ATOMIC PRINT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATOMIC PRINT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04725779

Incorporation date

06/04/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2003)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/11/2013
Appointment of Mr Peter David Reid as a director
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon21/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon21/04/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-04-22
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon15/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon21/11/2011
Appointment of Ash Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon21/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon16/04/2009
Return made up to 07/04/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/05/2008
Return made up to 07/04/08; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon02/05/2007
Return made up to 07/04/07; full list of members
dot icon05/03/2007
Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN
dot icon22/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon13/08/2006
Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU
dot icon11/05/2006
Return made up to 07/04/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon06/12/2005
Registered office changed on 07/12/05 from: 3 london wall buildings london wall london EC2M 5SY
dot icon05/12/2005
New secretary appointed
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
Particulars of mortgage/charge
dot icon11/06/2005
New secretary appointed
dot icon11/06/2005
Secretary resigned
dot icon11/04/2005
Return made up to 07/04/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon10/11/2004
Director resigned
dot icon06/07/2004
Certificate of change of name
dot icon20/04/2004
Return made up to 07/04/04; full list of members
dot icon17/06/2003
Accounting reference date shortened from 30/04/04 to 28/02/04
dot icon16/06/2003
Certificate of change of name
dot icon26/05/2003
Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU
dot icon26/05/2003
New director appointed
dot icon26/05/2003
New secretary appointed
dot icon26/05/2003
New director appointed
dot icon26/05/2003
New director appointed
dot icon26/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon06/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/2003 - 08/05/2003
99600
Yardley, Daniel John
Director
04/08/2013 - Present
84
Brigden, Colin John
Secretary
30/11/2009 - 20/11/2011
-
Pritchard, Simon David
Director
08/05/2003 - 30/10/2005
10
INSTANT COMPANIES LIMITED
Nominee Director
06/04/2003 - 08/05/2003
43699

Persons with Significant Control

0

No PSC data available.

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 PRINT MANAGEMENT LIMITED

ATOMIC PRINT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 06/04/2003 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. There are currently 3 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 PRINT MANAGEMENT LIMITED?

toggle

ATOMIC PRINT MANAGEMENT LIMITED is currently Dissolved. It was registered on 06/04/2003 and dissolved on 09/06/2014.

Where is ATOMIC PRINT MANAGEMENT LIMITED located?

toggle

ATOMIC PRINT MANAGEMENT LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does ATOMIC PRINT MANAGEMENT LIMITED do?

toggle

ATOMIC PRINT MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATOMIC PRINT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.