- Company Overview for ARTIUM MEDIA RELATIONS LIMITED (10735768)
- Filing history for ARTIUM MEDIA RELATIONS LIMITED (10735768)
- People for ARTIUM MEDIA RELATIONS LIMITED (10735768)
- Charges for ARTIUM MEDIA RELATIONS LIMITED (10735768)
- More for ARTIUM MEDIA RELATIONS LIMITED (10735768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Damaris Kate Brown on 1 November 2022 | |
10 Aug 2022 | RP04PSC04 | Second filing to change the details of Damaris Kate Brown as a person with significant control | |
10 Aug 2022 | RP04PSC04 | Second filing to change the details of James Gordon Brown as a person with significant control | |
29 Jul 2022 | CH01 | Director's details changed for Damaris Kate Brown on 14 July 2022 | |
29 Jul 2022 | PSC04 | Change of details for Ms Damaris Kate Brown as a person with significant control on 14 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
21 Jul 2022 | PSC04 |
Change of details for Mr James Gordon Brown as a person with significant control on 21 June 2021
|
|
21 Jul 2022 | PSC04 |
Change of details for Ms Damaris Kate Brown as a person with significant control on 21 June 2021
|
|
28 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Jul 2020 | MR01 | Registration of charge 107357680001, created on 21 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
14 Jul 2020 | CH01 | Director's details changed for Damaris Kate Brown on 30 September 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from 25 City Road Cambridge CB1 1DP United Kingdom to 3 Wellbrook Court Girton Cambridge CB3 0NA on 14 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Damaris Kate Brown as a person with significant control on 21 June 2020 | |
14 Jul 2020 | PSC07 | Cessation of Hazard Chase Limited as a person with significant control on 21 June 2020 | |
14 Jul 2020 | PSC01 | Notification of James Gordon Brown as a person with significant control on 21 June 2020 | |
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates |