Background WavePink WaveYellow Wave

ARTGYM PRODUCTIONS LIMITED (05295310)

ARTGYM PRODUCTIONS LIMITED (05295310) is an active UK company. incorporated on 24 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. ARTGYM PRODUCTIONS LIMITED has been registered for 21 years. Current directors include HUGHES, Eugene, READ, Stephen James, SCALEUP CAPITAL II LIMITED.

Company Number
05295310
Status
active
Type
ltd
Incorporated
24 November 2004
Age
21 years
Address
44 Catherine Place, London, SW1E 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HUGHES, Eugene, READ, Stephen James, SCALEUP CAPITAL II LIMITED
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTGYM PRODUCTIONS LIMITED

ARTGYM PRODUCTIONS LIMITED is an active company incorporated on 24 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. ARTGYM PRODUCTIONS LIMITED was registered 21 years ago.(SIC: 74909, 85590)

Status

active

Active since 21 years ago

Company No

05295310

LTD Company

Age

21 Years

Incorporated 24 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PEOPLE BRANDS LIMITED
From: 24 November 2004To: 22 July 2015
Contact
Address

44 Catherine Place London, SW1E 6HL,

Previous Addresses

21-27 Lamb's Conduit Street London WC1N 3GS
From: 8 April 2013To: 28 November 2025
41 Welbeck Street London W1G 8EA England
From: 23 August 2010To: 8 April 2013
G10 Clerkenwell Workshops 27 - 31 Clerkenwell Close London Ec1R Oat United Kingdom
From: 24 November 2004To: 23 August 2010
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Mar 15
Director Joined
Sept 15
Funding Round
Nov 15
Funding Round
Oct 16
Funding Round
Aug 17
Funding Round
Sept 18
Owner Exit
Mar 19
Director Left
Mar 19
Loan Secured
Jul 19
Director Joined
Jul 22
New Owner
Jan 23
Loan Cleared
Sept 25
Loan Cleared
Nov 25
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUGHES, Eugene

Active
Catherine Place, LondonSW1E 6HL
Born May 1969
Director
Appointed 01 Dec 2004

READ, Stephen James

Active
Catherine Place, LondonSW1E 6HL
Born June 1968
Director
Appointed 25 Nov 2025

SCALEUP CAPITAL II LIMITED

Active
Catherine Place, LondonSW1E 6HL
Corporate director
Appointed 25 Nov 2025

HUGHES, Eugene

Resigned
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 01 Dec 2004
Resigned 25 Nov 2025

NORRIS, Helen Maria

Resigned
26 Harold Road, LondonSE19 3PL
Secretary
Appointed 20 Apr 2006
Resigned 01 Nov 2012

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 24 Nov 2004
Resigned 01 Dec 2004

ATTEWELL, Suzanne

Resigned
7 St Paul Street, LondonN1 7AH
Born August 1973
Director
Appointed 01 Dec 2004
Resigned 19 Apr 2006

BROWN, Douglas James

Resigned
Lamb's Conduit Street, LondonWC1N 3GS
Born January 1992
Director
Appointed 01 Jul 2022
Resigned 25 Nov 2025

WANLESS, Christine Ruth

Resigned
Lamb's Conduit Street, LondonWC1N 3GS
Born February 1979
Director
Appointed 01 Aug 2015
Resigned 04 Mar 2019

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 24 Nov 2004
Resigned 01 Dec 2004

Persons with significant control

4

1 Active
3 Ceased
Catherine Place, LondonSW1E 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Doug Brown

Ceased
Lamb's Conduit Street, LondonWC1N 3GS
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022
Ceased 25 Nov 2025

Mr Eugene Hughes

Ceased
Lamb's Conduit Street, LondonWC1N 3GS
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Ms Christine Ruth Wanless

Ceased
Lamb's Conduit Street, LondonWC1N 3GS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Statement Of Companys Objects
3 December 2025
CC04CC04
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 November 2025
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Legacy
25 November 2025
RP01SH01RP01SH01
Capital Variation Of Rights Attached To Shares
20 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 November 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288cChange of Particulars
Legacy
26 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
4 March 2008
287Change of Registered Office
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
6 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Incorporation Company
24 November 2004
NEWINCIncorporation