General information

Name:

Atech Media Limited

Office Address:

Kemp House 152-160 City Road EC1V 2NX London

Number: 05523199

Incorporation date: 2005-07-29

Dissolution date: 2023-05-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Websites

atechmedia.com
www.atechmedia.com
www.atechmedia.co.uk

Description

Data updated on:

2005 is the date that marks the beginning of Atech Media Ltd, the company which was located at Kemp House, 152-160 City Road, London. The company was started on 29th July 2005. Its Companies House Reg No. was 05523199 and the company post code was EC1V 2NX. It had been present on the British market for eighteen years until 9th May 2023. Registered as Atechmedia, the company used the name up till 2005, at which moment it got changed to Atech Media Ltd.

As suggested by this firm's executives data, there were nine directors to name just a few: David K., Simon B. and Alexander E..

The companies that controlled this firm were as follows: Krystal Hosting Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 152-160 City Road, EC1V 2NX and was registered as a PSC under the registration number 07571790.

  • Previous company's names
  • Atech Media Ltd 2005-08-30
  • Atechmedia Limited 2005-07-29

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 10 March 2020

Latest update: 17 January 2024

Simon B.

Role: Director

Appointed: 10 March 2020

Latest update: 17 January 2024

Alexander E.

Role: Director

Appointed: 10 March 2020

Latest update: 17 January 2024

People with significant control

Krystal Hosting Ltd
Address: Kemp Houses 152-160 City Road, London, EC1V 2NX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 07571790
Notified on 15 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon B.
Notified on 10 March 2020
Ceased on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam C.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 05 August 2023
Confirmation statement last made up date 22 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 1 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 1 November 2012
Annual Accounts 27 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 December 2013

Jobs and Vacancies at Atech Media Limited

Marketing Coordinator in Poole, posted on Wednesday 13th January 2016
Region / City Poole
Salary From £26000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 25th February 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Saturday 31st July 2021 (AA)
filed on: 21st, April 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

HQ address,
2013

Address:

Unit 9 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

HQ address,
2014

Address:

Unit 9 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

HQ address,
2015

Address:

Unit 9 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

HQ address,
2016

Address:

Unit 9 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode