A T NEW MEDIA LIMITED

Register to unlock more data on OkredoRegister

A T NEW MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05475066

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

70 70 Tollerford Road, Poole BH17 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon04/02/2026
Registered office address changed from Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ England to 70 70 Tollerford Road Poole BH17 9BP on 2026-02-04
dot icon09/12/2025
Micro company accounts made up to 2025-09-30
dot icon28/11/2025
Previous accounting period extended from 2025-05-31 to 2025-09-30
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon28/10/2025
Termination of appointment of Stephen Mark Manley as a secretary on 2025-10-28
dot icon28/10/2025
Termination of appointment of Stephen Mark Manley as a director on 2025-10-28
dot icon22/09/2025
Cessation of Ipmd Limited as a person with significant control on 2025-08-15
dot icon22/09/2025
Change of details for Snk Consulting Limited as a person with significant control on 2025-08-15
dot icon29/10/2024
Director's details changed for Mr Simon Nicholas Kay on 2023-12-12
dot icon29/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon04/10/2024
Micro company accounts made up to 2024-05-31
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Director's details changed for Mr Stephen Mark Manley on 2023-10-01
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon02/11/2023
Director's details changed for Mr Stephen Mark Manley on 2023-10-01
dot icon02/11/2023
Director's details changed for Mr Simon Nicholas Kay on 2023-10-01
dot icon02/11/2023
Director's details changed for Mr Stephen Mark Manley on 2023-11-02
dot icon02/11/2023
Secretary's details changed for Mr Stephen Mark Manley on 2023-11-02
dot icon22/06/2023
Registered office address changed from 6a Market Place Shifnal TF11 9AZ England to Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ on 2023-06-22
dot icon24/11/2022
Micro company accounts made up to 2022-05-31
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon11/04/2022
Registered office address changed from 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England to 6a Market Place Shifnal TF11 9AZ on 2022-04-11
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon05/11/2021
Director's details changed for Mr Simon Nicholas Kay on 2021-10-22
dot icon05/11/2021
Director's details changed for Mr Stephen Mark Manley on 2021-11-05
dot icon05/11/2021
Secretary's details changed for Mr Stephen Mark Manley on 2021-10-22
dot icon03/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Registered office address changed from 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ to 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 2016-05-16
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Registered office address changed from Unit 10D Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL to 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ on 2015-06-11
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/07/2012
Purchase of own shares.
dot icon24/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Stephen Mark Manley on 2011-12-20
dot icon14/06/2012
Secretary's details changed for Mr Stephen Mark Manley on 2011-12-20
dot icon14/06/2012
Registered office address changed from Studio 108 the Custard Factory Gibb Street Birmingham B9 4AA England on 2012-06-14
dot icon28/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/05/2011
Termination of appointment of Paul Comben as a director
dot icon24/09/2010
Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ United Kingdom on 2010-09-24
dot icon03/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/07/2010
Cancellation of shares. Statement of capital on 2010-07-15
dot icon15/07/2010
Purchase of own shares.
dot icon14/07/2010
Change of share class name or designation
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Paul Comben on 2010-06-08
dot icon08/06/2010
Director's details changed for Mr Stephen Mark Manley on 2010-06-08
dot icon15/01/2010
Resolutions
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-07
dot icon07/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/07/2009
Return made up to 08/06/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from c/o shoesmiths 54 hagley road edgbaston birmingham B16 8PE
dot icon21/07/2009
Director and secretary's change of particulars / stephen manley / 09/06/2008
dot icon21/07/2009
Director's change of particulars / paul comben / 09/06/2008
dot icon15/04/2009
Capitals not rolled up
dot icon15/04/2009
Capitals not rolled up
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 08/06/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from c/o shoesmiths 100 hagley road edgbaston birmingham B16 8LT united kingdom
dot icon22/07/2008
Registered office changed on 22/07/2008 from c/o 100 hagley road edgbaston birmingham west midlands B16 8LT
dot icon05/06/2008
Return made up to 08/06/07; full list of members
dot icon05/06/2008
Director and secretary's change of particulars / stephen manley / 08/06/2007
dot icon08/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2008
Ad 29/01/08--------- £ si 6@1=6 £ ic 374/380
dot icon08/02/2008
Ad 29/01/08--------- £ si 174@1=174 £ ic 200/374
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon08/02/2008
£ nc 100/1000 29/01/08
dot icon08/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2007
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon03/08/2006
New director appointed
dot icon12/07/2006
Return made up to 08/06/06; full list of members
dot icon19/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Certificate of change of name
dot icon09/02/2006
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Ad 08/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2005
Registered office changed on 21/11/05 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.29K
-
0.00
-
-
2022
2
67.28K
-
0.00
-
-
2023
2
75.41K
-
0.00
-
-
2023
2
75.41K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

75.41K £Ascended12.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Stephen Mark
Secretary
08/06/2005 - 28/10/2025
-
Kay, Simon Nicholas
Director
08/05/2006 - Present
7
Manley, Stephen Mark
Director
08/06/2005 - 28/10/2025
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A T NEW MEDIA LIMITED

A T NEW MEDIA LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at 70 70 Tollerford Road, Poole BH17 9BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A T NEW MEDIA LIMITED?

toggle

A T NEW MEDIA LIMITED is currently Active. It was registered on 08/06/2005 .

Where is A T NEW MEDIA LIMITED located?

toggle

A T NEW MEDIA LIMITED is registered at 70 70 Tollerford Road, Poole BH17 9BP.

What does A T NEW MEDIA LIMITED do?

toggle

A T NEW MEDIA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does A T NEW MEDIA LIMITED have?

toggle

A T NEW MEDIA LIMITED had 2 employees in 2023.

What is the latest filing for A T NEW MEDIA LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Market Chambers 2B Market Place Shifnal Shropshire TF11 9AZ England to 70 70 Tollerford Road Poole BH17 9BP on 2026-02-04.