street, London, England, EC4R 1EB

Director31 August 2020Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, TR15 3RQ

Secretary27 September 2016Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary01 April 1998Active
Fairfield, New Road, Shiplake, Henley On Thames, RG9 3LA

Secretary20 April 1998Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, England, TR15 3RQ

Director30 July 2014Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, TR15 3RQ

Director10 October 2016Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, England, TR15 3RQ

Director19 July 2013Active
Karl Jakobsva*G 28, Lyckeby, Sweden, 37164

Director30 October 2009Active
11, Rue Dieu, Paris, France, 75010

Director30 October 2009Active
78, Chamber Street, 4ps Marketing, London, England, E1 8BL

Director22 October 2018Active
Chynoweth, Mawla, Redruth, TR16 5DW

Director01 July 2008Active
Chynoweth, Mawla, Redruth, TR16 5DW

Director01 July 2008Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director01 April 1998Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director03 May 2013Active
78, Chamber Street, 4ps Marketing, London, England, E1 8BL

Director01 August 2019Active
17 Kylemore Road, London, NW6 2PS

Director20 August 2007Active
2901 Strata, Walworth Road, London, England, SE1 6EJ

Director03 October 2018Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, TR15 3RQ

Director03 May 2017Active
25, Spencer Rise, London, England, NW5 1AR

Director03 October 2018Active
Noerreeng 7, 2950 Vedbaek, Denmark,

Director20 August 2007Active
49 Upper Mount Street, Elvetham, Fleet, GU51 1BW

Director20 April 1998Active
Frisersvej 3a, Charlottenlund, Denmark, 2920

Director30 October 2009Active
Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Park, Redruth, TR15 3RQ

Director10 October 2016Active
Fairfield, New Road, Shiplake, Henley On Thames, RG9 3LA

Director20 April 1998Active
Oresundshoj 24, Charlottenlund, Denmark,

Director20 August 2007Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director14 March 2012Active
78, Chamber Street, 4ps Marketing, London, England, E1 8BL

Director03 May 2017Active
Pool Innovations Centre, Trevenson Road, Pool, United Kingdom, TR15 3PL

Director14 March 2012Active

People with Significant Control

Netbooster Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:4-6 Passage, Louis-Philippe, Paris, France, 75011
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Change of name

Certificate change of name company.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.