ATLANTIC BOOKS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04038606

Incorporation date

21/07/2000

Size

Small

Contacts

Registered address

Registered address

26 - 27 Boswell Street, London WC1N 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Sarah Louise Plampin as a director on 2025-09-18
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/07/2024
Termination of appointment of Peter Charles Kenneth Roche as a director on 2024-06-30
dot icon26/04/2024
Termination of appointment of Poppy Louise Hampson as a director on 2024-04-12
dot icon14/11/2023
Appointment of Mr Peter Charles Kenneth Roche as a director on 2023-11-13
dot icon10/10/2023
Termination of appointment of Peter Charles Kenneth Roche as a director on 2023-10-09
dot icon10/10/2023
Appointment of Mr Drummond Moir as a director on 2023-10-09
dot icon27/09/2023
Termination of appointment of William Alexander Atkinson as a director on 2023-09-22
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon06/04/2023
Termination of appointment of Karen Duffy as a director on 2023-03-31
dot icon01/11/2022
Appointment of Ms Poppy Louise Hampson as a director on 2022-10-24
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/06/2022
Termination of appointment of Michael George Harpley as a director on 2022-06-27
dot icon04/01/2022
Appointment of Mr David Michael Woodhouse as a director on 2022-01-04
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Clive Victor Kintoff as a director on 2021-09-15
dot icon21/09/2021
Termination of appointment of Alan Miller Craig as a director on 2021-09-10
dot icon17/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/08/2021
Change of details for Mr Patrick Andrew Gallagher as a person with significant control on 2020-07-14
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Appointment of Mr Edward Faulkner as a director on 2020-11-25
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon21/04/2020
Appointment of Mrs Alice Nakayama as a director on 2020-04-21
dot icon28/10/2019
Appointment of Mrs Sarah Louise Plampin as a director on 2019-10-15
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon11/09/2019
Termination of appointment of Vanessa Shirley Kerr as a director on 2019-09-07
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Sara O'keeffe as a director on 2019-07-16
dot icon17/04/2019
Appointment of Mr Alan Miller Craig as a director on 2019-04-17
dot icon15/04/2019
Appointment of Ms Vanessa Shirley Kerr as a director on 2019-04-15
dot icon15/04/2019
Director's details changed for Mr Clive Victor Kintoff on 2019-04-15
dot icon15/04/2019
Director's details changed for Karen Duffy on 2019-04-15
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/07/2018
Appointment of Mr Michael George Harpley as a director on 2018-07-20
dot icon24/11/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/08/2017
Appointment of Ms Sara O'keeffe as a director on 2017-07-28
dot icon28/11/2016
Termination of appointment of Margaret Stead as a director on 2016-11-28
dot icon10/11/2016
Appointment of Mr Clive Victor Kintoff as a director on 2016-11-10
dot icon31/10/2016
Termination of appointment of Bunmi Emillie Western as a director on 2016-10-28
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/10/2015
Satisfaction of charge 2 in full
dot icon21/10/2015
Satisfaction of charge 3 in full
dot icon21/10/2015
Satisfaction of charge 4 in full
dot icon09/10/2015
Satisfaction of charge 8 in full
dot icon29/09/2015
Satisfaction of charge 5 in full
dot icon29/09/2015
Satisfaction of charge 6 in full
dot icon29/09/2015
Satisfaction of charge 7 in full
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon03/09/2015
Satisfaction of charge 1 in full
dot icon03/09/2015
Satisfaction of charge 9 in full
dot icon19/08/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Director's details changed for Ms Bunmi Emillie Oke on 2014-08-16
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2014
Appointment of Mr William Alexander Atkinson as a director on 2014-10-01
dot icon25/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon01/07/2014
Termination of appointment of James Mundy as a director
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon27/05/2014
Statement of capital on 2014-05-27
dot icon27/05/2014
Statement by directors
dot icon27/05/2014
Solvency statement dated 08/05/14
dot icon27/05/2014
Resolutions
dot icon20/05/2014
Appointment of Ms Clare Rosalind Drysdale as a director
dot icon20/05/2014
Appointment of Mr Robert Gorman as a director
dot icon20/05/2014
Appointment of Mr Peter Charles Kenneth Roche as a director
dot icon19/05/2014
Auditor's resignation
dot icon15/05/2014
Appointment of Mr Patrick Andrew Gallagher as a director
dot icon15/05/2014
Appointment of Mr John Richard Henry Sprinks as a director
dot icon26/03/2014
Appointment of Ms Bunmi Emillie Oke as a director
dot icon25/03/2014
Full accounts made up to 2012-12-31
dot icon14/03/2014
Termination of appointment of Ravindra Mirchandani as a director
dot icon14/03/2014
Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 2014-03-14
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr James Toby Mundy on 2013-10-04
dot icon04/10/2013
Director's details changed for Ravindra Finder Mirchandani on 2013-10-04
dot icon04/10/2013
Director's details changed for Karen Duffy on 2013-10-04
dot icon04/10/2013
Director's details changed for Margaret Stead on 2013-10-04
