Arteus Limited MANCHESTER


Arteus started in year 2010 as Private Limited Company with registration number 07193760. The Arteus company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at C/o Christian Douglass Accountants Limited 2 Jordan Street. Postal code: M15 4PY. Since Tuesday 9th May 2017 Arteus Limited is no longer carrying the name 422.tv Media.

The company has 2 directors, namely Martin H., David J.. Of them, Martin H., David J. have been with the company the longest, being appointed on 24 June 2010. As of 27 April 2024, there were 2 ex directors - Ian B., Simon W. and others listed below. There were no ex secretaries.

Arteus Limited Address / Contact

Office Address C/o Christian Douglass Accountants Limited 2 Jordan Street
Office Address2 Knott Mill
Town Manchester
Post code M15 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07193760
Date of Incorporation Wed, 17th Mar 2010
Industry Television programme production activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Martin H.

Position: Director

Appointed: 24 June 2010

David J.

Position: Director

Appointed: 24 June 2010

Ian B.

Position: Director

Appointed: 09 December 2010

Resigned: 01 May 2023

Simon W.

Position: Director

Appointed: 17 March 2010

Resigned: 24 June 2010

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2010

Resigned: 24 June 2010

P & P Directors Limited

Position: Corporate Director

Appointed: 17 March 2010

Resigned: 24 June 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Northstar Media Ltd from Altrincham, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vistascope Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Creative and Technical Media Services Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Northstar Media Ltd

The Polygon 2 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Company Register Of England And Wales
Registration number 10633931
Notified on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vistascope Limited

C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08957379
Notified on 5 February 2021
Ceased on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Creative And Technical Media Services Limited

2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06843330
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

422.tv Media May 9, 2017
Fleetness 704 June 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth66 7273 126129 426222 096      
Balance Sheet
Cash Bank In Hand76 40436 03949 91411 898      
Cash Bank On Hand   11 89845 8405 78981 695447 736404 728273 120
Current Assets191 112245 553392 016533 834539 969759 195727 723983 796622 650616 804
Debtors114 708209 514342 102521 936493 017751 231646 028536 060217 922343 684
Intangible Fixed Assets181         
Net Assets Liabilities   222 096173 076191 785254 123486 111-103 3292 609
Net Assets Liabilities Including Pension Asset Liability66 7273 126129 426222 096      
Other Debtors   4 2614 261403 932410 739423 48437 11823 347
Property Plant Equipment   156 758243 914297 034287 424255 162161 357227 329
Tangible Fixed Assets202 710212 451141 481156 758      
Total Inventories    1 1122 175    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve65 7272 126128 426221 096      
Shareholder Funds66 7273 126129 426222 096      
Other
Amount Specific Advance Or Credit Directors        4 0004 000
Amount Specific Advance Or Credit Made In Period Directors        4 000 
Accrued Liabilities Deferred Income   18 93919 049     
Accumulated Amortisation Impairment Intangible Assets   18 04618 04618 04618 04618 04618 046 
Accumulated Depreciation Impairment Property Plant Equipment   439 246498 211557 353625 711717 111814 163895 347
Amounts Owed By Group Undertakings   52 307      
Amounts Owed To Group Undertakings   90 300360 993325 269172 06514 687  
Amounts Recoverable On Contracts   2 00042 00087 00025 950   
Average Number Employees During Period    222020181617
Bank Borrowings Overdrafts   106 67933 362152 588 372 451434 808344 278
Corporation Tax Payable   15 86115 861     
Corporation Tax Recoverable    8 343     
Creditors   39 01735 04951 88034 340391 122436 607405 980
Creditors Due After One Year 40 50618 98039 017      
Creditors Due Within One Year318 497397 927378 152415 640      
Finance Lease Liabilities Present Value Total   39 01735 04951 88034 34018 6711 79961 702
Fixed Assets202 891212 451141 481156 758243 914297 034287 424255 162161 357227 329
Government Grants Payable   48 47324 473     
Increase Decrease In Property Plant Equipment    37 19482 51517 339  133 214
Increase From Depreciation Charge For Year Property Plant Equipment    58 96559 14268 35891 40097 05281 184
Intangible Assets Gross Cost   18 04618 04618 04618 04618 04618 046 
Intangible Fixed Assets Aggregate Amortisation Impairment17 86518 04618 046       
Intangible Fixed Assets Cost Or Valuation18 04618 04618 046       
Net Current Assets Liabilities-127 385-152 37413 864118 194-22 088-26 16924 024641 043180 124208 807
Number Shares Allotted 1 0001 0001 000      
Other Creditors   11 42212 63659 94923 94223 71221 17033 813
Other Taxation Social Security Payable   17 89964 157173 439424 905260 731293 396210 657
Par Value Share 111      
Prepayments Accrued Income   209 967353 777     
Property Plant Equipment Gross Cost   596 004742 125854 387913 135972 273975 5201 122 676
Provisions For Liabilities Balance Sheet Subtotal   13 83913 70127 20022 98518 9728 20327 547
Provisions For Liabilities Charges8 77916 4456 93913 839      
Secured Debts5 714133 987107 021184 152      
Tangible Fixed Assets Cost Or Valuation392 823489 226520 184596 004      
Tangible Fixed Assets Depreciation190 113276 775378 703439 246      
Total Additions Including From Business Combinations Property Plant Equipment    146 121112 26258 74859 1383 247147 156
Total Assets Less Current Liabilities75 50660 077155 345274 952221 826270 865311 448896 205341 481436 136
Total Borrowings   184 152101 420257 76965 233   
Trade Creditors Trade Payables   28 80714 37820 35651 8948 25122 93321 995
Trade Debtors Trade Receivables   253 40184 636260 299209 339112 576180 804320 337
Value Shares Allotted1 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Monday 1st May 2023
filed on: 4th, May 2023
Free Download (1 page)

Company search