Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTLOGIC MEDIA LIMITED
Company Information for

ARTLOGIC MEDIA LIMITED

1 PICKLE MEWS, LONDON, SW9 0FJ,
Company Registration Number
03829035
Private Limited Company
Active

Company Overview

About Artlogic Media Ltd
ARTLOGIC MEDIA LIMITED was founded on 1999-08-20 and has its registered office in London. The organisation's status is listed as "Active". Artlogic Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARTLOGIC MEDIA LIMITED
 
Legal Registered Office
1 PICKLE MEWS
LONDON
SW9 0FJ
Other companies in W1D
 
Filing Information
Company Number 03829035
Company ID Number 03829035
Date formed 1999-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB743570921  
Last Datalog update: 2024-03-07 02:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTLOGIC MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTLOGIC MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES HOOPER
Company Secretary 1999-08-20
THOMAS OLIVER BRICKMAN
Director 2011-04-05
PETER CHARLES LAVINGTON CHATER
Director 1999-08-20
JOSEPH OLIVER KINGSLEY ELLIOTT
Director 2015-09-09
DAVID CHARLES HOOPER
Director 1999-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDEN SECRETARIES LIMITED
Nominated Secretary 1999-08-20 1999-08-20
GLASSMILL LIMITED
Nominated Director 1999-08-20 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES HOOPER PCDH LIMITED Company Secretary 2000-12-28 CURRENT 2000-12-28 Active - Proposal to Strike off
PETER CHARLES LAVINGTON CHATER PCDH LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active - Proposal to Strike off
DAVID CHARLES HOOPER PCDH LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-11-16Register inspection address changed to Two Snowhill Queensway Birmingham B4 6WR
2022-11-16Register inspection address changed to Two Snowhill Queensway Birmingham B4 6WR
2022-11-16Registers moved to registered inspection location of Two Snowhill Queensway Birmingham B4 6WR
2022-11-16Registers moved to registered inspection location of Two Snowhill Queensway Birmingham B4 6WR
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW BALSON
2022-10-13DIRECTOR APPOINTED MR JUSTIN ROBERTS
2022-10-13AP01DIRECTOR APPOINTED MR JUSTIN ROBERTS
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALSON
2022-10-12DIRECTOR APPOINTED MR DANIEL MAY
2022-10-12AP01DIRECTOR APPOINTED MR DANIEL MAY
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HOOPER
2022-10-11Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2022-10-11
2022-10-11PSC05Change of details for Chp Al Acquisition Co. Ltd as a person with significant control on 2022-10-11
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HOOPER
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-02-15Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-15AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-14DIRECTOR APPOINTED MR THOMAS OLIVER BRICKMAN
2022-01-14DIRECTOR APPOINTED MR JOSEPH OLIVER KINGSLEY ELLIOTT
2022-01-14AP01DIRECTOR APPOINTED MR THOMAS OLIVER BRICKMAN
2021-12-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06RES12Resolution of varying share rights or name
2021-10-27SH08Change of share class name or designation
2021-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038290350001
2021-10-18PSC02Notification of Chp Al Acquisition Co. Ltd as a person with significant control on 2021-10-05
2021-10-18SH0105/10/21 STATEMENT OF CAPITAL GBP 2.3
2021-10-18PSC07CESSATION OF PETER CHARLES LAVINGTON CHATER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18AP01DIRECTOR APPOINTED MR DAVID CHARLES HOOPER
2021-10-18TM02Termination of appointment of David Charles Hooper on 2021-10-05
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER KINGSLEY ELLIOTT
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-08-10CC04Statement of company's objects
2021-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01SH0115/03/21 STATEMENT OF CAPITAL GBP 2.0217
2021-04-01SH02Sub-division of shares on 2021-03-15
2021-04-01MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01RES13Resolutions passed:
  • Sub-division 15/03/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-04-03CH01Director's details changed for Mr Joseph Oliver Kingsley Elliott on 2020-03-19
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038290350001
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Pickle Mews London SW9 0FJ England
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Unit 16 at 16 Porteus Place London SW4 0AS England
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-07-27CH01Director's details changed for Mr Thomas Oliver Brickman on 2018-07-15
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CH01Director's details changed for Mr Joseph Oliver Kingsley Elliott on 2017-10-03
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 16 16 PORTEUS PLACE LONDON SW4 0AS ENGLAND
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O HOGBENS DUNPHY 104 - 108 OXFORD STREET LONDON W1D 1LP
2015-11-27CH01Director's details changed for Mr Peter Charles Lavington Chater on 2015-11-25
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HOOPER / 25/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAVINGTON CHATER / 25/11/2015
2015-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES HOOPER on 2015-11-25
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AP01DIRECTOR APPOINTED MR JOSEPH OLIVER KINGSLEY ELLIOTT
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0120/08/13 ANNUAL RETURN FULL LIST
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O HOGBENS DUNPHY 104 - 108 OXFORD STREET LONDON W1D 1LP ENGLAND
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM HOGBENS DUNPHY 45 MONMOUTH STREET LONDON WC2H 9DG
2012-12-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-27AR0120/08/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0120/08/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MR THOMAS OLIVER BRICKMAN
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-21AR0120/08/10 FULL LIST
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 83 LEATHWAITE ROAD LONDON SW11 6RN
2009-09-08190LOCATION OF DEBENTURE REGISTER
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-27363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-30363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-08363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-0788(2)RAD 22/03/00--------- £ SI 1@1=1 £ IC 1/2
1999-11-15225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ
1999-08-25288bSECRETARY RESIGNED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1999-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ARTLOGIC MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTLOGIC MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARTLOGIC MEDIA LIMITED's previous or outstanding mortgage charges.
Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 164,491
Cash Bank In Hand 2012-03-31 £ 92,222
Current Assets 2013-03-31 £ 294,982
Current Assets 2012-03-31 £ 165,875
Debtors 2013-03-31 £ 130,491
Debtors 2012-03-31 £ 73,653
Fixed Assets 2013-03-31 £ 33,291
Fixed Assets 2012-03-31 £ 30,812
Shareholder Funds 2013-03-31 £ 72,512
Shareholder Funds 2012-03-31 £ 14,389
Tangible Fixed Assets 2013-03-31 £ 33,291
Tangible Fixed Assets 2012-03-31 £ 30,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTLOGIC MEDIA LIMITED registering or being granted any patents
Domain Names

ARTLOGIC MEDIA LIMITED owns 1 domain names.

artlogicmedia.co.uk  

Trademarks
We have not found any records of ARTLOGIC MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTLOGIC MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ARTLOGIC MEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ARTLOGIC MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTLOGIC MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTLOGIC MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.