ATLAS TELEVISION LIMITED

Register to unlock more data on OkredoRegister

ATLAS TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567345

Incorporation date

18/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

25 Silverton Road, London W6 9NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Michael Leslie Charlton as a director on 2015-09-30
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/03/2013
Registered office address changed from Unit 3 Battersea Business Park 102-104 Stewarts Road London SW8 4UG England on 2013-03-29
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon03/11/2011
Director's details changed for Callen Gregory Barton on 2011-09-01
dot icon03/11/2011
Director's details changed for Michael Leslie Charlton on 2010-10-27
dot icon03/11/2011
Secretary's details changed for Callen Gregory Barton on 2011-09-01
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon16/11/2010
Director's details changed for Michael Leslie Charlton on 2010-06-01
dot icon16/11/2010
Termination of appointment of Stephen Lidgerwood as a director
dot icon16/11/2010
Termination of appointment of John Brennan as a director
dot icon16/11/2010
Secretary's details changed for Callen Gregory Barton on 2010-06-01
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon17/12/2009
Registered office address changed from Unit 3 Linford Street Business Estate Linford Street London SW8 4UN on 2009-12-17
dot icon17/12/2009
Director's details changed for Michael Leslie Charlton on 2009-10-01
dot icon17/12/2009
Director's details changed for Stephen John Lidgerwood on 2009-10-01
dot icon17/12/2009
Director's details changed for John Brennan on 2009-10-01
dot icon17/12/2009
Director's details changed for Callen Gregory Barton on 2009-10-01
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 18/10/08; full list of members
dot icon14/11/2008
Director and secretary's change of particulars / callen barton / 23/08/2008
dot icon13/11/2008
Director's change of particulars / john brennan / 28/03/2008
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 18/10/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 18/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 18/10/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 18/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 18/10/03; full list of members
dot icon07/01/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/12/2002
Registered office changed on 20/12/02 from: 13 kynaston close, harrow weald harrow middlesex HA3 6TQ
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
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
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
854.00
-
0.00
-
-
2022
0
1.79K
-
0.00
-
-
2022
0
1.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.79K £Ascended109.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Callen Gregory Barton
Director
18/10/2002 - Present
17
Brennan, John
Director
18/10/2002 - 30/09/2010
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/2002 - 18/10/2002
99600
Charlton, Michael Leslie
Director
24/10/2002 - 30/09/2015
3
Lidgerwood, Stephen John
Director
31/10/2002 - 30/09/2010
2

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+
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 TELEVISION LIMITED

ATLAS TELEVISION LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at 25 Silverton Road, London W6 9NY. 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 TELEVISION LIMITED?

toggle

ATLAS TELEVISION LIMITED is currently Active. It was registered on 18/10/2002 .

Where is ATLAS TELEVISION LIMITED located?

toggle

ATLAS TELEVISION LIMITED is registered at 25 Silverton Road, London W6 9NY.

What does ATLAS TELEVISION LIMITED do?

toggle

ATLAS TELEVISION LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ATLAS TELEVISION LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-18 with no updates.