ATOM CONTENT MARKETING LTD

Register to unlock more data on OkredoRegister

ATOM CONTENT MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02784650

Incorporation date

28/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon04/04/2026
Statement of affairs
dot icon04/04/2026
Resolutions
dot icon04/04/2026
Appointment of a voluntary liquidator
dot icon04/04/2026
Registered office address changed from Hayes Southcliffe Road Swanage BH19 2JF England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-04-04
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-06-30
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Change of details for Mr Rory Scott Mccgwire as a person with significant control on 2022-08-26
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon31/05/2022
Change of details for Mr Rory Scott Mccgwire as a person with significant control on 2021-01-04
dot icon31/05/2022
Director's details changed for Mrs Fiona Alexandra Mccgwire on 2021-01-04
dot icon31/05/2022
Director's details changed for Mr Rory Scott Mccgwire on 2021-01-04
dot icon31/05/2022
Secretary's details changed for Mr Rory Scott Mccgwire on 2021-01-04
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon22/11/2021
Registered office address changed from 42 Burghley Road Bristol BS6 5BN England to Hayes Southcliffe Road Swanage BH19 2JF on 2021-11-22
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-06-30
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/05/2015
Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX to 42 Burghley Road Bristol BS6 5BN on 2015-05-12
dot icon12/05/2015
Termination of appointment of Christopher John Alfred Noel Lewis as a director on 2015-05-12
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mrs Lisa Jane Williams on 2014-02-01
dot icon12/02/2015
Director's details changed for Mrs Lisa Jane Williams on 2014-02-01
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon13/06/2013
Certificate of change of name
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/02/2013
Auditor's resignation
dot icon25/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/11/2012
Registered office address changed from 6 Grove Road Redland Bristol BS6 6UJ on 2012-11-14
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon22/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr Christopher John Alfred Noel Lewis on 2011-12-01
dot icon17/01/2012
Accounts for a small company made up to 2011-06-30
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-06-30
dot icon08/11/2010
Termination of appointment of Bhp Information Solutions Limited as a director
dot icon08/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon08/02/2010
Director's details changed for Fiona Alexandra Mccgwire on 2010-02-08
dot icon08/02/2010
Director's details changed for Rory Scott Mccgwire on 2010-02-08
dot icon08/02/2010
Director's details changed for Lisa Jane Williams on 2010-02-08
dot icon08/02/2010
Director's details changed for Andrew Stephen Brode on 2010-02-08
dot icon13/01/2010
Appointment of Mr Christopher John Alfred Noel Lewis as a director
dot icon13/01/2010
Appointment of Bhp Information Solutions Limited as a director
dot icon04/11/2009
Accounts for a small company made up to 2009-06-30
dot icon09/02/2009
Return made up to 28/01/09; full list of members
dot icon02/11/2008
Director's change of particulars / lisa rutter / 01/05/2008
dot icon28/10/2008
Accounts for a small company made up to 2008-06-30
dot icon28/10/2008
Appointment terminated director andrew coughlin
dot icon04/02/2008
Return made up to 28/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon14/09/2007
Accounts for a small company made up to 2007-06-30
dot icon04/04/2007
Accounts for a small company made up to 2006-06-30
dot icon07/02/2007
Return made up to 28/01/07; full list of members
dot icon07/02/2007
Director's particulars changed
dot icon18/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Memorandum and Articles of Association
dot icon08/05/2006
Certificate of change of name
dot icon03/03/2006
Accounts for a small company made up to 2005-06-30
dot icon02/03/2006
Director resigned
dot icon01/03/2006
Return made up to 28/01/06; full list of members
dot icon27/06/2005
New director appointed
dot icon22/02/2005
Return made up to 28/01/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2004-06-30
dot icon26/02/2004
Return made up to 28/01/04; no change of members
dot icon15/01/2004
Accounts for a small company made up to 2003-06-30
dot icon05/02/2003
Return made up to 28/01/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-06-30
dot icon23/10/2002
Nc inc already adjusted 16/09/02
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon02/02/2002
Return made up to 28/01/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-06-30
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon14/03/2001
Return made up to 28/01/01; full list of members
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon28/11/2000
Ad 04/05/00--------- £ si 11@1=11 £ ic 35100/35111
dot icon28/11/2000
Nc inc already adjusted 04/05/00
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon25/10/2000
Registered office changed on 25/10/00 from: 21 bedford square london WC1B 3HH
dot icon13/10/2000
Auditor's resignation
dot icon05/05/2000
Accounts for a small company made up to 1999-06-30
dot icon06/03/2000
Return made up to 28/01/00; full list of members
dot icon10/09/1999
Director's particulars changed
dot icon10/09/1999
Director's particulars changed
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon02/03/1999
Return made up to 28/01/99; full list of members
dot icon22/07/1998
Secretary's particulars changed;director's particulars changed
dot icon22/07/1998
Director's particulars changed
dot icon09/03/1998
Return made up to 28/01/98; full list of members
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Ad 21/10/97--------- £ si 35000@1=35000 £ ic 100/35100
dot icon27/11/1997
£ nc 100/35100 21/10/97
dot icon21/11/1997
Full accounts made up to 1997-06-30
dot icon12/09/1997
Resolutions
dot icon12/09/1997
Resolutions
dot icon12/09/1997
Resolutions
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/04/1997
Return made up to 28/01/97; full list of members
dot icon18/04/1997
Location of register of members address changed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Secretary's particulars changed;director's particulars changed
dot icon18/03/1997
Director's particulars changed
dot icon15/07/1996
Registered office changed on 15/07/96 from: russell square house 10/12 russell square london WC1B 5EL
dot icon02/04/1996
Accounts for a small company made up to 1995-06-30
dot icon26/02/1996
Return made up to 28/01/96; full list of members
dot icon23/02/1995
Return made up to 28/01/95; full list of members
dot icon23/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1994-06-30
dot icon24/02/1994
Return made up to 28/01/94; full list of members
dot icon09/03/1993
Ad 24/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1993
Accounting reference date notified as 30/06
dot icon02/03/1993
Registered office changed on 02/03/93 from: 268 lavender hill london SW11 1LJ
dot icon28/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
866.66K
-
0.00
-
-
2022
9
813.87K
-
0.00
-
-
2023
8
817.53K
-
0.00
-
-
2023
8
817.53K
-
0.00
-
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

817.53K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHP INFORMATION SOLUTIONS LIMITED
Corporate Director
01/12/2009 - 01/12/2009
-
Lewis, Christopher John Alfred Noel
Director
01/12/2009 - 12/05/2015
-
Hopkins, Penelope Jane
Director
01/12/2000 - 14/02/2006
2
Williams, Lisa Jane
Director
02/06/2005 - Present
2
Mccgwire, Rory Scott
Secretary
28/01/1993 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ATOM CONTENT MARKETING LTD

ATOM CONTENT MARKETING LTD is an(a) Liquidation company incorporated on 28/01/1993 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM CONTENT MARKETING LTD?

toggle

ATOM CONTENT MARKETING LTD is currently Liquidation. It was registered on 28/01/1993 .

Where is ATOM CONTENT MARKETING LTD located?

toggle

ATOM CONTENT MARKETING LTD is registered at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ATOM CONTENT MARKETING LTD do?

toggle

ATOM CONTENT MARKETING LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does ATOM CONTENT MARKETING LTD have?

toggle

ATOM CONTENT MARKETING LTD had 8 employees in 2023.

What is the latest filing for ATOM CONTENT MARKETING LTD?

toggle

The latest filing was on 04/04/2026: Statement of affairs.