dot icon28/08/2013
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 2013-08-28
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon28/12/2012
Accounts for a medium company made up to 2011-12-31
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/11/2012
Termination of appointment of Morgan Entrekin as a director
dot icon16/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon09/10/2012
Appointment of Karen Duffy as a director
dot icon09/10/2012
Appointment of Margaret Stead as a director
dot icon06/03/2012
Appointment of Ravindra Finder Mirchandani as a director
dot icon07/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon07/10/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-10-07
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/08/2011
Termination of appointment of Anthony Cheetham as a director
dot icon21/06/2011
Termination of appointment of Guy Newton as a secretary
dot icon21/06/2011
Termination of appointment of Ravindra Mirchandani as a director
dot icon21/06/2011
Termination of appointment of Daniel Scott as a director
dot icon13/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/10/2010
Director's details changed for Morgan Entrekin on 2010-09-07
dot icon12/10/2010
Director's details changed for Daniel John Scott on 2010-09-07
dot icon12/10/2010
Director's details changed for Anthony Cheetham on 2010-09-07
dot icon17/06/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Certificate of change of name
dot icon09/06/2010
Change of name notice
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon06/02/2010
Appointment of Mr Ravindra Finder Mirchandani as a director
dot icon16/12/2009
Appointment of Anthony Cheetham as a director
dot icon31/10/2009
Resolutions
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon18/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/03/2009
Return made up to 07/09/08; full list of members; amend
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon16/01/2009
Return made up to 07/09/08; full list of members; amend
dot icon03/11/2008
Appointment terminated director sigrid rausing
dot icon02/11/2008
Accounts for a small company made up to 2006-12-31
dot icon01/10/2008
Return made up to 07/09/08; full list of members
dot icon16/05/2008
Director appointed daniel john scott
dot icon21/09/2007
Return made up to 07/09/07; full list of members
dot icon05/04/2007
Ad 03/03/06--------- £ si 419165@1
dot icon06/02/2007
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
Return made up to 21/07/06; full list of members
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Ad 03/03/06--------- £ si 419165@1=419165 £ ic 1256827/1675992
dot icon24/03/2006
Ad 03/03/06--------- £ si 144605@1=144605 £ ic 1112222/1256827
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon04/02/2006
Accounts for a small company made up to 2004-12-31
dot icon01/12/2005
Nc inc already adjusted 09/11/05
dot icon01/12/2005
Resolutions
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/08/2005
Return made up to 21/07/05; full list of members
dot icon24/03/2005
Ad 15/02/05--------- £ si 111222@1=111222 £ ic 1001000/1112222
dot icon16/09/2004
Return made up to 21/07/04; full list of members
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon07/09/2004
Accounts for a small company made up to 2003-12-31
dot icon03/09/2004
Ad 19/08/04--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon03/09/2004
Nc inc already adjusted 19/08/04
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/02/2004
Accounts for a small company made up to 2002-12-31
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/08/2003
Return made up to 21/07/03; no change of members
dot icon20/05/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon06/11/2002
Particulars of mortgage/charge
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 21/07/02; no change of members
dot icon15/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2001
Ad 15/05/01--------- £ si 999@1
dot icon23/08/2001
Return made up to 21/07/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: 1 conduit street london W1R 9TG
dot icon30/07/2001
Secretary's particulars changed
dot icon20/04/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
Director resigned
dot icon21/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
32
1.23M
-
0.00
317.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheetham, Anthony
Director
11/10/2009 - 04/07/2011
-
FIRST SECRETARIES LIMITED
Nominee Secretary
20/07/2000 - 20/07/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
20/07/2000 - 20/07/2000
5474
PORTLAND REGISTRARS LIMITED
Corporate Secretary
20/07/2000 - 31/12/2002
163
Gallagher, Patrick Andrew
Director
08/05/2014 - Present
6

Persons with Significant Control

1
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 BOOKS LIMITED

ATLANTIC BOOKS LIMITED is an(a) Active company incorporated on 21/07/2000 with the registered office located at 26 - 27 Boswell Street, London WC1N 3JZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC BOOKS LIMITED?

toggle

ATLANTIC BOOKS LIMITED is currently Active. It was registered on 21/07/2000 .

Where is ATLANTIC BOOKS LIMITED located?

toggle

ATLANTIC BOOKS LIMITED is registered at 26 - 27 Boswell Street, London WC1N 3JZ.

What does ATLANTIC BOOKS LIMITED do?

toggle

ATLANTIC BOOKS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ATLANTIC BOOKS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.