Background WavePink WaveYellow Wave

ARTISTS STUDIO MANAGEMENT LTD (06640999)

ARTISTS STUDIO MANAGEMENT LTD (06640999) is an active UK company. incorporated on 8 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ARTISTS STUDIO MANAGEMENT LTD has been registered for 17 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
06640999
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISTS STUDIO MANAGEMENT LTD

ARTISTS STUDIO MANAGEMENT LTD is an active company incorporated on 8 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ARTISTS STUDIO MANAGEMENT LTD was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

06640999

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

JPJ MANAGEMENT LIMITED
From: 8 July 2008To: 21 October 2008
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
From: 19 January 2018To: 6 July 2022
Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY
From: 8 July 2008To: 19 January 2018
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 10
Director Joined
Jul 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

BRIDSON, John Edward Ridgway

Resigned
Eccleston Square, LondonSW1V 1NP
Born September 1977
Director
Appointed 13 Oct 2008
Resigned 17 Feb 2010

HICKS, Lucinda Hannah Michelle

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

IRWIN, Patrick James

Resigned
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 08 Jul 2008
Resigned 31 Mar 2017

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 04 Sept 2014
Resigned 14 Aug 2020

NEAL, Matthew Michael

Resigned
Evenjobb, PresteigneLD8 2SG
Born January 1959
Director
Appointed 01 Jul 2013
Resigned 13 Feb 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 30 Apr 2019
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

THOMSON-GLOVER, Justin Oliver

Resigned
Spreyton, CreditonEX17 5AL
Born March 1967
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2019

Persons with significant control

1

Farhill, ChepstowNP16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2023
AAAnnual Accounts
Legacy
21 February 2023
PARENT_ACCPARENT_ACC
Legacy
21 February 2023
GUARANTEE2GUARANTEE2
Legacy
21 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2014
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
20 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
26 August 2008
287Change of Registered Office
Incorporation Company
8 July 2008
NEWINCIncorporation