ATLAS INTERACTIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

ATLAS INTERACTIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249486

Incorporation date

13/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Albert Street, Fleckney, Leicester LE8 8BACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon19/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Registered office address changed from 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU England to 46 Albert Street Fleckney Leicester LE8 8BA on 2022-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/11/2021
Registered office address changed from Suite 2.3 78 Buckingham Gate London SW1E 6PE England to 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-11-25
dot icon16/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/06/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon01/11/2018
Unaudited abridged accounts made up to 2017-12-30
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon12/01/2018
Notification of Debora Turner as a person with significant control on 2018-01-01
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Termination of appointment of Jean-Michel Alfieri as a director on 2017-12-31
dot icon12/01/2018
Cessation of Philippe Bednarek as a person with significant control on 2017-12-31
dot icon12/01/2018
Cessation of Jean-Michel Alfieri as a person with significant control on 2017-12-31
dot icon29/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Mrs Debora Turner as a director on 2017-04-01
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/01/2017
Confirmation statement made on 2016-09-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Registered office address changed from 47B Welbeck Street London W1G 9XA to Suite 2.3 78 Buckingham Gate London SW1E 6PE on 2016-09-02
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/03/2014
Secretary's details changed for Mrs Debora Jill Turner on 2012-12-01
dot icon03/01/2014
Accounts for a small company made up to 2012-12-31
dot icon24/12/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2011-12-31
dot icon09/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Atlas Telecom Interactive Sa as a director
dot icon08/01/2012
Accounts for a small company made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2010-09-13 with full list of shareholders
dot icon07/02/2011
Director's details changed for Atlas Telecom Interactive Sa on 2010-09-02
dot icon07/02/2011
Secretary's details changed for Miss Debora Jill Goodrich on 2010-09-02
dot icon04/02/2011
Accounts for a small company made up to 2009-12-31
dot icon20/07/2010
Accounts for a small company made up to 2008-12-31
dot icon18/01/2010
Termination of appointment of Stephane Allimant as a director
dot icon18/01/2010
Appointment of Mr Jean-Michel Alfieri as a director
dot icon10/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon28/03/2009
Accounts for a small company made up to 2007-12-31
dot icon15/01/2009
Full accounts made up to 2006-12-31
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon01/04/2008
Accounts for a medium company made up to 2005-12-31
dot icon07/11/2007
Return made up to 13/09/07; no change of members
dot icon23/08/2007
Accounts for a medium company made up to 2004-12-31
dot icon22/09/2006
Return made up to 13/09/06; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/10/2005
Full accounts made up to 2003-12-31
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon26/08/2005
Certificate of change of name
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon10/11/2004
Director's particulars changed
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/09/2004
Return made up to 13/09/04; full list of members
dot icon16/09/2004
Director resigned
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/09/2003
Return made up to 13/09/03; full list of members
dot icon04/09/2003
Full accounts made up to 2001-12-31
dot icon16/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Certificate of change of name
dot icon25/10/2002
Certificate of change of name
dot icon16/10/2002
Return made up to 13/09/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
Secretary resigned;director resigned
dot icon27/06/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon18/12/2001
Director's particulars changed
dot icon03/12/2001
Registered office changed on 03/12/01 from: 29A new cavendish street, london, W1M 7RL
dot icon08/10/2001
Return made up to 13/09/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 13/09/00; full list of members
dot icon09/08/2000
New director appointed
dot icon06/07/2000
Certificate of change of name
dot icon14/06/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon30/11/1999
Full accounts made up to 1999-06-30
dot icon17/09/1999
Return made up to 13/09/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon27/04/1999
Location of register of members
dot icon27/04/1999
Secretary's particulars changed;director's particulars changed
dot icon27/04/1999
Registered office changed on 27/04/99 from: 95 sterling court, marshall street, london, W1V 1LQ
dot icon09/10/1998
Return made up to 13/09/98; no change of members
dot icon07/08/1998
New secretary appointed
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon09/07/1998
Full accounts made up to 1997-09-30
dot icon18/05/1998
Certificate of change of name
dot icon12/10/1997
Return made up to 13/09/97; full list of members
dot icon15/07/1997
Certificate of change of name
dot icon10/12/1996
Resolutions
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
Registered office changed on 10/10/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon13/09/1996
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 icon+18.22 % *

* during past year

Cash in Bank

£8,117.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
1.56M
-
0.00
6.87K
-
2022
0
1.63M
-
0.00
8.12K
-
2022
0
1.63M
-
0.00
8.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.63M £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.12K £Ascended18.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/09/1996 - 13/09/1996
16011
Tatlock, Nigel Jeremy
Director
23/03/2003 - 18/06/2004
19
Velimirovic, Lucas
Secretary
31/05/2002 - 20/06/2002
3
London Law Services Limited
Nominee Director
13/09/1996 - 13/09/1996
15403
Wiseman, David John
Secretary
10/07/1998 - 31/05/2002
3

Persons with Significant Control

3
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 ATLAS INTERACTIVE GROUP LIMITED

ATLAS INTERACTIVE GROUP LIMITED is an(a) Active company incorporated on 13/09/1996 with the registered office located at 46 Albert Street, Fleckney, Leicester LE8 8BA. There are currently 2 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 ATLAS INTERACTIVE GROUP LIMITED?

toggle

ATLAS INTERACTIVE GROUP LIMITED is currently Active. It was registered on 13/09/1996 .

Where is ATLAS INTERACTIVE GROUP LIMITED located?

toggle

ATLAS INTERACTIVE GROUP LIMITED is registered at 46 Albert Street, Fleckney, Leicester LE8 8BA.

What does ATLAS INTERACTIVE GROUP LIMITED do?

toggle

ATLAS INTERACTIVE GROUP LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ATLAS INTERACTIVE GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.