ATLANTIC AMUSEMENTS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC AMUSEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01017494

Incorporation date

13/07/1971

Size

Small

Contacts

Registered address

Registered address

4 Cavendish Square, London W1G 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1971)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/09/2025
Appointment of Mr Gary Roger Bennett as a director on 2025-06-30
dot icon11/09/2025
Appointment of Will Steenland as a director on 2025-06-30
dot icon11/09/2025
Termination of appointment of Kevin Lin as a director on 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/06/2025
Appointment of Philip Keith Walker Moir as a director on 2025-06-01
dot icon12/06/2025
Termination of appointment of Rolf Ulrik Bengtsson as a director on 2025-06-01
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Appointment of Mr Mark Edward Jepp as a director on 2024-09-12
dot icon01/08/2024
Appointment of Mr Kevin Lin as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Rolf Ulrik Bengtsson as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Adam David Spencer Hodges as a director on 2024-08-01
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/10/2023
Termination of appointment of Ibrahim Sina Azeri as a director on 2023-09-14
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/08/2021
Director's details changed for Mr Ibrahim Sina Azeri on 2021-08-17
dot icon07/07/2021
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 2021-07-07
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/06/2020
Registration of charge 010174940004, created on 2020-06-08
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/10/2019
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
dot icon11/10/2019
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
dot icon11/10/2019
Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ
dot icon11/10/2019
Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
dot icon08/07/2019
Registered office address changed from 1 Paternoster Square London EC4M 7DX England to 91 Wimpole Street London W1G 0EF on 2019-07-08
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon08/06/2019
Resolutions
dot icon06/06/2019
Satisfaction of charge 2 in full
dot icon06/06/2019
Registration of charge 010174940003, created on 2019-05-22
dot icon23/05/2019
Notification of Family Leisure Holdings Limited as a person with significant control on 2019-05-20
dot icon22/05/2019
Cessation of Lauran Bromley as a person with significant control on 2019-05-20
dot icon22/05/2019
Termination of appointment of George Massri as a director on 2019-05-20
dot icon22/05/2019
Termination of appointment of David Freedman as a secretary on 2019-05-20
dot icon22/05/2019
Appointment of Mr Adam David Spencer Hodges as a director on 2019-05-20
dot icon22/05/2019
Appointment of Mr Ibrahim Sina Azeri as a director on 2019-05-20
dot icon22/05/2019
Registered office address changed from 89-91 Wardour Street London W1F 0UB to 1 Paternoster Square London EC4M 7DX on 2019-05-22
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon29/06/2017
Notification of Lauran Bromley as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Lauran Bromley as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Alan Rawlinson as a director on 2014-07-21
dot icon21/07/2014
Registered office address changed from Atlantic House 5 Wardour Street London W1D 6PB to 89-91 Wardour Street London W1F 0UB on 2014-07-21
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon09/07/2013
Director's details changed for Mr George Massri on 2013-07-01
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/09/2008
Return made up to 21/06/08; full list of members
dot icon02/07/2008
Director appointed george massri
dot icon27/06/2008
Appointment terminated director matthew judkins
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: 410 strand 3RD floor london WC2R 0NR
dot icon13/02/2006
Accounts for a small company made up to 2005-03-31
dot icon09/02/2006
New director appointed
dot icon01/09/2005
Director resigned
dot icon31/08/2005
Return made up to 21/06/05; full list of members
dot icon11/04/2005
New director appointed
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon16/06/2004
Return made up to 21/06/04; full list of members
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Secretary resigned
dot icon18/03/2004
Registered office changed on 18/03/04 from: 1 piccadilly circus london W1V 8DH
dot icon18/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Director resigned
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon16/07/2002
Return made up to 21/06/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Return made up to 21/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned;director resigned
dot icon12/12/2000
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 21/06/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Registered office changed on 13/01/00 from: 5 wardour street london W1V 3HE
dot icon28/06/1999
Return made up to 21/06/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Return made up to 30/06/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 30/06/97; no change of members
dot icon18/04/1997
New director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/11/1996
New director appointed
dot icon22/10/1996
Secretary's particulars changed
dot icon02/09/1996
Return made up to 30/06/96; full list of members
dot icon28/07/1996
New secretary appointed
dot icon28/07/1996
Secretary resigned
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Return made up to 30/06/95; no change of members
dot icon31/07/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Director resigned
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 30/06/94; full list of members
dot icon26/02/1994
Registered office changed on 26/02/94 from: 215 marsh road pinner middlesex HA5 5NE
dot icon11/12/1993
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
New director appointed
dot icon02/07/1993
Return made up to 30/06/93; full list of members
dot icon18/02/1993
Registered office changed on 18/02/93 from: 398 rayners lane pinner middx HA5 5DY
dot icon20/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon23/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/07/1991
Return made up to 30/06/91; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon21/01/1991
Return made up to 26/10/90; full list of members
dot icon16/08/1990
Registered office changed on 16/08/90 from: 148 pinner road harrow middlesex HA1 4JL
dot icon05/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/09/1989
Return made up to 01/09/89; full list of members
dot icon21/11/1988
Accounts for a small company made up to 1988-03-31
dot icon10/11/1988
Return made up to 06/09/88; full list of members
dot icon12/11/1987
Return made up to 27/06/87; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Accounts for a small company made up to 1986-03-31
dot icon25/09/1986
Return made up to 25/01/86; full list of members
dot icon24/09/1986
Accounting reference date shortened from 30/09 to 31/03
dot icon13/07/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+3.01 % *

* during past year

Cash in Bank

£78,416.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.84M
-
0.00
76.12K
-
2022
2
5.00M
-
0.00
78.42K
-
2022
2
5.00M
-
0.00
78.42K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.00M £Ascended3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.42K £Ascended3.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massri, George
Director
16/06/2008 - 20/05/2019
16
Judkins, Matthew
Director
14/03/2005 - 24/06/2008
28
Jepp, Mark Edward
Director
12/09/2024 - Present
23
Bennett, Gary Roger
Director
30/06/2025 - Present
27
Azeri, Ibrahim Sina
Director
20/05/2019 - 14/09/2023
22

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC AMUSEMENTS LIMITED

ATLANTIC AMUSEMENTS LIMITED is an(a) Active company incorporated on 13/07/1971 with the registered office located at 4 Cavendish Square, London W1G 0PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC AMUSEMENTS LIMITED?

toggle

ATLANTIC AMUSEMENTS LIMITED is currently Active. It was registered on 13/07/1971 .

Where is ATLANTIC AMUSEMENTS LIMITED located?

toggle

ATLANTIC AMUSEMENTS LIMITED is registered at 4 Cavendish Square, London W1G 0PG.

What does ATLANTIC AMUSEMENTS LIMITED do?

toggle

ATLANTIC AMUSEMENTS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does ATLANTIC AMUSEMENTS LIMITED have?

toggle

ATLANTIC AMUSEMENTS LIMITED had 2 employees in 2022.

What is the latest filing for ATLANTIC AMUSEMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.