Background WavePink WaveYellow Wave

ARTIFEX CREATIVE WEBNET LTD (05481782)

ARTIFEX CREATIVE WEBNET LTD (05481782) is an active UK company. incorporated on 15 June 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. ARTIFEX CREATIVE WEBNET LTD has been registered for 20 years. Current directors include EVANS, Mark, HOLLEY, Russell John.

Company Number
05481782
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Vineyard Heights Studio 3, London, SW14 8HX
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
EVANS, Mark, HOLLEY, Russell John
SIC Codes
59112, 62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFEX CREATIVE WEBNET LTD

ARTIFEX CREATIVE WEBNET LTD is an active company incorporated on 15 June 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. ARTIFEX CREATIVE WEBNET LTD was registered 20 years ago.(SIC: 59112, 62012, 73110)

Status

active

Active since 20 years ago

Company No

05481782

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Vineyard Heights Studio 3 30 Mortlake High Street London, SW14 8HX,

Previous Addresses

, Vineyard Heights Mortlake High Street, London, SW14 8HX, England
From: 22 June 2016To: 17 November 2021
, Studio 3 Vineyard Heights, 20 Mortlake High Street, London, SW14 8JN
From: 15 June 2005To: 22 June 2016
Timeline

2 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Mark

Active
64 Chadwick Place, SurbitonKT6 5RZ
Secretary
Appointed 16 Jun 2005

EVANS, Mark

Active
Effingham Common Road, LeatherheadKT24 5JG
Born August 1960
Director
Appointed 21 Dec 2022

HOLLEY, Russell John

Active
Riverside, LalehamTW18 1UE
Born January 1969
Director
Appointed 16 Jun 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 16 Jun 2005

EVANS, Mark

Resigned
64 Chadwick Place, SurbitonKT6 5RZ
Born August 1960
Director
Appointed 16 Jun 2005
Resigned 22 Apr 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Jun 2005
Resigned 16 Jun 2005

Persons with significant control

1

Mr Russell John Holley

Active
Studio 3, LondonSW14 8HX
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
363aAnnual Return
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation