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

ARTEMIS FILMS LIMITED

215-221 BOROUGH HIGH STREET, C/O EAM LONDON, LONDON, SE1 1JA,
Company Registration Number
06442316
Private Limited Company
Active

Company Overview

About Artemis Films Ltd
ARTEMIS FILMS LIMITED was founded on 2007-11-30 and has its registered office in London. The organisation's status is listed as "Active". Artemis Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTEMIS FILMS LIMITED
 
Legal Registered Office
215-221 BOROUGH HIGH STREET
C/O EAM LONDON
LONDON
SE1 1JA
Other companies in W1J
 
Filing Information
Company Number 06442316
Company ID Number 06442316
Date formed 2007-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939440501  
Last Datalog update: 2025-02-11 07:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS FILMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EAM LONDON LIMITED   STEPHEN MICHAEL UK 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.
Companies with same name ARTEMIS FILMS LIMITED
The following companies were found which have the same name as ARTEMIS FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEMIS FILMS UK LIMITED 6 SUNNYDALE GARDENS LONDON NW7 3PB Active Company formed on the 2009-09-26
ARTEMIS FILMS, INC. 361 WEST 19TH STREET SUITE C New York NEW YORK NY 10011 Active Company formed on the 2004-03-02
ARTEMIS FILMS California Unknown
ARTEMIS FILMS INCORPORATED New Jersey Unknown

Company Officers of ARTEMIS FILMS LIMITED

Current Directors
Officer Role Date Appointed
IAIN SINCLAIR
Company Secretary 2013-05-01
PHILIP GRAHAM RYMER
Director 2009-06-01
JULIA ANNE TAYLOR STANLEY
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM FIELDHOUSE
Company Secretary 2008-02-19 2013-05-01
IAN WILLIAM FIELDHOUSE
Director 2008-02-26 2013-05-01
WILLAIM GEORGE CAMBERLAIN
Director 2008-02-26 2008-08-06
RODERICK CHRISTOPHER THOMAS
Company Secretary 2007-11-30 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANNE TAYLOR STANLEY FERRARI LA SCUDERIA FILMS LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
JULIA ANNE TAYLOR STANLEY ARTEMIS ENTERTAINMENT LIMITED Director 2005-03-16 CURRENT 2005-03-16 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
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-14CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM RYMER
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-01-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 20 Bunhill Row London EC1Y 8UE England
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064423160003
2019-08-30AA01Previous accounting period extended from 30/11/18 TO 30/04/19
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064423160002
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15
2018-03-19AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2815507
2018-02-28SH0128/02/18 STATEMENT OF CAPITAL GBP 2815507
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064423160001
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2808007
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2808007
2016-06-21SH0105/05/16 STATEMENT OF CAPITAL GBP 2808007
2016-06-21SH0105/05/16 STATEMENT OF CAPITAL GBP 2808007
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2803841
2016-01-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2803841
2015-01-22SH0113/01/15 STATEMENT OF CAPITAL GBP 2803841
2015-01-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-29SH0118/08/14 STATEMENT OF CAPITAL GBP 2703841
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 26621.74
2014-01-20AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM Berkeley Square House Suite 3 Berkeley Square London W1J 6BY United Kingdom
2013-12-11SH0118/01/13 STATEMENT OF CAPITAL GBP 26621.74
2013-11-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANNE TAYLOR STANLEY / 26/07/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANNE TAYLOR STANLEY / 26/07/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANNE TAYLOR STANLEY / 26/07/2013
2013-07-02SH0117/01/13 STATEMENT OF CAPITAL GBP 26411.74
2013-06-17AP03SECRETARY APPOINTED MR IAIN SINCLAIR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY IAN FIELDHOUSE
2012-12-27AR0130/11/12 FULL LIST
2012-12-09SH0120/10/12 STATEMENT OF CAPITAL GBP 26326.74
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-07SH0105/04/12 STATEMENT OF CAPITAL GBP 24844.74
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 5 MAYFIELD DRIVE WINDSOR BERKSHIRE SL4 4RB UNITED KINGDOM
2012-03-05SH0131/01/12 STATEMENT OF CAPITAL GBP 24178.07
2011-12-29AR0130/11/11 FULL LIST
2011-12-28SH0130/11/11 STATEMENT OF CAPITAL GBP 22718.05
2011-08-29AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-07AR0130/11/10 FULL LIST
2010-12-06SH0108/11/10 STATEMENT OF CAPITAL GBP 21609.71
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-14AR0130/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE TAYLOR STANLEY / 30/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM RYMER / 30/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM FIELDHOUSE / 30/11/2009
2010-01-14AP01DIRECTOR APPOINTED MR PHILIP GRAHAM RYMER
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 556 EAST SIDE COMPLEX PINEWOOD STUDIOS IVER HEATH BUCKS SL0 0NH
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR WILLAIM CAMBERLAIN
2008-04-10122S-DIV
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-10RES01ALTER ARTICLES 26/02/2008
2008-04-10RES13SUB DIV 26/02/2008
2008-04-10288aDIRECTOR APPOINTED IAN WILLIAM FIELDHOUSE
2008-04-10288aDIRECTOR APPOINTED WILLAIM GEORGE CAMBERLAIN
2008-04-1088(2)AD 26/02/08-29/02/08 GBP SI 1873369@0.01=18733.69 GBP IC 1/18734.69
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY RODERICK THOMAS
2008-02-25288aSECRETARY APPOINTED IAN FIELDHOUSE
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ARTEMIS FILMS 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 ARTEMIS FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARTEMIS FILMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 42,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEMIS FILMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 26,535
Cash Bank In Hand 2011-12-01 £ 193,775
Current Assets 2011-12-01 £ 448,871
Debtors 2011-12-01 £ 6,423
Shareholder Funds 2011-12-01 £ 406,255
Stocks Inventory 2011-12-01 £ 248,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTEMIS FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEMIS FILMS LIMITED
Trademarks
We have not found any records of ARTEMIS FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS FILMS 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 (59111 - Motion picture production activities) as ARTEMIS FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS FILMS 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 ARTEMIS FILMS 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 ARTEMIS FILMS 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.