Background WavePink WaveYellow Wave

ARTEMIS FILMS LIMITED (06442316)

ARTEMIS FILMS LIMITED (06442316) is an active UK company. incorporated on 30 November 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ARTEMIS FILMS LIMITED has been registered for 18 years. Current directors include TAYLOR STANLEY, Julia Anne.

Company Number
06442316
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
215-221 Borough High Street, London, SE1 1JA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TAYLOR STANLEY, Julia Anne
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS FILMS LIMITED

ARTEMIS FILMS LIMITED is an active company incorporated on 30 November 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ARTEMIS FILMS LIMITED was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06442316

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

215-221 Borough High Street C/O Eam London London, SE1 1JA,

Previous Addresses

20 Bunhill Row London EC1Y 8UE England
From: 3 April 2019To: 22 March 2021
Level 5 Berkeley Square House Berkeley Square London W1J 6BY England
From: 13 February 2017To: 3 April 2019
Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY
From: 20 January 2014To: 13 February 2017
Berkeley Square House Suite 3 Berkeley Square London W1J 6BY United Kingdom
From: 2 July 2012To: 20 January 2014
5 Mayfield Drive Windsor Berkshire SL4 4RB United Kingdom
From: 30 November 2007To: 2 July 2012
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 10
Funding Round
Dec 10
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Aug 12
Funding Round
Dec 12
Director Left
May 13
Director Left
May 13
Funding Round
Jul 13
Funding Round
Dec 13
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jun 16
Loan Secured
Feb 18
Funding Round
Feb 18
Loan Secured
Oct 18
Loan Secured
Nov 19
Director Left
Jan 23
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Sept 25
Loan Secured
Nov 25
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SINCLAIR, Iain

Active
Crescent Rise, LutonLU2 0AT
Secretary
Appointed 01 May 2013

TAYLOR STANLEY, Julia Anne

Active
Borough High Street, LondonSE1 1JA
Born July 1956
Director
Appointed 30 Nov 2007

FIELDHOUSE, Ian William

Resigned
5 Mayfield Drive, WindsorSL4 4RB
Secretary
Appointed 19 Feb 2008
Resigned 01 May 2013

THOMAS, Roderick Christopher

Resigned
7 Rotherfield Road, Henley On ThamesRG9 1NR
Secretary
Appointed 30 Nov 2007
Resigned 19 Feb 2008

CAMBERLAIN, Willaim George

Resigned
Nightingales Lane, Chalfont St GilesHP8 4SF
Born February 1950
Director
Appointed 26 Feb 2008
Resigned 06 Aug 2008

FIELDHOUSE, Ian William

Resigned
5 Mayfield Drive, WindsorSL4 4RB
Born March 1958
Director
Appointed 26 Feb 2008
Resigned 01 May 2013

RYMER, Philip Graham

Resigned
Etheldene Avenue, LondonN10 3QH
Born March 1967
Director
Appointed 01 Jun 2009
Resigned 26 Jan 2023

Persons with significant control

1

Miss Julia Anne Taylor-Stanley

Active
Borough High Street, LondonSE1 1JA
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
19 March 2018
AAMDAAMD
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Capital Allotment Shares
9 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 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
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
3 June 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
122122
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Incorporation Company
30 November 2007
NEWINCIncorporation