ATP MEDIA OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ATP MEDIA OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650220

Incorporation date

15/10/1998

Size

Full

Contacts

Registered address

Registered address

4th Floor 22-24 Worple Road, Wimbledon SW19 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon06/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Director's details changed for Mr Andrea Gaudenzi on 2025-06-26
dot icon24/01/2025
Termination of appointment of Stuart James Watts as a director on 2025-01-24
dot icon24/01/2025
Appointment of Mrs Stephanie Ruth Martin as a director on 2025-01-24
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/10/2023
Change of details for Atp Media Tennis Limited as a person with significant control on 2017-08-01
dot icon17/08/2023
Withdrawal of a person with significant control statement on 2023-08-17
dot icon17/08/2023
Notification of Atp Media Tennis Limited as a person with significant control on 2016-10-15
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 4th Floor 22-24 Worple Road Wimbledon SW19 4DD on 2022-03-01
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon22/04/2020
Full accounts made up to 2019-12-31
dot icon17/01/2020
Termination of appointment of Mark Vernon Young as a director on 2020-01-01
dot icon17/01/2020
Appointment of Mr Julien Ducarroz as a director on 2020-01-01
dot icon13/01/2020
Director's details changed for Mr Andrea Gaudenzi on 2020-01-01
dot icon26/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/08/2017
Resolutions
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Mr Gavin Ziv as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Andrea Gaudenzi as a director on 2017-07-18
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Termination of appointment of David Brewer as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Stuart James Watts as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Mark Andrew Webster as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Thomas Bullock as a secretary on 2017-07-18
dot icon19/07/2017
Termination of appointment of Ioan Tiriac as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Sergio Palmieri as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Eugene Lapierre as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Zeljko Franulovic as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Michael Gu as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Guy Forget as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Steve Birdwell as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Adam Brook Barrett as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Mark Andrew Webster as a secretary on 2017-07-18
dot icon30/06/2017
Appointment of Mr Guy Forget as a director on 2017-06-24
dot icon30/06/2017
Termination of appointment of Alain Riou as a director on 2017-06-24
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/09/2016
Registered office address changed from 79 High Street Thames Ditton Surrey KT7 0SF to Thames House Portsmouth Road Esher KT10 9AD on 2016-09-22
dot icon07/07/2016
Appointment of Mr Steve Birdwell as a director on 2016-06-23
dot icon06/07/2016
Termination of appointment of Raymond Moore as a director on 2016-06-23
dot icon25/05/2016
Termination of appointment of Gerard Tsobanian as a director on 2016-05-20
dot icon25/05/2016
Appointment of Mr Ioan Tiriac as a director on 2016-05-20
dot icon24/05/2016
Termination of appointment of Nicholas Louis Clarkson Fitzgerald as a secretary on 2016-05-24
dot icon24/05/2016
Appointment of Mr Mark Andrew Webster as a secretary on 2016-05-24
dot icon18/12/2015
Appointment of Mr Raymond Moore as a director on 2015-10-21
dot icon17/12/2015
Termination of appointment of Steven Simon as a director on 2015-10-21
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/02/2015
Appointment of Mr Nicholas Louis Clarkson Fitzgerald as a secretary on 2015-01-26
dot icon09/02/2015
Termination of appointment of Stephen Leonard Plasto as a secretary on 2015-01-26
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon12/11/2014
Secretary's details changed for Stephen Leonard Plasto on 2014-06-30
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Mr Mark Vernon Young as a director
dot icon06/06/2014
Director's details changed for Gu Michael on 2011-05-01
dot icon06/02/2014
Appointment of Mr Eugene Lapierre as a director
dot icon05/02/2014
Termination of appointment of Michael Downey as a director
dot icon12/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Bradley Drewett as a director
dot icon30/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/06/2012
Registered office address changed from Bank Lane Roehampton London SW15 5XZ on 2012-06-14
dot icon08/03/2012
Appointment of Chief Professional Tennis Officer David Brewer as a director
dot icon08/03/2012
Termination of appointment of James Curley as a director
dot icon17/02/2012
Termination of appointment of Adam Helfant as a director
dot icon17/02/2012
Appointment of Bradley Dara Drewett as a director
dot icon07/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Lei Sun as a director
dot icon26/05/2011
Appointment of Gu Michael as a director
