ATLANTIC SCREEN COMPOSERS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC SCREEN COMPOSERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07248363

Incorporation date

10/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 High Street, Pewsey SN9 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon14/02/2026
Resolutions
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Registration of charge 072483630006, created on 2025-06-27
dot icon04/07/2025
Satisfaction of charge 072483630005 in full
dot icon17/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon14/10/2024
Part of the property or undertaking has been released from charge 072483630005
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon20/04/2024
Director's details changed for Simon Patrick Fawcett on 2024-04-07
dot icon04/08/2023
Registration of charge 072483630005, created on 2023-08-03
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/04/2022
Satisfaction of charge 072483630004 in full
dot icon16/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2020
Satisfaction of charge 072483630003 in full
dot icon05/08/2020
Registration of charge 072483630004, created on 2020-08-04
dot icon18/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/10/2018
Registration of charge 072483630003, created on 2018-09-28
dot icon01/10/2018
Satisfaction of charge 072483630002 in full
dot icon01/10/2018
Satisfaction of charge 072483630001 in full
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/07/2017
Termination of appointment of Hollier Timothy Gordon as a director on 2017-07-05
dot icon24/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/06/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT to 23 High Street Pewsey SN9 5AF on 2016-12-15
dot icon15/12/2016
Appointment of Hollier Timothy Gordon as a director on 2016-01-06
dot icon14/12/2016
Appointment of Simon Patrick Fawcett as a director on 2016-01-06
dot icon14/12/2016
Termination of appointment of Christopher Robert Hulatt as a director on 2016-01-06
dot icon14/12/2016
Termination of appointment of Edward Fellows as a director on 2016-10-06
dot icon14/12/2016
Termination of appointment of Ocs Services Limited as a director on 2016-01-06
dot icon11/10/2016
Registration of charge 072483630002, created on 2016-10-06
dot icon11/10/2016
Registration of charge 072483630001, created on 2016-10-06
dot icon21/07/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon05/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/04/2015
Appointment of Edward Fellows as a director on 2015-03-27
dot icon19/04/2015
Appointment of Mr Christopher Robert Hulatt as a director on 2015-03-27
dot icon19/04/2015
Termination of appointment of Simon Patrick Fawcett as a director on 2015-03-27
dot icon19/04/2015
Registered office address changed from 23 High Street Pewsey Wiltshire SN9 5AF to 33 Holborn London EC1N 2HT on 2015-04-19
dot icon19/04/2015
Termination of appointment of Timothy Gordon Hollier as a director on 2015-03-27
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/05/2014
Director's details changed for Mr Simon Fawcett on 2013-07-01
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 25 High Street Pewsey Wiltshire SN9 5AF on 2013-05-23
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Simon Fawcett on 2011-07-01
dot icon14/12/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon12/07/2011
Registered office address changed from 53C Dean Street London W1D 5BL on 2011-07-12
dot icon01/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/05/2011
Appointment of Ocs Services Limited as a director
dot icon16/05/2011
Appointment of Tim Gordon Hollier as a director
dot icon31/03/2011
Change of share class name or designation
dot icon31/03/2011
Sub-division of shares on 2011-02-22
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon31/03/2011
Resolutions
dot icon28/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon12/01/2011
Registered office address changed from 3 York House Langston Road Loughton Essex IG103TQ United Kingdom on 2011-01-12
dot icon10/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
1
466.04K
-
0.00
-
-
2022
1
1.72M
-
0.00
-
-
2022
1
1.72M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.72M £Ascended268.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS SERVICES LIMITED
Corporate Director
23/02/2011 - 06/01/2016
89
Hollier, Timothy Gordon
Director
23/02/2011 - 27/03/2015
17
Fawcett, Simon Patrick
Director
06/01/2016 - Present
43
Fawcett, Simon Patrick
Director
10/05/2010 - 27/03/2015
43
Hulatt, Christopher Robert
Director
27/03/2015 - 06/01/2016
155

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC SCREEN COMPOSERS LIMITED

ATLANTIC SCREEN COMPOSERS LIMITED is an(a) Active company incorporated on 10/05/2010 with the registered office located at 23 High Street, Pewsey SN9 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC SCREEN COMPOSERS LIMITED?

toggle

ATLANTIC SCREEN COMPOSERS LIMITED is currently Active. It was registered on 10/05/2010 .

Where is ATLANTIC SCREEN COMPOSERS LIMITED located?

toggle

ATLANTIC SCREEN COMPOSERS LIMITED is registered at 23 High Street, Pewsey SN9 5AF.

What does ATLANTIC SCREEN COMPOSERS LIMITED do?

toggle

ATLANTIC SCREEN COMPOSERS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ATLANTIC SCREEN COMPOSERS LIMITED have?

toggle

ATLANTIC SCREEN COMPOSERS LIMITED had 1 employees in 2022.

What is the latest filing for ATLANTIC SCREEN COMPOSERS LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.