UKBizDB.co.uk

ARTGYM PRODUCTIONS LIMITED

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

This company is commonly known as Artgym Productions Limited. The company was founded 19 years ago and was given the registration number 05295310. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ARTGYM PRODUCTIONS LIMITED
Company Number:05295310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lamb's Conduit Street, London, WC1N 3GS

Secretary01 December 2004Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director01 July 2022Active
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS

Director01 December 2004Active
26 Harold Road, Upper Norwood, London, SE19 3PL

Secretary20 April 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 November 2004Active
7 St Paul Street, Islington, London, N1 7AH

Director01 December 2004Active
21-27, Lamb's Conduit Street, London, WC1N 3GS

Director01 August 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 November 2004Active

People with Significant Control

Mr Doug Brown
Notified on:28 April 2022
Status:Active
Date of birth:January 1992
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christine Ruth Wanless
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Irish
Address:21-27, Lamb's Conduit Street, London, WC1N 3GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Capital

Capital name of class of shares.

Download
2021-08-06Resolution

Resolution.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.