ATYPICAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

ATYPICAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05085965

Incorporation date

26/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-29
dot icon22/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2023-11-29
dot icon10/02/2025
Amended total exemption full accounts made up to 2022-11-29
dot icon17/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-29
dot icon18/10/2023
Amended total exemption full accounts made up to 2021-11-29
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-29
dot icon20/06/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-29
dot icon04/08/2021
Registered office address changed from Suite 1, 5th Floor Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-04
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon19/02/2021
Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to Suite 1, 5th Floor Greenwich View Place London E14 9NN on 2021-02-19
dot icon11/12/2020
Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2020-12-11
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-29
dot icon11/08/2020
Change of details for Mr Cy Chadwick as a person with significant control on 2020-08-11
dot icon27/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon28/11/2019
Micro company accounts made up to 2018-11-29
dot icon30/08/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/06/2015
Register inspection address has been changed from Central House St Paul's Street Leeds LS1 2TE to 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/09/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon08/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/07/2014
Registered office address changed from Central House St Pauls Street Leeds LS1 2TE on 2014-07-03
dot icon05/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Cy Chadwick on 2010-01-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/09/2009
Appointment terminated secretary victor chadwick
dot icon30/06/2009
Return made up to 26/03/09; full list of members
dot icon03/10/2008
Return made up to 26/03/08; full list of members
dot icon03/10/2008
Location of register of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/03/2008
Curr sho from 31/05/2008 to 30/11/2007
dot icon20/12/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon14/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 26/03/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 26/03/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon27/04/2005
Return made up to 26/03/05; full list of members
dot icon15/05/2004
Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon26/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

6
2022
change arrow icon+11.17 % *

* during past year

Cash in Bank

£245,668.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.38K
-
0.00
220.98K
-
2022
6
141.47K
-
0.00
245.67K
-
2022
6
141.47K
-
0.00
245.67K
-

Employees

2022

Employees

6 Ascended500 % *

Net Assets(GBP)

141.47K £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.67K £Ascended11.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/03/2004 - 25/03/2004
12711
Lowrey, Andrew David
Director
25/03/2004 - 14/10/2007
1
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/03/2004 - 25/03/2004
12820
Chadwick, Cy
Secretary
25/03/2004 - 15/10/2007
-
Chadwick, Victor George
Secretary
14/10/2007 - 28/09/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATYPICAL MEDIA LIMITED

ATYPICAL MEDIA LIMITED is an(a) Active company incorporated on 26/03/2004 with the registered office located at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATYPICAL MEDIA LIMITED?

toggle

ATYPICAL MEDIA LIMITED is currently Active. It was registered on 26/03/2004 .

Where is ATYPICAL MEDIA LIMITED located?

toggle

ATYPICAL MEDIA LIMITED is registered at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does ATYPICAL MEDIA LIMITED do?

toggle

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

How many employees does ATYPICAL MEDIA LIMITED have?

toggle

ATYPICAL MEDIA LIMITED had 6 employees in 2022.

What is the latest filing for ATYPICAL MEDIA LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-29.