dot icon05/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of President and Ceo Michael Downey as a director
dot icon05/05/2010
Termination of appointment of Eugene Lapierre as a director
dot icon20/01/2010
Appointment of James Norman Curley as a director
dot icon15/12/2009
Termination of appointment of Paul Flory as a director
dot icon30/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/10/2009
Director's details changed for Adam S Helfant on 2009-10-29
dot icon29/10/2009
Director's details changed for Paul Marion Flory on 2009-10-29
dot icon29/10/2009
Director's details changed for Adam Brook Barrett on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Steven Simon on 2009-10-29
dot icon29/10/2009
Director's details changed for Eugene Lapierre on 2009-10-29
dot icon29/10/2009
Director's details changed for Gerard Tsobanian on 2009-10-29
dot icon29/10/2009
Director's details changed for Zeljko Franulovic on 2009-10-29
dot icon29/10/2009
Director's details changed for Alain Riou on 2009-10-29
dot icon29/10/2009
Director's details changed for Sergio Palmieri on 2009-10-29
dot icon07/10/2009
Appointment of Lei Sun as a director
dot icon01/10/2009
Appointment terminated director walter knapper
dot icon14/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/05/2009
Director appointed adam s helfant
dot icon24/03/2009
Director appointed adam brook barrett
dot icon24/03/2009
Appointment terminated director etienne de villiers
dot icon24/03/2009
Appointment terminated director earl buchholz
dot icon10/11/2008
Return made up to 15/10/08; full list of members
dot icon07/11/2008
Director appointed mr steven simon
dot icon04/11/2008
Appointment terminated director charles pasarell jr
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Appointment terminated secretary mark webster
dot icon05/09/2008
Secretary appointed stephen leonard plasto
dot icon15/11/2007
Return made up to 15/10/07; change of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Return made up to 15/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Director resigned
dot icon04/11/2005
Return made up to 15/10/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon08/11/2004
Return made up to 15/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon14/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon01/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon01/12/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon07/11/2003
Return made up to 15/10/03; full list of members
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon17/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon06/11/2002
Return made up to 15/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon26/10/2001
Return made up to 15/10/01; full list of members
dot icon24/10/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon17/10/2000
Secretary's particulars changed;director's particulars changed
dot icon17/10/2000
Director resigned
dot icon13/09/2000
Registered office changed on 13/09/00 from: po box 394 walton court station avenue walton on thames surrey KT12 1FE
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon03/07/2000
New director appointed
dot icon22/05/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon17/04/2000
Director resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: po box 394 walton court walton on thames surrey KT12 1FE
dot icon26/11/1999
New director appointed
dot icon19/11/1999
Return made up to 15/10/99; full list of members
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Ad 24/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/1999
New director appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: units 2/9 harbour yard chelsea harbour london SW10 0XD
dot icon24/04/1999
New director appointed
dot icon21/04/1999
Certificate of change of name
dot icon18/01/1999
Registered office changed on 18/01/99 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon19/11/1998
Certificate of change of name
dot icon17/11/1998
Secretary resigned;director resigned
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon15/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
53
11.84M
-
0.00
43.49M
-
2022
57
12.51M
-
139.73M
31.68M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsobanian, Gerard
Director
05/09/2002 - 20/05/2016
-
Gaudenzi, Andrea
Director
18/07/2017 - Present
12
De Villiers, Etienne Marquard
Director
01/09/2005 - 31/12/2008
18
Watts, Stuart James
Director
18/07/2017 - 24/01/2025
6
Webster, Mark Andrew
Director
20/11/1998 - 01/07/2003
17

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATP MEDIA OPERATIONS LIMITED

ATP MEDIA OPERATIONS LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at 4th Floor 22-24 Worple Road, Wimbledon SW19 4DD. There are currently 6 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 ATP MEDIA OPERATIONS LIMITED?

toggle

ATP MEDIA OPERATIONS LIMITED is currently Active. It was registered on 15/10/1998 .

Where is ATP MEDIA OPERATIONS LIMITED located?

toggle

ATP MEDIA OPERATIONS LIMITED is registered at 4th Floor 22-24 Worple Road, Wimbledon SW19 4DD.

What does ATP MEDIA OPERATIONS LIMITED do?

toggle

ATP MEDIA OPERATIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ATP MEDIA OPERATIONS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-15 with no updates.