Background WavePink WaveYellow Wave

ARTISTE BRAND MANAGEMENT LIMITED (11987152)

ARTISTE BRAND MANAGEMENT LIMITED (11987152) is an active UK company. incorporated on 9 May 2019. with registered office in Minehead. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ARTISTE BRAND MANAGEMENT LIMITED has been registered for 6 years. Current directors include MILLINS, Jeremy Philip.

Company Number
11987152
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 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 BRAND MANAGEMENT LIMITED

ARTISTE BRAND MANAGEMENT LIMITED is an active company incorporated on 9 May 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 BRAND MANAGEMENT LIMITED was registered 6 years ago.(SIC: 59200)

Status

active

Active since 6 years ago

Company No

11987152

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

KNIGHTLIFE BRAND MANAGEMENT LIMITED
From: 9 May 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 Dorset BH16 6FA England
From: 9 May 2019To: 9 June 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 19
Owner Exit
Jun 20
Owner Exit
Oct 20
0
Funding
1
Officers
2
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 09 May 2019

KNIGHT, Christopher

Resigned
13 Freeland Park, Wareham Road, PooleBH16 6FA
Born October 1980
Director
Appointed 09 May 2019
Resigned 15 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
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
Ceased 01 Jun 2020

Mr Christopher Knight

Ceased
Felons Oak, MineheadTA24 6QT
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 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
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Incorporation Company
9 May 2019
NEWINCIncorporation