About

Registered Number: 05481782
Date of Incorporation: 15/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Vineyard Heights, Mortlake High Street, London, SW14 8HX,

 

Artifex Creative Webnet Ltd was registered on 15 June 2005, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEY, Russell John 16 June 2005 - 1
EVANS, Mark 16 June 2005 22 April 2009 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 02 August 2019
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 16 September 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 09 November 2007
225 - Change of Accounting Reference Date 27 October 2007
363a - Annual Return 08 August 2007
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.