ATLANTIC DIGITAL MEDIA LLP

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL
StatusDISSOLVED
Company No.OC351212
CategoryLimited Liability Partnership
Incorporated03 Jan 2010
Age14 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 24 days

SUMMARY

ATLANTIC DIGITAL MEDIA LLP is an dissolved limited liability partnership with number OC351212. It was incorporated 14 years, 6 months, 4 days ago, on 03 January 2010 and it was dissolved 5 years, 1 month, 24 days ago, on 14 May 2019. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Feb 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-16

Old address: 141 Wardour Street London W1F 0UT

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-12

Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Bucks MK6 2TA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-03

Officer name: Sarah Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-03

Officer name: Mr Fergus Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-16

Officer name: Sarah Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-16

Officer name: Mr Fergus Brown

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-03

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 22 Feb 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

APA (NO.2) LIMITED

11 WARWICK DRIVE,ALTRINCHAM,WA15 9EA

Number:09904514
Status:ACTIVE
Category:Private Limited Company

CHALLENGE RESOURCES LIMITED

BEGBIES TRAYNOR,NEWCASTLE UPON TYNE,NE1 1PG

Number:09144663
Status:LIQUIDATION
Category:Private Limited Company

CHAND RESTORATION GROUP LTD

479 LEEDS ROAD,BRADFORD,BD10 8LD

Number:10085466
Status:ACTIVE
Category:Private Limited Company

FREESTAK LTD

119 MYDDLETON ROAD,LONDON,N22 8NG

Number:08625708
Status:ACTIVE
Category:Private Limited Company

MAXTRANS LOGISTIC LTD

51 WOOLCOMBERS WAY,BRADFORD,BD4 8JJ

Number:09849130
Status:ACTIVE
Category:Private Limited Company

PHILIP MARTIN LIMITED

CROWN HOUSE, 4 HIGH STREET,MANCHESTER,M29 8AL

Number:04917602
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