Background WavePink WaveYellow Wave

ARTEUS DIGITAL MEDIA LIMITED (09093798)

ARTEUS DIGITAL MEDIA LIMITED (09093798) is an active UK company. incorporated on 19 June 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in television programme production activities. ARTEUS DIGITAL MEDIA LIMITED has been registered for 11 years. Current directors include HULME, Martin Geoffrey, JACKSON, David Frank.

Company Number
09093798
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
2 Stamford Road, Altrincham, WA14 2JU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HULME, Martin Geoffrey, JACKSON, David Frank
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEUS DIGITAL MEDIA LIMITED

ARTEUS DIGITAL MEDIA LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ARTEUS DIGITAL MEDIA LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09093798

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

4SHOOTS LIMITED
From: 30 May 2017To: 20 July 2023
422 SHOOTS LIMITED
From: 19 June 2014To: 30 May 2017
Contact
Address

2 Stamford Road Bowdon Altrincham, WA14 2JU,

Previous Addresses

C/O Christian Douglass 2 Jordan Street Manchester M15 4PY England
From: 9 November 2016To: 2 March 2021
4th Floor South Central 11 Peter Street Manchester M2 5QR
From: 19 June 2014To: 9 November 2016
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
New Owner
Jul 17
Director Left
Feb 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HULME, Martin Geoffrey

Active
Stamford Road, AltrinchamWA14 2JU
Born November 1962
Director
Appointed 19 Jun 2014

JACKSON, David Frank

Active
Stamford Road, AltrinchamWA14 2JU
Born December 1964
Director
Appointed 19 Jun 2014

GARTSIDE, Eileen Ann

Resigned
2 Jordan Street, ManchesterM15 4PY
Born July 1971
Director
Appointed 19 Jun 2014
Resigned 27 Feb 2019

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Jun 2014
Resigned 19 Jun 2014

Persons with significant control

1

Mr David Frank Jackson

Active
Stamford Road, AltrinchamWA14 2JU
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Incorporation Company
19 June 2014
NEWINCIncorporation