ATEX MEDIA LIMITED

Register to unlock more data on OkredoRegister

ATEX MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01500217

Incorporation date

06/06/1980

Size

Full

Contacts

Registered address

Registered address

Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1980)
dot icon16/02/2026
Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Sixth Floor, the Fairfax Pithay Court Bristol BS1 3BN on 2026-02-16
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 2021-06-07
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon26/10/2020
Termination of appointment of John Edward Billowits as a director on 2020-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Resolutions
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon26/11/2018
Resolutions
dot icon08/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/11/2017
Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 2017-08-14
dot icon30/11/2017
Cessation of Atex Group Limited as a person with significant control on 2017-08-14
dot icon19/10/2017
Registered office address changed from 3rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN to Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF on 2017-10-19
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Appointment of Mr John Edward Billowits as a director on 2017-08-14
dot icon17/08/2017
Appointment of Mr Daniel Lee as a director on 2017-08-14
dot icon17/08/2017
Termination of appointment of Hans Olof Olsson as a director on 2017-08-14
dot icon17/08/2017
Termination of appointment of Marturano Federico as a director on 2017-08-14
dot icon27/06/2017
Satisfaction of charge 015002170009 in full
dot icon22/03/2017
Termination of appointment of Mark Devin as a secretary on 2017-03-22
dot icon23/02/2017
Resolutions
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon25/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon25/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon27/09/2014
Registration of charge 015002170009, created on 2014-09-25
dot icon19/09/2014
Satisfaction of charge 4 in full
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Registered office address changed from 87 3Rd Floor, Advantage House Castle Street Reading Berkshire RG1 7SN England on 2014-06-26
dot icon26/06/2014
Registered office address changed from 87 Castle Street Reading Berkshire RG1 7SN on 2014-06-26
dot icon01/04/2014
Appointment of Mr Hans Olof Olsson as a director
dot icon31/03/2014
Termination of appointment of Ian Baynes as a director
dot icon03/02/2014
Appointment of Mr Marturano Federico as a director
dot icon31/01/2014
Termination of appointment of Myles Rose as a director
dot icon17/01/2014
Satisfaction of charge 5 in full
dot icon17/01/2014
Satisfaction of charge 6 in full
dot icon17/01/2014
Satisfaction of charge 8 in full
dot icon17/01/2014
Satisfaction of charge 7 in full
dot icon02/01/2014
Full accounts made up to 2012-12-31
dot icon29/11/2013
Director's details changed for Mr Myles Geoffrey Crispin Rose on 2013-09-01
dot icon22/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2013
Appointment of Mr Mark Devin as a secretary
dot icon18/02/2013
Termination of appointment of Trina Myatt as a secretary
dot icon17/01/2013
Appointment of Mr Myles Geoffrey Crispin Rose as a director
dot icon17/01/2013
Termination of appointment of Alan Reardon as a director
dot icon12/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon06/11/2012
Auditor's resignation
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Appointment of Ian Baynes as a director
dot icon30/07/2012
Termination of appointment of James Rose as a director
dot icon18/07/2012
Appointment of Mr Alan Reardon as a director
dot icon18/07/2012
Termination of appointment of George Mcdevitt as a director
dot icon09/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Registered office address changed from Woodside House Latimer Buckinghamshire HP5 1UQ on 2011-08-31
dot icon10/08/2011
Termination of appointment of David Hall as a director
dot icon30/03/2011
Appointment of Mr James Malcolm Rose as a director
dot icon06/01/2011
Appointment of Mr George Joseph Mcdevitt as a director
dot icon06/01/2011
Termination of appointment of David Gibbon as a director
dot icon08/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Mrs Trina Myatt on 2010-11-08
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Termination of appointment of John Hawkins as a director
dot icon30/11/2009
Resolutions
dot icon20/11/2009
Duplicate mortgage certificatecharge no:5
dot icon11/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon11/11/2009
Director's details changed for John Eric Hawkins on 2009-10-28
dot icon11/11/2009
Director's details changed for David Hall on 2009-10-28
dot icon11/11/2009
Director's details changed for David Keith Christopher Gibbon on 2009-10-28
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2008
Certificate of change of name
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon29/10/2008
Secretary's change of particulars / trina sands / 30/09/2006
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Full accounts made up to 2006-06-30
dot icon12/12/2007
Return made up to 28/10/07; no change of members
dot icon11/04/2007
Nc inc already adjusted 15/03/07
