General information

Name:

Atlantic Media Ltd

Office Address:

Trinity House 28-30 Bucher Street B1 1QH Birmingham

Number: 05657827

Incorporation date: 2005-12-19

Dissolution date: 2021-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Atlantic Media was founded on 2005-12-19 as a private limited company. This company headquarters was situated in Birmingham on Trinity House, 28-30 Bucher Street. This place postal code is B1 1QH. The official registration number for Atlantic Media Limited was 05657827. Atlantic Media Limited had been active for sixteen years up until 2021-07-30. thirteen years from now the company switched its registered name from Atlantic Multimedia to Atlantic Media Limited.

This specific company was supervised by one managing director: Parry C. who was managing it for 15 years.

  • Previous company's names
  • Atlantic Media Limited 2011-10-25
  • Atlantic Multimedia Limited 2005-12-19

Financial data based on annual reports

Company staff

Kevin K.

Role: Secretary

Appointed: 30 January 2006

Latest update: 14 January 2024

Parry C.

Role: Director

Appointed: 30 January 2006

Latest update: 14 January 2024

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 02 January 2017
Return last made up date 19 December 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 July 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Warwick House 65/66 Queen Street

Post code:

EC4R 1EB

City / Town:

London

HQ address,
2013

Address:

Warwick House 65/66 Queen Street

Post code:

EC4R 1EB

City / Town:

London

HQ address,
2014

Address:

Warwick House 65/66 Queen Street

Post code:

EC4R 1EB

City / Town:

London

HQ address,
2015

Address:

Warwick House 65/66 Queen Street

Post code:

EC4R 1EB

City / Town:

London

HQ address,
2016

Address:

Warwick House 65/66 Queen Street

Post code:

EC4R 1EB

City / Town:

London

Accountant/Auditor,
2016 - 2012

Name:

Elan & Co Llp

Address:

Unit 3 Cedar Court 1 Royal Oak Yard

Post code:

SE1 3GA

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hartlepool Borough Council 1 £ 594.00
2012-12-18 BEM0016418 £ 594.00 Advertising Costs

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59111 : Motion picture production activities
  • 59132 : Video distribution activities
  • 59131 : Motion picture distribution activities
15
Company Age

Similar companies nearby

Closest companies