UKBizDB.co.uk

ATLANTIC BOOKS LIMITED

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

This company is commonly known as Atlantic Books Limited. The company was founded 23 years ago and was given the registration number 04038606. The firm's registered office is in LONDON. You can find them at 26 - 27 Boswell Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ATLANTIC BOOKS LIMITED
Company Number:04038606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:26 - 27 Boswell Street, London, WC1N 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director08 May 2014Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director25 November 2020Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director08 May 2014Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director08 May 2014Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director24 October 2022Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director09 October 2023Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director21 April 2020Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director15 October 2019Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director13 November 2023Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director08 May 2014Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director04 January 2022Active
43 Ferry Road, Cydweli, SA17 5EQ

Secretary01 January 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 July 2000Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary21 July 2000Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director01 October 2014Active
89, New Bond Street, London, W1S 1DA

Director12 October 2009Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director17 April 2019Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director18 July 2012Active
841 Broadway, 4th Floor, New York, Usa,

Director03 March 2006Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director20 July 2018Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director15 April 2019Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director10 November 2016Active
32c, Hackford Road, London, England, SW9 0RF

Director07 February 2012Active
89, New Bond Street, London, England, W1S 1DA

Director09 October 2009Active
46 Kirkley Road, London, SW19 3AY

Director21 July 2000Active
26 - 27, Boswell Street, London, WC1N 3JZ

Director28 July 2017Active
Aubrey House, Aubrey Road, London, W8 7JJ

Director03 March 2006Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director08 May 2014Active
51, Malvern Road, London, E8 3LJ

Director17 April 2008Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director18 July 2012Active
26 - 27, Boswell Street, London, England, WC1N 3JZ

Director06 March 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 July 2000Active

People with Significant Control

Mr Patrick Andrew Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:Australian
Address:26 - 27, Boswell Street, London, WC1N 3JZ
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
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.