ATTICMEDIA LIMITED

Register to unlock more data on OkredoRegister

ATTICMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07323829

Incorporation date

22/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon22/10/2025
Statement of affairs
dot icon22/10/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-10-22
dot icon29/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon26/06/2020
Director's details changed for Mr Mark Gerard Weber on 2020-06-26
dot icon11/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon11/07/2019
Director's details changed for Mr Mark Gerard Weber on 2019-07-11
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon24/10/2017
Change of share class name or designation
dot icon23/10/2017
Resolutions
dot icon23/10/2017
Appointment of Juergen Preiser as a director on 2017-10-10
dot icon23/10/2017
Appointment of Mr Mark Stephen Perry as a director on 2017-10-10
dot icon23/10/2017
Appointment of Mr Carl Francis Draper as a director on 2017-10-10
dot icon23/10/2017
Purchase of own shares.
dot icon23/10/2017
Purchase of own shares.
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Cancellation of shares. Statement of capital on 2017-09-27
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Justin Justin Heyworth as a director on 2017-08-18
dot icon31/08/2017
Termination of appointment of James Marshall as a director on 2017-08-18
dot icon31/08/2017
Termination of appointment of Mark Stephen Perry as a director on 2017-08-18
dot icon31/08/2017
Termination of appointment of Filip Rokita as a director on 2017-08-18
dot icon25/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon09/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon09/08/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon07/08/2013
Director's details changed for Mr Filip Rokita on 2012-06-01
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2012-07-09
dot icon31/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Memorandum and Articles of Association
dot icon19/08/2011
Change of share class name or designation
dot icon19/08/2011
Resolutions
dot icon19/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/10/2010
Appointment of Mark Perry as a director
dot icon21/10/2010
Appointment of Justin Heyworth as a director
dot icon21/10/2010
Appointment of James Marshall as a director
dot icon26/08/2010
Termination of appointment of Westco Directors Ltd as a director
dot icon26/08/2010
Appointment of Mark Weber as a director
dot icon25/08/2010
Termination of appointment of Westco Directors Ltd as a director
dot icon25/08/2010
Appointment of Mark Weber as a director
dot icon25/08/2010
Appointment of Filip Rokita as a director
dot icon25/08/2010
Termination of appointment of Adrian Koe as a director
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon17/08/2010
Certificate of change of name
dot icon17/08/2010
Change of name notice
dot icon22/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£210,226.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
8
157.24K
-
0.00
-
-
2022
6
116.82K
-
0.00
-
-
2023
5
23.66K
-
0.00
210.23K
-
2023
5
23.66K
-
0.00
210.23K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

23.66K £Descended-79.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koe, Adrian Michael
Director
22/07/2010 - 19/08/2010
761
Weber, Mark Gerard
Director
19/08/2010 - Present
14
Perry, Mark Stephen
Director
10/10/2017 - Present
9
Perry, Mark Stephen
Director
19/08/2010 - 18/08/2017
9
Heyworth, Justin Dominic
Director
19/08/2010 - 18/08/2017
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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATTICMEDIA LIMITED

ATTICMEDIA LIMITED is an(a) Liquidation company incorporated on 22/07/2010 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICMEDIA LIMITED?

toggle

ATTICMEDIA LIMITED is currently Liquidation. It was registered on 22/07/2010 .

Where is ATTICMEDIA LIMITED located?

toggle

ATTICMEDIA LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ATTICMEDIA LIMITED do?

toggle

ATTICMEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATTICMEDIA LIMITED have?

toggle

ATTICMEDIA LIMITED had 5 employees in 2023.

What is the latest filing for ATTICMEDIA LIMITED?

toggle

The latest filing was on 22/10/2025: Resolutions.