UKBizDB.co.uk

ATEX MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atex Media Limited. The company was founded 44 years ago and was given the registration number 01500217. The firm's registered office is in WELLS. You can find them at Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ATEX MEDIA LIMITED
Company Number:01500217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, England, BA5 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Director14 August 2017Active
13 Westbourne Avenue, Acton, W3 6JL

Secretary06 March 1997Active
40 Valley Drive, Kingsbury, London, NW9 9NR

Secretary-Active
3rd Floor, Advantage House, 87 Castle Street, Reading, England, RG1 7SN

Secretary14 February 2013Active
26 Woodlands Park, Girton, Cambridge, CB3 0QB

Secretary01 April 1996Active
14 Beaumont Road, Windsor, SL4 1HY

Secretary23 November 2005Active
17, St Michaels Avenue, Hemel Hempstead, HP3 8HF

Secretary10 April 2006Active
17 St Michaels Avenue, Hemel Hempstead, HP3 8HF

Secretary16 March 2005Active
20 Marryat Road, Wimbledon, London, SW19 5BD

Director06 December 2002Active
87, Castle Street, Reading, United Kingdom, RG1 7SN

Director12 July 2012Active
Unit A, Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF

Director14 August 2017Active
13 Westbourne Avenue, Acton, W3 6JL

Director16 March 2005Active
Varykino 9 Ridgelands, Fetcham, Leatherhead, KT22 9DB

Director30 December 1992Active
41 Gosberton Road, London, SW12 8LE

Director30 December 1992Active
63 Rockport Road, Weston, United Stated,

Director06 March 1997Active
805 Middlesex Turnpike, Billerica Ma 01821, Usa, FOREIGN

Director-Active
40 Valley Drive, Kingsbury, London, NW9 9NR

Director01 June 1995Active
5 Daubeney Gate, Shenley Church End, Milton Keynes, MK5 6EH

Director-Active
26 Woodlands Park, Girton, Cambridge, CB3 0QB

Director01 April 1996Active
87 West Street, Westford, Massachussetis, Usa,

Director16 October 2000Active
3rd Floor, Advantage House, 87 Castle Street, Reading, England, RG1 7SN

Director31 January 2014Active
14 Beaumont Road, Windsor, SL4 1HY

Director23 November 2005Active
59 Lavington Road, Ealing, London, W13 9LR

Director06 March 1997Active
Craven House, Hamstead Marshall, Newbury, RG20 0JG

Director08 October 2004Active
805 Middlesex Turnpike, Billerica Ma 01821, Usa, FOREIGN

Director-Active
805 Middlesex Turnpike, Billerica Ma 01821, Usa, FOREIGN

Director-Active
Rogainard, Rosis, France,

Director06 December 2002Active
99 Colbourne Crescent, Brookline, FOREIGN

Director-Active
87, Castle Street, Reading, United Kingdom, RG1 7SN

Director01 December 2010Active
164 Hay Street, Newbury, United States,

Director06 March 1997Active
Low Farm Cottage, School Lane Boxworth, Cambridge, CB3 8ND

Director01 March 1996Active
3rd Floor, Advantage House, 87 Castle Street, Reading, England, RG1 7SN

Director31 March 2014Active
5 Lodge Close, Bengeo, Hertford, SG14 3DH

Director-Active
87, Castle Street, Reading, United Kingdom, RG1 7SN

Director05 July 2012Active
87, Castle Street, Reading, United Kingdom, RG1 7SN

Director30 March 2011Active

People with Significant Control

Constellation Software Uk Holdco Ltd
Notified on:14 August 2017
Status:Active
Country of residence:England
Address:The Mill, Staverton, Trowbridge, England, BA14 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Atex Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Advantage House, Reading, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-12Capital

Capital allotment shares.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.