Company NameArteus Digital Media Limited
DirectorsMartin Geoffrey Hulme and David Frank Jackson
Company StatusActive
Company Number09093798
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Previous Names422 Shoots Limited and 4Shoots Limited

Business Activity

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

Directors

Director NameMr Martin Geoffrey Hulme
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stamford Road
Bowdon
Altrincham
WA14 2JU
Director NameMr David Frank Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stamford Road
Bowdon
Altrincham
WA14 2JU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMrs Eileen Ann Gartside
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass 2 Jordan Street
Manchester
M15 4PY

Contact

Websitewww.422shoots.tv
Telephone07 970381870
Telephone regionMobile

Location

Registered Address2 Stamford Road
Bowdon
Altrincham
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1David Frank Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Eileen Ann Gartside as a director on 27 February 2019 (1 page)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 July 2017Notification of David Frank Jackson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Frank Jackson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Frank Jackson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 9 November 2016 (1 page)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
3 July 2014Appointment of Mrs Eileen Ann Gartside as a director (2 pages)
3 July 2014Appointment of Mrs Eileen Ann Gartside as a director (2 pages)
1 July 2014Appointment of Mr Martin Geoffrey Hulme as a director (2 pages)
1 July 2014Appointment of Mr David Frank Jackson as a director (2 pages)
1 July 2014Appointment of Mr Martin Geoffrey Hulme as a director (2 pages)
1 July 2014Appointment of Mr David Frank Jackson as a director (2 pages)
23 June 2014Termination of appointment of Graham Stephens as a director (1 page)
23 June 2014Termination of appointment of Graham Stephens as a director (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(25 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(25 pages)