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon13/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Return made up to 28/10/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-06-30
dot icon24/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon05/04/2006
Full accounts made up to 2004-06-30
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon10/11/2005
Return made up to 28/10/05; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon18/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon15/11/2004
Return made up to 28/10/04; full list of members
dot icon30/10/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon30/03/2004
Full accounts made up to 2003-06-30
dot icon05/12/2003
Return made up to 28/10/03; full list of members
dot icon26/02/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon02/01/2003
Return made up to 28/10/02; full list of members
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Certificate of change of name
dot icon08/11/2001
Return made up to 28/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Director resigned
dot icon30/11/2000
Return made up to 28/10/00; full list of members
dot icon23/11/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 28/10/99; full list of members
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 28/10/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Full accounts made up to 1996-12-31
dot icon05/11/1997
Return made up to 28/10/97; full list of members
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/10/1997
Registered office changed on 07/10/97 from: unit 302 cambridge science park milton road cambridge CB4 4WG
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned;director resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon14/03/1997
Certificate of change of name
dot icon18/02/1997
Return made up to 01/11/96; no change of members
dot icon29/11/1996
Full accounts made up to 1995-12-31
dot icon21/11/1996
Registered office changed on 21/11/96 from: cumbria house hockliffe street leighton buzzard bedfordshire LU7 8HE
dot icon15/05/1996
Secretary resigned;director resigned
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon25/02/1996
Full accounts made up to 1994-12-31
dot icon23/11/1995
Return made up to 01/11/95; full list of members
dot icon10/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon10/07/1995
Director resigned
dot icon10/07/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon31/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1993-12-31
dot icon01/11/1994
Return made up to 01/11/94; no change of members
dot icon03/02/1994
New director appointed
dot icon08/12/1993
Particulars of mortgage/charge
dot icon27/10/1993
Return made up to 01/11/93; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Director resigned
dot icon23/10/1992
Return made up to 01/11/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Director resigned
dot icon11/11/1991
Return made up to 01/11/91; full list of members
dot icon24/10/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
New director appointed
dot icon14/03/1991
Director resigned
dot icon27/11/1990
Return made up to 01/11/90; full list of members
dot icon25/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon25/01/1990
Full accounts made up to 1988-01-31
dot icon15/01/1990
Return made up to 15/12/89; full list of members
dot icon02/11/1989
Director resigned;new director appointed
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon04/12/1988
Return made up to 24/11/88; full list of members
dot icon26/09/1988
Director resigned;new director appointed
dot icon28/06/1988
Director resigned
dot icon20/05/1988
Full accounts made up to 1987-12-31
dot icon14/04/1988
Director's particulars changed
dot icon13/11/1987
Return made up to 09/11/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon17/09/1987
New director appointed
dot icon20/07/1987
Secretary resigned;director's particulars changed;director resigned
dot icon30/04/1987
Director resigned
dot icon15/12/1986
Return made up to 17/11/86; full list of members
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon06/06/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£157,716.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
5.86M
-
2.81M
157.72K
-
2022
15
5.86M
-
2.81M
157.72K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

5.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.81M £Ascended- *

Cash in Bank(GBP)

157.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, John Eric
Director
08/10/2004 - 20/07/2010
69
Lee, Daniel
Director
14/08/2017 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATEX MEDIA LIMITED

ATEX MEDIA LIMITED is an(a) Active company incorporated on 06/06/1980 with the registered office located at Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ATEX MEDIA LIMITED?

toggle

ATEX MEDIA LIMITED is currently Active. It was registered on 06/06/1980 .

Where is ATEX MEDIA LIMITED located?

toggle

ATEX MEDIA LIMITED is registered at Sixth Floor, The Fairfax, Pithay Court, Bristol BS1 3BN.

What does ATEX MEDIA LIMITED do?

toggle

ATEX MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATEX MEDIA LIMITED have?

toggle

ATEX MEDIA LIMITED had 15 employees in 2022.

What is the latest filing for ATEX MEDIA LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Sixth Floor, the Fairfax Pithay Court Bristol BS1 3BN on 2026-02-16.