ATOM PROMOTIONS LTD

12 New Broadway 12 New Broadway, Worthing, BN11 4HP, West Sussex, England
StatusVOLUNTARY-ARRANGEMENT
Company No.09575280
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ATOM PROMOTIONS LTD is an voluntary-arrangement private limited company with number 09575280. It was incorporated 9 years, 1 month, 22 days ago, on 05 May 2015. The company address is 12 New Broadway 12 New Broadway, Worthing, BN11 4HP, West Sussex, England.



Company Fillings

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-22

Officer name: Mr Thomas Milner-Smith

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-22

Psc name: Mr Thomas Milner-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

Old address: 85-87 Montague Street Worthing West Sussex BN11 3BN United Kingdom

New address: 12 New Broadway Tarring Road Worthing West Sussex BN11 4HP

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-25

Capital : 20,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: Unit 23 the Mill Building 31 Chatsworth Road Worthing West Sussex BN11 1LY United Kingdom

New address: 85-87 Montague Street Worthing West Sussex BN11 3BN

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

Old address: The Mill Building 31 Chatsworth Road Worthing BN11 1LY England

New address: Unit 23 the Mill Building 31 Chatsworth Road Worthing West Sussex BN11 1LY

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-06

Psc name: Mr Thomas Milner-Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

Old address: 12 New Broadway Tarring Road Worthing BN11 4HP England

New address: The Mill Building 31 Chatsworth Road Worthing BN11 1LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: The Loft Coworking 7 Warwick Street Worthing West Sussex BN11 3DF England

New address: 12 New Broadway Tarring Road Worthing BN11 4HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Richard Dickinson

Termination date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Milner-Smith

Appointment date: 2016-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atom productions LTD\certificate issued on 26/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

Old address: 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP England

New address: The Loft Coworking 7 Warwick Street Worthing West Sussex BN11 3DF

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQAM LIMITED

2 CHIGNELL PLACE,LONDON,W13 0TJ

Number:10007111
Status:ACTIVE
Category:Private Limited Company

BS CHANDI CONSTRUCTION LIMITED

8 SILVERBIRCH ROAD,WOLVERHAMPTON,WV2 1HS

Number:10528932
Status:ACTIVE
Category:Private Limited Company

LIBERTY TAXIS WELSHPOOL POWYS LTD

2 PENYBONT,WELSHPOOL,SY21 9EH

Number:11639708
Status:ACTIVE
Category:Private Limited Company

MGW SERVICES LIMITED

THE BARN,LLANRHYSTUD,SY23 5DG

Number:05286554
Status:ACTIVE
Category:Private Limited Company

MOOSE HOUSE OF HAIR LTD

3 ADAM & EVE STREET,MARKET HARBOROUGH,LE16 7LT

Number:11105918
Status:ACTIVE
Category:Private Limited Company

O.N.A.W.B LTD

3 FREEMANTLE COMMON ROAD,SOUTHAMPTON,SO19 7BD

Number:11711969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source