ATLANTIC PICTURE COMPANY LTD

Register to unlock more data on OkredoRegister

ATLANTIC PICTURE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814574

Incorporation date

12/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2006)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon02/04/2026
Secretary's details changed for Kirk Weddell on 2026-03-31
dot icon31/03/2026
Change of details for Mr Mark James Shields as a person with significant control on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Mark James Shields on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Christopher John Taylor on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Kirk Weddell on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Mark James Shields on 2026-03-31
dot icon28/11/2025
Director's details changed for Mr Mark James Shields on 2025-11-28
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/04/2023
Secretary's details changed for Kirk Weddell on 2023-04-11
dot icon13/04/2023
Register inspection address has been changed from 43 Denmark Road London SW19 4PQ United Kingdom to 43 Denmark Road Wimbledon London SW19 4PQ
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon12/04/2023
Director's details changed for Mr Christopher John Taylor on 2023-04-11
dot icon12/04/2023
Change of details for Mr Kirk Weddell as a person with significant control on 2023-04-11
dot icon12/04/2023
Director's details changed for Mr Kirk Weddell on 2023-04-11
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon22/07/2021
Change of details for Mr Kirk Weddell as a person with significant control on 2021-07-16
dot icon22/07/2021
Change of details for Mr Mark James Shields as a person with significant control on 2021-07-16
dot icon22/07/2021
Registered office address changed from 5 East Park Crawley West Sussex RH10 6AN to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2021-07-22
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Second filing of Confirmation Statement dated 11/04/2017
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/05/2016
Register(s) moved to registered office address 5 East Park Crawley West Sussex RH10 6AN
dot icon30/01/2016
Register(s) moved to registered inspection location 43 Denmark Road London SW19 4PQ
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon04/10/2014
Appointment of Mr Christopher John Taylor as a director on 2014-10-04
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/12/2012
Register inspection address has been changed
dot icon20/12/2012
Secretary's details changed for Kirk Weddell on 2012-11-24
dot icon20/12/2012
Director's details changed for Kirk Weddell on 2012-11-24
dot icon20/11/2012
Registered office address changed from 49 Round Hill Crescent Brighton East Sussex BN23FQ on 2012-11-20
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/06/2009
Return made up to 12/05/09; full list of members
dot icon23/05/2008
Return made up to 12/05/08; full list of members
dot icon19/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Resolutions
dot icon12/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/06/2007
Return made up to 12/05/07; full list of members
dot icon03/01/2007
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon12/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£207.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.40K
-
0.00
207.00
-
2022
0
44.42K
-
0.00
207.00
-
2022
0
44.42K
-
0.00
207.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.42K £Ascended4.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weddell, Kirk
Director
12/05/2006 - Present
3
Taylor, Christopher John
Director
04/10/2014 - Present
2
Shields, Mark James
Director
12/05/2006 - Present
4
Weddell, Kirk
Secretary
12/05/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC PICTURE COMPANY LTD

ATLANTIC PICTURE COMPANY LTD is an(a) Active company incorporated on 12/05/2006 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PICTURE COMPANY LTD?

toggle

ATLANTIC PICTURE COMPANY LTD is currently Active. It was registered on 12/05/2006 .

Where is ATLANTIC PICTURE COMPANY LTD located?

toggle

ATLANTIC PICTURE COMPANY LTD is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does ATLANTIC PICTURE COMPANY LTD do?

toggle

ATLANTIC PICTURE COMPANY LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ATLANTIC PICTURE COMPANY LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.