UKBizDB.co.uk

ARTEMIS INTERNET MARKETING LTD

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

This company is commonly known as Artemis Internet Marketing Ltd. The company was founded 19 years ago and was given the registration number 05178285. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 59112 - Video production activities.

Company Information

Name:ARTEMIS INTERNET MARKETING LTD
Company Number:05178285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director10 April 2014Active
98 Timberleys, Littlehampton, BN17 6QE

Secretary13 July 2004Active
Pencaitland, Crab Hill Lane, South Nutfield, Redhill, England, RH1 5PG

Director15 October 2011Active
6 Park West, Southdowns Park, Haywards Heath, RH16 4SG

Director13 July 2004Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director09 September 2014Active

People with Significant Control

Mkja Holdings Ltd
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Archer House, Northbourne Road, Eastbourne, England, BN22 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Justin Anthony Aldridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:Archer House, Britland Estate, Eastbourne, BN22 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Knivett
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Archer House, Britland Estate, Eastbourne, BN22 8PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-21Capital

Capital alter shares consolidation.

Download
2023-06-21Capital

Capital name of class of shares.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Resolution

Resolution.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.