Background WavePink WaveYellow Wave

ARTIS PICTURES LIMITED (10712738)

ARTIS PICTURES LIMITED (10712738) is an active UK company. incorporated on 6 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. ARTIS PICTURES LIMITED has been registered for 8 years. Current directors include KEOGH, Damian Richard, NEILL, Natasha Lisa.

Company Number
10712738
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
7-10 Beaumont Mews, London, W1G 6EB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KEOGH, Damian Richard, NEILL, Natasha Lisa
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIS PICTURES LIMITED

ARTIS PICTURES LIMITED is an active company incorporated on 6 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. ARTIS PICTURES LIMITED was registered 8 years ago.(SIC: 59113, 59133)

Status

active

Active since 8 years ago

Company No

10712738

LTD Company

Age

8 Years

Incorporated 6 April 2017

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 20 December 2025 (4 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ARTIS TOO LIMITED
From: 6 April 2017To: 19 April 2017
Contact
Address

7-10 Beaumont Mews London, W1G 6EB,

Previous Addresses

44-46 Regent Street Rugby CV21 2PS England
From: 14 December 2018To: 2 February 2023
4 Daventry Road Rugby CV22 6NS United Kingdom
From: 6 April 2017To: 14 December 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Apr 18
Loan Secured
Jul 20
Director Joined
Jan 21
Share Issue
Jan 21
Funding Round
Jan 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Oct 24
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEOGH, Damian Richard

Active
Beaumont Mews, LondonW1G 6EB
Born July 1972
Director
Appointed 10 Feb 2023

NEILL, Natasha Lisa

Active
Beaumont Mews, LondonW1G 6EB
Born November 1979
Director
Appointed 10 Feb 2023

CROFT, Emma Kate

Resigned
Withersdane, AshfordTN25 5DL
Born November 1974
Director
Appointed 06 Apr 2017
Resigned 17 Dec 2025

VAUGHAN, Simon Lindsey

Resigned
Lower Mall, LondonW6 9DJ
Born January 1970
Director
Appointed 22 Dec 2020
Resigned 09 Feb 2023

WESTON, Charles Russell Nugent

Resigned
Withersdane, AshfordTN25 5DL
Born August 1965
Director
Appointed 06 Apr 2017
Resigned 27 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mrs Emma Kate Croft

Ceased
Havillands Place, AshfordTN25 5GJ
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017
Ceased 27 Jan 2023

Mr Charles Russell Nugent Weston

Ceased
Havillands Place, AshfordTN25 5GJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Total Exemption Full
16 December 2025
AAMDAAMD
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
4 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 April 2017
RESOLUTIONSResolutions
Incorporation Company
6 April 2017
NEWINCIncorporation