ATOMIC COMMUNICATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC COMMUNICATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06927174

Incorporation date

08/06/2009

Size

Dormant

Contacts

Registered address

Registered address

8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon25/01/2023
Satisfaction of charge 069271740002 in full
dot icon29/11/2022
Satisfaction of charge 069271740003 in full
dot icon28/11/2022
Satisfaction of charge 069271740004 in full
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Registration of charge 069271740004, created on 2021-08-19
dot icon27/08/2021
Registration of charge 069271740003, created on 2021-08-19
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon18/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/06/2020
Change of details for Huntsworth Limited as a person with significant control on 2020-05-06
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Change of details for Huntsworth Plc as a person with significant control on 2020-05-06
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon07/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon30/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon30/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon30/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon30/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon24/01/2017
Registered office address changed from 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2017-01-24
dot icon04/01/2017
Termination of appointment of Helen Mary Bramall as a secretary on 2016-12-31
dot icon04/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon04/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon07/07/2016
Registered office address changed from 8th Floor, Holborn Gate, 26 Southampton Buidlings, London EC2M 5SY England to 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN on 2016-07-07
dot icon07/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon07/07/2016
Appointment of Mr Neil Garth Jones as a director on 2016-07-01
dot icon07/07/2016
Termination of appointment of Rebecca Adele Horne as a director on 2016-07-01
dot icon07/07/2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buidlings, London EC2M 5SY on 2016-07-07
dot icon07/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon07/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon07/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon07/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Appointment of Mrs Helen Mary Bramall as a secretary on 2015-06-14
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Alison Jane Clarke as a director on 2015-06-14
dot icon06/07/2015
Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 2015-07-06
dot icon06/07/2015
Registered office address changed from 3 Huntsworth Mews London NW1 6DD England to 3 London Wall Buildings London EC2M 5SY on 2015-07-06
dot icon03/07/2015
Termination of appointment of Alison Jane Clarke as a director on 2015-06-14
dot icon03/07/2015
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 Huntsworth Mews London NW1 6DD on 2015-07-03
dot icon29/04/2015
Appointment of Mrs Alison Jane Clarke as a director on 2015-04-07
dot icon29/04/2015
Termination of appointment of Chadlington as a director on 2015-04-07
dot icon23/01/2015
Termination of appointment of Sally-Ann Patricia Withey as a director on 2014-12-31
dot icon18/11/2014
Statement of company's objects
dot icon18/11/2014
Change of share class name or designation
dot icon18/11/2014
Resolutions
dot icon10/11/2014
Termination of appointment of William Andrew Getsey as a director on 2014-11-07
dot icon30/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon30/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/09/2014
Termination of appointment of James Patrick Hannon as a director on 2014-09-24
dot icon19/08/2014
Termination of appointment of Jennifer Lees as a secretary on 2014-08-08
dot icon02/07/2014
Appointment of Rebecca Adele Horne as a director
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon30/06/2014
Appointment of Rebecca Adele Horne as a director
dot icon17/06/2014
Appointment of Lord Chadlington as a director
dot icon06/06/2014
Resolutions
dot icon29/05/2014
Registration of charge 069271740002
dot icon01/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon05/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon05/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon05/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/02/2013
Director's details changed for Sally Ann Patricia Withey on 2013-02-22
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon15/03/2012
Appointment of Martin Morrow as a director
dot icon03/02/2012
Termination of appointment of Colin Adams as a director
dot icon20/01/2012
Termination of appointment of Victoria Stace as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/04/2011
Appointment of Colin Raymond Adams as a director
dot icon13/04/2011
Termination of appointment of Tymon Broadhead as a director
dot icon29/03/2011
Appointment of Sally-Ann Patricia Withey as a director
dot icon25/03/2011
Appointment of Tymon Broadhead as a director
dot icon25/03/2011
Termination of appointment of Rebecca Horne as a director
dot icon13/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/11/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/09/2010
Statement of capital following an allotment of shares on 2009-11-09
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon18/09/2009
Resolutions
dot icon20/08/2009
Director appointed victoria penelope stace
dot icon08/08/2009
Director appointed william andrew getsey
dot icon08/08/2009
Director appointed james patrick hannon
dot icon08/08/2009
Ad 16/07/09\gbp si 112499@1=112499\gbp ic 1/112500\
dot icon08/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Colin Raymond
Director
11/04/2011 - 31/01/2012
161
Lees, Jennifer
Secretary
08/06/2009 - 08/08/2014
4
Clarke, Alison Jane
Director
07/04/2015 - 14/06/2015
81
Jones, Neil Garth
Director
01/07/2016 - Present
145
Stace, Victoria Penelope
Director
16/07/2009 - 31/12/2011
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC COMMUNICATIONS HOLDINGS LIMITED

ATOMIC COMMUNICATIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/06/2009 with the registered office located at 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC COMMUNICATIONS HOLDINGS LIMITED?

toggle

ATOMIC COMMUNICATIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 08/06/2009 and dissolved on 07/11/2023.

Where is ATOMIC COMMUNICATIONS HOLDINGS LIMITED located?

toggle

ATOMIC COMMUNICATIONS HOLDINGS LIMITED is registered at 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does ATOMIC COMMUNICATIONS HOLDINGS LIMITED do?

toggle

ATOMIC COMMUNICATIONS HOLDINGS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for ATOMIC COMMUNICATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.