ATLAS INTERACTIVE PREMIUM LIMITED

Register to unlock more data on OkredoRegister

ATLAS INTERACTIVE PREMIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293198

Incorporation date

25/09/2001

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 25/09/2001)
dot icon21/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon07/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 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 icon31/03/2022
Confirmation statement made on 2022-03-20 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 icon28/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon26/09/2019
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 icon24/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/11/2018
Unaudited abridged accounts made up to 2017-12-30
dot icon02/11/2018
Appointment of Mrs Debora Turner as a director on 2018-11-01
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon14/05/2018
Confirmation statement made on 2018-03-20 with no updates
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 icon09/01/2017
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 Suite 2.3 78 Buckingham Gate London SW1E 6PE on 2016-09-02
dot icon17/02/2016
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 icon02/05/2012
Termination of appointment of Worldwide Ai Group Limited (Now Fenmax Consulting Limited) as a director
dot icon08/01/2012
Accounts for a small company made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon16/09/2011
Director's details changed for Atlas Telecom Interactive Sa on 2011-09-15
dot icon07/02/2011
Annual return made up to 2010-09-25 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 icon10/05/2010
Appointment of Mr Stephane Allimant as a director
dot icon10/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon28/03/2009
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 icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon24/10/2007
Return made up to 25/09/07; no change of members
dot icon15/08/2007
Accounts for a small company made up to 2005-12-31
dot icon03/07/2007
Accounts for a small company made up to 2004-12-31
dot icon03/10/2006
Return made up to 25/09/06; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
Full accounts made up to 2003-12-31
dot icon22/09/2005
Return made up to 25/09/05; full list of members
dot icon26/08/2005
Certificate of change of name
dot icon15/12/2004
Return made up to 25/09/04; full list of members
dot icon15/12/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon30/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/02/2004
Return made up to 25/09/03; no change of members; amend
dot icon03/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 25/09/03; no change of members
dot icon16/10/2002
Return made up to 25/09/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon01/10/2002
Secretary resigned
dot icon30/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
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
Director resigned
dot icon18/01/2002
Registered office changed on 18/01/02 from: 22 melton street london NW1 2BW
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon25/09/2001
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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
447.70K
-
0.00
-
-
2022
0
601.11K
-
0.00
-
-
2022
0
601.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

601.11K £Ascended34.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Debora Turner
Director
01/11/2018 - Present
27
Allimant, Stephane
Director
01/10/2009 - Present
7
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
25/09/2001 - 21/11/2001
314
Skinner, Philip Thomas
Director
19/11/2001 - 20/06/2002
9
Lea Yeat Limited
Nominee Director
25/09/2001 - 21/11/2001
276

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 ATLAS INTERACTIVE PREMIUM LIMITED

ATLAS INTERACTIVE PREMIUM LIMITED is an(a) Active company incorporated on 25/09/2001 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS INTERACTIVE PREMIUM LIMITED?

toggle

ATLAS INTERACTIVE PREMIUM LIMITED is currently Active. It was registered on 25/09/2001 .

Where is ATLAS INTERACTIVE PREMIUM LIMITED located?

toggle

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

What does ATLAS INTERACTIVE PREMIUM LIMITED do?

toggle

ATLAS INTERACTIVE PREMIUM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ATLAS INTERACTIVE PREMIUM LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-20 with no updates.