ATLAS INTERACTIVE MESSENGER LTD

Register to unlock more data on OkredoRegister

ATLAS INTERACTIVE MESSENGER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852651

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bromley Lane, Chislehurst, Kent BR7 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Registered office address changed from 46 Albert Street Fleckney Leicester LE8 8BA England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 2025-01-07
dot icon05/12/2024
Notification of Darren Vickers as a person with significant control on 2024-12-01
dot icon05/12/2024
Cessation of Debora Turner as a person with significant control on 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/12/2024
Termination of appointment of Jean-Micheel Alfieri as a director on 2024-11-30
dot icon03/12/2024
Appointment of Mr Darren Vickers as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Debora Turner as a director on 2024-11-30
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/08/2023
Unaudited abridged accounts made up to 2022-12-31
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 icon26/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/11/2021
Certificate of change of name
dot icon25/11/2021
Registered office address changed from C/O Atlas Interactive Management 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 icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon19/06/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon08/11/2018
Appointment of Mr Jean-Micheel Alfieri as a director on 2018-01-01
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 icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/07/2017
Notification of Debora Turner as a person with significant control on 2017-07-01
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Cessation of Philippe Bednarek as a person with significant control on 2017-07-01
dot icon05/07/2017
Appointment of Mrs Debora Turner as a director on 2017-07-01
dot icon05/07/2017
Cessation of Jean-Michel Alfieri as a person with significant control on 2017-07-01
dot icon05/07/2017
Termination of appointment of Debora Jill Turner as a secretary on 2017-07-01
dot icon05/07/2017
Termination of appointment of Philippe Pierrot Bednarek as a director on 2017-07-01
dot icon05/07/2017
Termination of appointment of Jean Michel Alfieri as a director on 2017-07-01
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon05/01/2017
Confirmation statement made on 2016-09-15 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 C/O Atlas Interactive Management Suite 2.3 78 Buckingham Gate London SW1E 6PE on 2016-09-02
dot icon27/01/2016
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-15 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 icon23/12/2013
Annual return made up to 2013-09-15 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 2012-09-15 with full list of shareholders
dot icon14/02/2012
Accounts for a small company made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/02/2011
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 icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Philippe Bednarek on 2009-10-01
dot icon10/11/2009
Director's details changed for Jean Michel Alfieri on 2009-10-01
dot icon11/07/2009
Accounts for a small company made up to 2007-12-31
dot icon12/03/2009
Accounts for a small company made up to 2006-12-31
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon13/11/2008
Director's change of particulars / philippe bednarek / 01/09/2008
dot icon13/11/2008
Director's change of particulars / jean alfieri / 01/09/2008
dot icon27/10/2007
Return made up to 24/10/07; no change of members
dot icon15/08/2007
Accounts for a small company made up to 2005-12-31
dot icon05/02/2007
Accounts for a small company made up to 2004-12-31
dot icon07/11/2006
Return made up to 24/10/06; full list of members
dot icon08/11/2005
Return made up to 24/10/05; 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 icon08/12/2004
New director appointed
dot icon26/11/2004
Secretary resigned;director resigned
dot icon26/11/2004
New secretary appointed
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 24/10/03; full list of members
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
Full accounts made up to 2001-12-31
dot icon11/04/2003
Director's particulars changed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/11/2002
Return made up to 24/10/02; full list of members
dot icon26/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: 29A new cavendish street london W1M 7RL
dot icon08/10/2001
Return made up to 04/10/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon19/02/2001
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon09/01/2001
Nc inc already adjusted 18/08/00
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Ad 31/08/00--------- £ si 999@1
dot icon09/10/2000
Return made up to 04/10/00; full list of members
dot icon29/08/2000
Certificate of change of name
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Registered office changed on 10/11/99 from: 22 melton street london NW1 2BW
dot icon09/11/1999
Director resigned
dot icon04/10/1999
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+69.19 % *

* during past year

Cash in Bank

£57,705.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
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
0
555.24K
-
0.00
34.11K
-
2022
0
737.49K
-
0.00
57.71K
-
2022
0
737.49K
-
0.00
57.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

737.49K £Ascended32.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.71K £Ascended69.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Debora Jill
Secretary
15/11/2004 - 30/06/2017
4
Wiseman, David John
Director
03/10/1999 - 14/02/2002
6
Lea Yeat Limited
Nominee Director
03/10/1999 - 03/10/1999
276
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
03/10/1999 - 14/02/2002
314
Mr Jean-Michel Alfieri
Director
31/07/2000 - 30/06/2017
21

Persons with Significant Control

5
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 MESSENGER LTD

ATLAS INTERACTIVE MESSENGER LTD is an(a) Active company incorporated on 04/10/1999 with the registered office located at 1 Bromley Lane, Chislehurst, Kent BR7 6LH. There is currently 1 active director 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 MESSENGER LTD?

toggle

ATLAS INTERACTIVE MESSENGER LTD is currently Active. It was registered on 04/10/1999 .

Where is ATLAS INTERACTIVE MESSENGER LTD located?

toggle

ATLAS INTERACTIVE MESSENGER LTD is registered at 1 Bromley Lane, Chislehurst, Kent BR7 6LH.

What does ATLAS INTERACTIVE MESSENGER LTD do?

toggle

ATLAS INTERACTIVE MESSENGER LTD 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 MESSENGER LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with no updates.