ATLAS INTERACTIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLAS INTERACTIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645502

Incorporation date

13/09/1991

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 13/09/1991)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/11/2025
Director's details changed for Mr Jean-Michel Alfieri on 2025-11-11
dot icon01/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon30/09/2024
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 icon21/10/2022
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 icon29/06/2020
Appointment of Mr Jean-Michel Alfieri as a director on 2020-06-29
dot icon11/02/2020
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 icon23/01/2019
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
Confirmation statement made on 2018-01-12 with updates
dot icon12/01/2018
Notification of Debora Turner as a person with significant control on 2018-01-01
dot icon12/01/2018
Appointment of Mrs Debora Turner as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of Stephane Allimant as a director on 2017-12-31
dot icon12/01/2018
Cessation of Jean-Michel Alfieri as a person with significant control on 2017-12-31
dot icon12/01/2018
Termination of appointment of Jean-Michel Alfieri as a director on 2017-12-31
dot icon29/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 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 icon11/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2015
Appointment of Mr Jean-Michel Alfieri as a director on 2015-12-15
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/06/2014
Secretary's details changed for Miss Debora Jill Turner on 2013-12-31
dot icon05/03/2014
Secretary's details changed for Miss Debora Jill Turner on 2012-12-01
dot icon03/01/2014
Accounts for a small company made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
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 icon01/09/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Miss Debora Jill Goodrich on 2010-10-02
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 icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/06/2010
Director's details changed for Atlas Telecom Interactive Sa on 2010-01-01
dot icon01/08/2009
Accounts for a small company made up to 2007-12-31
dot icon01/07/2009
Return made up to 01/06/09; full list of members
dot icon15/01/2009
Full accounts made up to 2006-12-31
dot icon04/07/2008
Return made up to 01/06/08; full list of members
dot icon01/04/2008
Accounts for a small company made up to 2005-12-31
dot icon15/08/2007
Accounts for a small company made up to 2004-12-31
dot icon26/07/2007
Return made up to 01/06/07; no change of members
dot icon12/06/2006
Return made up to 01/06/06; 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 icon26/08/2005
Certificate of change of name
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon25/05/2005
Return made up to 01/06/05; full list of members
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 icon29/07/2004
Return made up to 01/06/04; full list of members
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 icon04/09/2003
Full accounts made up to 2001-12-31
dot icon20/06/2003
Return made up to 01/06/03; full list of members
dot icon17/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Certificate of change of name
dot icon09/10/2002
Director's particulars changed
dot icon06/08/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
Return made up to 01/06/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
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 icon24/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Return made up to 01/06/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon14/10/2000
Particulars of mortgage/charge
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
Return made up to 01/06/99; full list of members
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: first floor 138 cheapside london EC2V 6BB
dot icon25/09/1998
Particulars of mortgage/charge
dot icon16/07/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon01/04/1998
Certificate of cancellation of share premium account
dot icon01/04/1998
Court order
dot icon01/04/1998
Resolutions
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
Director resigned
dot icon17/06/1997
Secretary resigned;director resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Registered office changed on 17/06/97 from: first floor cheapside house 138 cheapside,london EC2V 6BB
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon08/06/1997
Return made up to 01/06/97; change of members
dot icon06/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Particulars of contract relating to shares
dot icon05/06/1997
Ad 15/05/97--------- £ si 92@1=92 £ ic 8/100
dot icon02/05/1997
New director appointed
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
New secretary appointed
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Secretary resigned
dot icon06/02/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon28/11/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon24/09/1996
Return made up to 13/09/96; full list of members
dot icon11/06/1996
New director appointed
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon18/09/1995
Return made up to 13/09/95; full list of members
dot icon10/05/1995
Director's particulars changed
dot icon13/04/1995
Director resigned
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 13/09/94; full list of members
dot icon29/07/1994
New director appointed
dot icon06/05/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon23/12/1993
Director's particulars changed
dot icon08/11/1993
Return made up to 13/09/93; full list of members
dot icon18/10/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon18/05/1993
Return made up to 27/03/93; full list of members
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Secretary resigned
dot icon30/09/1992
Return made up to 13/09/92; full list of members
dot icon04/06/1992
New director appointed
dot icon24/04/1992
Accounting reference date notified as 31/03
dot icon13/04/1992
Ad 28/03/92--------- £ si 6@1=6 £ ic 2/8
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ nc 2/100 19/03/92
dot icon11/02/1992
New secretary appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Secretary resigned;new director appointed
dot icon17/09/1991
Secretary resigned;director resigned;new director appointed
dot icon17/09/1991
Registered office changed on 17/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/09/1991
New secretary appointed;new director appointed
dot icon13/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon-43.95 % *

* during past year

Cash in Bank

£25,189.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
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
7
1.54M
-
0.00
44.94K
-
2022
5
1.66M
-
0.00
25.19K
-
2022
5
1.66M
-
0.00
25.19K
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

1.66M £Ascended7.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.19K £Descended-43.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Debora Turner
Director
01/01/2018 - Present
26
Smith, Steven Miles
Director
31/05/1996 - 31/10/1996
51
Mr Jean-Michel Alfieri
Director
15/12/2015 - 31/12/2017
20
Mr Jean-Michel Alfieri
Director
29/06/2020 - Present
20
Allimant, Stephane
Director
01/07/2005 - 31/12/2017
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLAS INTERACTIVE MANAGEMENT LIMITED

ATLAS INTERACTIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1991 with the registered office located at 46 Albert Street, Fleckney, Leicester LE8 8BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS INTERACTIVE MANAGEMENT LIMITED?

toggle

ATLAS INTERACTIVE MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1991 .

Where is ATLAS INTERACTIVE MANAGEMENT LIMITED located?

toggle

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

What does ATLAS INTERACTIVE MANAGEMENT LIMITED do?

toggle

ATLAS INTERACTIVE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLAS INTERACTIVE MANAGEMENT LIMITED have?

toggle

ATLAS INTERACTIVE MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for ATLAS INTERACTIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with no updates.