Background WavePink WaveYellow Wave

ARTISTE GROUP LIMITED (11919448)

ARTISTE GROUP LIMITED (11919448) is an active UK company. incorporated on 1 April 2019. with registered office in Minehead. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ARTISTE GROUP LIMITED has been registered for 7 years. Current directors include MILLINS, Jeremy Philip.

Company Number
11919448
Status
active
Type
ltd
Incorporated
1 April 2019
Age
7 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MILLINS, Jeremy Philip
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISTE GROUP LIMITED

ARTISTE GROUP LIMITED is an active company incorporated on 1 April 2019 with the registered office located in Minehead. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ARTISTE GROUP LIMITED was registered 7 years ago.(SIC: 59200)

Status

active

Active since 7 years ago

Company No

11919448

LTD Company

Age

7 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

THE KNIGHTLIFE GROUP LIMITED
From: 1 April 2019To: 22 October 2020
Contact
Address

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England
From: 10 May 2019To: 9 June 2020
264 st. Davids Road North Lytham St. Annes Lancashire FY8 2JX United Kingdom
From: 1 April 2019To: 10 May 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Left
Aug 19
Owner Exit
Oct 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 08 May 2019

KNIGHT, Christopher

Resigned
St. Davids Road North, Lytham St. AnnesFY8 2JX
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 15 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 May 2019

Mr Christopher Knight

Ceased
Rodhuish, MineheadTA24 6QT
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2019
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Incorporation Company
1 April 2019
NEWINCIncorporation