ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685052

Incorporation date

17/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Brightmoor Street, Nottingham, Nottinghamshire NG1 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon12/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon08/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Lois Beiley as a secretary on 2023-12-22
dot icon28/02/2024
Termination of appointment of Duncan Edward Beiley as a director on 2023-12-22
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon07/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/01/2019
Change of details for Atomic Mc Limited as a person with significant control on 2018-12-18
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon10/12/2018
Satisfaction of charge 1 in full
dot icon10/12/2018
Satisfaction of charge 2 in full
dot icon08/10/2018
Appointment of Mr Robert Paul Hallam as a director on 2018-10-01
dot icon22/08/2018
Termination of appointment of Martin James Fisher as a director on 2018-07-23
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon23/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Andrew Timothy Webber on 2016-12-20
dot icon02/02/2017
Registered office address changed from 50 High Pavement the Lace Market Nottingham Nottinghamshire NG1 1HW to 11 Brightmoor Street Nottingham Nottinghamshire NG1 1FD on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Martin James Fisher on 2016-12-20
dot icon02/02/2017
Director's details changed for Mr Duncan Edward Beiley on 2016-12-20
dot icon02/02/2017
Secretary's details changed for Mrs Lois Beiley on 2016-12-20
dot icon25/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-30
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Duncan Edward Beiley on 2015-11-23
dot icon11/11/2015
Director's details changed for Martin James Fisher on 2015-11-11
dot icon11/11/2015
Director's details changed for Mr Andrew Timothy Webber on 2015-11-11
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Andrew Timothy Webber as a director on 2014-07-21
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Particulars of variation of rights attached to shares
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Memorandum and Articles of Association
dot icon11/04/2013
Resolutions
dot icon10/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon10/01/2013
Director's details changed for Martin James Fisher on 2012-12-18
dot icon06/12/2012
Appointment of Mrs Lois Beiley as a secretary
dot icon05/12/2012
Termination of appointment of Duncan Beiley as a secretary
dot icon22/10/2012
Termination of appointment of John Watson as a director
dot icon05/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon23/12/2010
Director's details changed for Duncan Edward Beiley on 2010-12-17
dot icon23/12/2010
Secretary's details changed for Duncan Edward Beiley on 2010-12-17
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Duncan Edward Beiley on 2009-12-17
dot icon17/12/2009
Director's details changed for Martin James Fisher on 2009-12-17
dot icon25/06/2009
Registered office changed on 25/06/2009 from 48-50 st marys gate the lace market nottingham nottinghamshire NG1 1QA
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 17/12/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 17/12/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 17/12/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon14/11/2005
£ ic 100/67 06/10/05 £ sr 33@1=33
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Registered office changed on 15/09/05 from: newspaper house faraday road newbury berkshire RG14 2DW
dot icon15/09/2005
New secretary appointed
dot icon12/01/2005
Return made up to 17/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 17/12/03; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 17/12/02; full list of members
dot icon20/05/2002
Registered office changed on 20/05/02 from: 56 high pavement nottingham NG1 1HX
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
New secretary appointed
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/06/2001
Resolutions
dot icon28/01/2001
Return made up to 17/12/00; full list of members
dot icon19/12/2000
Resolutions
dot icon08/06/2000
Accounts for a small company made up to 2000-02-28
dot icon08/06/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon19/01/2000
Return made up to 17/12/99; full list of members
dot icon02/03/1999
Ad 24/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/1999
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
Registered office changed on 25/02/99 from: 12 york place leeds LS1 2DS
dot icon11/02/1999
Certificate of change of name
dot icon17/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

45
2022
change arrow icon-52.25 % *

* during past year

Cash in Bank

£145,310.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
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
36
732.92K
-
0.00
304.29K
-
2022
45
554.60K
-
0.00
145.31K
-
2022
45
554.60K
-
0.00
145.31K
-

Employees

2022

Employees

45 Ascended25 % *

Net Assets(GBP)

554.60K £Descended-24.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.31K £Descended-52.25 % *

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
Webber, Andrew Timothy
Director
21/07/2014 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/12/1998 - 12/02/1999
12711
Beiley, Duncan Edward
Secretary
06/07/2005 - 01/11/2012
-
Beiley, Lois
Secretary
01/11/2012 - 22/12/2023
-
Blaze, Michael Wilson
Secretary
12/02/1999 - 31/12/2001
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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ATOMIC MULTIMEDIA CONSULTANTS LIMITED

ATOMIC MULTIMEDIA CONSULTANTS LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at 11 Brightmoor Street, Nottingham, Nottinghamshire NG1 1FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC MULTIMEDIA CONSULTANTS LIMITED?

toggle

ATOMIC MULTIMEDIA CONSULTANTS LIMITED is currently Active. It was registered on 17/12/1998 .

Where is ATOMIC MULTIMEDIA CONSULTANTS LIMITED located?

toggle

ATOMIC MULTIMEDIA CONSULTANTS LIMITED is registered at 11 Brightmoor Street, Nottingham, Nottinghamshire NG1 1FD.

What does ATOMIC MULTIMEDIA CONSULTANTS LIMITED do?

toggle

ATOMIC MULTIMEDIA CONSULTANTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ATOMIC MULTIMEDIA CONSULTANTS LIMITED have?

toggle

ATOMIC MULTIMEDIA CONSULTANTS LIMITED had 45 employees in 2022.

What is the latest filing for ATOMIC MULTIMEDIA CONSULTANTS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with no updates.