ATTHERACES LIMITED

Register to unlock more data on OkredoRegister

ATTHERACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896585

Incorporation date

14/12/1999

Size

Full

Contacts

Registered address

Registered address

Millbank Tower, 21 24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon31/10/2025
Appointment of Manjit Rajdev as a secretary on 2025-10-31
dot icon31/10/2025
Termination of appointment of Teresa Ann Walsh as a secretary on 2025-10-31
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon05/11/2024
Secretary's details changed for Teresa Ann Walsh on 2024-11-04
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Appointment of Mr Paul Smith as a director on 2024-02-28
dot icon07/02/2024
Full accounts made up to 2022-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon16/11/2023
Appointment of Mr Kevin Stuart Robertson as a director on 2023-11-15
dot icon10/11/2023
Termination of appointment of Matthew Anthony Imi as a director on 2023-11-10
dot icon19/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon01/04/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon27/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21 24 Millbank London SW1P 4QP on 2015-05-15
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Robert Renton as a director
dot icon17/08/2012
Termination of appointment of Richard Dovey as a director
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Stephane Abraham Joseph Nahum as a director
dot icon30/03/2012
Termination of appointment of Mark Elliott as a director
dot icon03/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/12/2011
Statement of capital on 2011-12-06
dot icon06/12/2011
Statement by directors
dot icon06/12/2011
Solvency statement dated 28/11/11
dot icon06/12/2011
Resolutions
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/09/2010
Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 2010-09-23
dot icon27/07/2010
Appointment of Mark James Winterbottom as a director
dot icon13/07/2010
Termination of appointment of Neil Martin as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Robert Ian Renton on 2010-01-21
dot icon21/01/2010
Director's details changed for Matthew Anthony Imi on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark Jonathan Elliott on 2010-01-21
dot icon16/11/2009
Director's details changed for Neil Martin on 2009-11-16
dot icon16/11/2009
Director's details changed for Richard Phillip Dovey on 2009-11-16
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: royal windsor racecourse the racecourse maidenhead road windsor berkshire SL4 5JJ
dot icon06/02/2007
Return made up to 14/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon10/02/2006
Return made up to 14/12/05; full list of members
dot icon10/02/2006
Director's particulars changed
dot icon10/02/2006
Director's particulars changed
dot icon10/02/2006
Director's particulars changed
dot icon13/01/2006
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon24/12/2004
Director resigned
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon16/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/06/2004
Statement of affairs
dot icon09/06/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 50000/50001
dot icon18/05/2004
Nc inc already adjusted 30/04/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon29/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon28/04/2004
Re-registration of Memorandum and Articles
dot icon28/04/2004
Application for reregistration from PLC to private
dot icon27/04/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon20/01/2004
Return made up to 14/12/03; full list of members
dot icon03/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon11/12/2002
Director resigned
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon04/01/2002
Return made up to 14/12/01; full list of members
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Director resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon21/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
£ nc 50000/50100 02/05/01
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon01/05/2001
Resolutions
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Return made up to 14/12/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 8 baker street london W1M 1DA
dot icon20/07/2000
Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/07/2000
Certificate of authorisation to commence business and borrow
dot icon11/07/2000
Application to commence business
dot icon11/07/2000
Resolutions
dot icon10/01/2000
Secretary resigned;director resigned
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New secretary appointed;new director appointed
dot icon10/01/2000
New director appointed
dot icon14/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goswami, Martin Rajan
Director
11/07/2001 - 28/09/2004
22
Elliott, Mark
Director
13/12/2005 - 30/03/2012
62
Martin, Neil
Director
24/01/2008 - 30/06/2010
10
Smith, Paul
Director
28/02/2024 - Present
10
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/12/1999 - 14/12/1999
9278

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 ATTHERACES LIMITED

ATTHERACES LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at Millbank Tower, 21 24 Millbank, London SW1P 4QP. There are currently 5 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 ATTHERACES LIMITED?

toggle

ATTHERACES LIMITED is currently Active. It was registered on 14/12/1999 .

Where is ATTHERACES LIMITED located?

toggle

ATTHERACES LIMITED is registered at Millbank Tower, 21 24 Millbank, London SW1P 4QP.

What does ATTHERACES LIMITED do?

toggle

ATTHERACES LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for ATTHERACES LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with no updates.