Company NameArteus Limited
DirectorsMartin Geoffrey Hulme and David Frank Jackson
Company StatusIn Administration
Company Number07193760
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Previous NamesFleetness 704 Limited and 422.Tv Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMartin Geoffrey Hulme
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr David Frank Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Simon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameIan Ballantyne
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(8 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Website422.tv
Telephone0161 8396080
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

836 at £1Creative & Technical Media Services LTD
83.60%
Ordinary
64 at £1Ian Ballantyne
6.40%
Ordinary
40 at £1Joseph Speirs
4.00%
Ordinary
40 at £1Sharon Fullarton
4.00%
Ordinary
20 at £1Brian Stevenson
2.00%
Ordinary

Financials

Year2014
Net Worth£3,126
Cash£36,039
Current Liabilities£397,927

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Charges

28 July 2010Delivered on: 30 July 2010
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 February 2021Memorandum and Articles of Association (27 pages)
25 February 2021Notification of Northstar Media Ltd 10633931 as a person with significant control on 8 February 2021 (4 pages)
25 February 2021Cessation of Vistascope Limited as a person with significant control on 8 February 2021 (3 pages)
18 February 2021Cessation of Creative and Technical Media Services Limited as a person with significant control on 5 February 2021 (3 pages)
18 February 2021Notification of Vistascope Limited as a person with significant control on 5 February 2021 (4 pages)
9 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 March 2019Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 25 March 2019 (1 page)
27 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
30 March 2017Registered office address changed from C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY England to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 30 March 2017 (1 page)
30 March 2017Director's details changed for Martin Geoffrey Hulme on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Ian Ballantyne on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Ian Ballantyne on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Martin Geoffrey Hulme on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Mr David Frank Jackson on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY England to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 30 March 2017 (1 page)
30 March 2017Director's details changed for Mr David Frank Jackson on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 1.00
(4 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 March 2017Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 1.00
(4 pages)
9 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 September 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester Lancashire M2 5QR to C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester Lancashire M2 5QR to C?O Christian Douglass Llp 2, Jordan Street Manchester M15 4PY on 5 September 2016 (1 page)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 October 2014Resolutions
  • RES13 ‐ Ratify conduct of directors re failurer to file arts 20/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ratify conduct of directors re failurer to file arts 20/02/2014
(30 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 17 March 2012. List of shareholders has changed (16 pages)
26 June 2012Annual return made up to 17 March 2012. List of shareholders has changed (16 pages)
11 June 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000.00
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000.00
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000.00
(4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (15 pages)
4 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
4 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
17 January 2011Appointment of Ian Ballantyne as a director (3 pages)
17 January 2011Appointment of Ian Ballantyne as a director (3 pages)
14 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,000
(4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Appointment of Martin Geoffrey Hulme as a director (3 pages)
30 June 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
30 June 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 30 June 2010 (2 pages)
30 June 2010Appointment of David Frank Jackson as a director (3 pages)
30 June 2010Termination of appointment of P & P Secretaries Limited as a secretary (2 pages)
30 June 2010Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Simon Wallwork as a director (2 pages)
30 June 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
30 June 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
30 June 2010Appointment of David Frank Jackson as a director (3 pages)
30 June 2010Appointment of Martin Geoffrey Hulme as a director (3 pages)
30 June 2010Termination of appointment of Simon Wallwork as a director (2 pages)
29 June 2010Company name changed fleetness 704 LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed fleetness 704 LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
25 June 2010Change of name notice (2 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
25 June 2010Change of name notice (2 pages)
17 March 2010Incorporation (35 pages)
17 March 2010Incorporation (35 pages)