UKBizDB.co.uk

ATLANTIC SCREEN SCORES LTD

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

This company is commonly known as Atlantic Screen Scores Ltd. The company was founded 10 years ago and was given the registration number 08811587. The firm's registered office is in PEWSEY. You can find them at 23 High Street, , Pewsey, Wiltshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:ATLANTIC SCREEN SCORES LTD
Company Number:08811587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:23 High Street, Pewsey, Wiltshire, SN9 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary09 September 2015Active
23, High Street, Pewsey, United Kingdom, SN9 5AF

Director11 December 2013Active

People with Significant Control

Simon Patrick Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:23, High Street, Pewsey, SN9 5AF
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Capital

Capital allotment shares.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Capital

Capital allotment shares.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-04-05Capital

Capital allotment shares.

Download
2017-02-10Capital

Capital allotment shares.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-12-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.