ATECH MEDIA LTD

Register to unlock more data on OkredoRegister

ATECH MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05523199

Incorporation date

29/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon15/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon20/12/2021
Cessation of Simon Alexander Blackler as a person with significant control on 2021-12-20
dot icon15/12/2021
Notification of Krystal Hosting Ltd as a person with significant control on 2021-12-15
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon29/06/2021
Director's details changed for Mr David Michael Kimberley on 2021-06-20
dot icon29/06/2021
Director's details changed for Mr Alexander David Easter on 2021-06-20
dot icon29/06/2021
Change of details for Mr Simon Alexander Blackler as a person with significant control on 2021-06-10
dot icon29/06/2021
Director's details changed for Mr Simon Alexander Blackler on 2021-06-20
dot icon25/06/2021
Director's details changed for Mr David Michael Kimberley on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr David Michael Kimberley on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr Alexander David Easter on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr Alexander David Easter on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr Simon Alexander Blackler on 2021-06-11
dot icon01/06/2021
Change of details for Mr Simon Alexander Blackler as a person with significant control on 2021-02-11
dot icon11/02/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-11
dot icon11/02/2021
Director's details changed for Mr Alexander David Easter on 2021-02-11
dot icon02/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon07/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon07/04/2020
Registration of charge 055231990001, created on 2020-04-06
dot icon11/03/2020
Registered office address changed from Unit 9 Winchester Place North Street Poole Dorset BH15 1NX to Kemp House 152-160 City Road London EC1V 2NX on 2020-03-11
dot icon10/03/2020
Notification of Simon Alexander Blackler as a person with significant control on 2020-03-10
dot icon10/03/2020
Cessation of Adam Cooke as a person with significant control on 2020-03-10
dot icon10/03/2020
Appointment of Mr David Michael Kimberley as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Alexander David Easter as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Simon Alexander Blackler as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Charles Allen Anson Smurthwaite as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Adam John Cooke as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Adam John Cooke as a secretary on 2020-03-10
dot icon21/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/10/2012
Registered office address changed from Floor 8 County Gates House 300 Poole Road Bournemouth Dorset BH12 1AZ United Kingdom on 2012-10-08
dot icon23/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon26/09/2011
Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST United Kingdom on 2011-09-26
dot icon26/09/2011
Director's details changed for Adam John Cooke on 2011-08-01
dot icon26/09/2011
Director's details changed for Mr Charles Allen Anson Smurthwaite on 2011-08-01
dot icon26/09/2011
Secretary's details changed for Adam John Cooke on 2011-08-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Appointment of Mr Charles Allen Anson Smurthwaite as a director
dot icon14/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon14/10/2010
Director's details changed for Adam John Cooke on 2010-07-29
dot icon01/04/2010
Termination of appointment of Adam Higgs as a director
dot icon19/03/2010
Registered office address changed from Somerleigh Gate Somerleigh Road Dorchester Dorset DT1 1TL United Kingdom on 2010-03-19
dot icon11/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 29/07/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
dot icon06/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 29/07/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/08/2007
Return made up to 29/07/07; full list of members
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 29/07/06; full list of members
dot icon01/08/2006
Registered office changed on 01/08/06 from: 25 sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
dot icon16/11/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/2005
Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/2005
Certificate of change of name
dot icon22/08/2005
Registered office changed on 22/08/05 from: sunrise hse, 25E sunrise bus park, higher shaftesbury road blandford forum, dorset DT11 8ST
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon22/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon29/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2021
3
100.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smurthwaite, Charles Allen
Secretary
02/08/2005 - 01/11/2005
-
Smurthwaite, Charles Allen Anson
Director
06/12/2010 - 10/03/2020
-
Rossiter, Lisa Ruth
Director
21/11/2006 - 27/11/2006
2
Cooke, Adam John
Secretary
01/11/2005 - 10/03/2020
-
FORM 10 DIRECTORS FD LTD
Nominee Director
29/07/2005 - 01/08/2005
41295

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ATECH MEDIA LTD

ATECH MEDIA LTD is an(a) Dissolved company incorporated on 29/07/2005 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATECH MEDIA LTD?

toggle

ATECH MEDIA LTD is currently Dissolved. It was registered on 29/07/2005 and dissolved on 09/05/2023.

Where is ATECH MEDIA LTD located?

toggle

ATECH MEDIA LTD is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does ATECH MEDIA LTD do?

toggle

ATECH MEDIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ATECH MEDIA LTD have?

toggle

ATECH MEDIA LTD had 3 employees in 2021.

What is the latest filing for ATECH MEDIA LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.