UKBizDB.co.uk

ATLAS INTERACTIVE MANAGEMENT LIMITED

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

This company is commonly known as Atlas Interactive Management Limited. The company was founded 32 years ago and was given the registration number 02645502. The firm's registered office is in LONDON. You can find them at Suite 2.3, 78 Buckingham Gate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATLAS INTERACTIVE MANAGEMENT LIMITED
Company Number:02645502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2.3, 78 Buckingham Gate, London, England, SW1E 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Albert Street, Fleckney, Leicester, England, LE8 8BA

Secretary20 June 2002Active
46, Albert Street, Fleckney, Leicester, England, LE8 8BA

Director29 June 2020Active
46, Albert Street, Fleckney, Leicester, England, LE8 8BA

Director01 January 2018Active
6 Highfield Gardens, Lichfield, WS14 9JA

Secretary31 January 1997Active
20 Tudor Avenue, Worcester Park, KT4 8TY

Secretary-Active
Gairnside House, Gate End, Northwood, HA6 3QG

Secretary28 September 1992Active
10 Thorpeside Close, Staines, TW18 3NZ

Secretary15 March 1993Active
49 Ediva Road, Meopham, DA13 0NA

Secretary04 May 1993Active
9-5 Stirling Court, 3 Marshall St, London, W1F 9BD

Secretary20 June 2002Active
29a New Cavendish Street, London, W1G 9UE

Secretary14 February 1997Active
Suite 2.3, 78 Buckingham Gate, London, England, SW1E 6PE

Director15 December 2015Active
Flat 1, 47b Welbeck Street, London, W1G 9XA

Director01 July 2005Active
6 Highfield Gardens, Lichfield, WS14 9JA

Director24 January 1997Active
27e Winchester Street, London, SW1V 4NZ

Director-Active
60b Mildmay Park, Islington, London, N1 4PR

Director11 July 1994Active
26 Bedford Gardens, London, W8 7EH

Director-Active
26 Bedford Gardens, London, W8 7EH

Director-Active
102 Dunstans Road, East Dulwich, London, SE22 0HE

Director-Active
109 Gloucester Terrace, London, W2 3HB

Director-Active
Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

Director24 January 1997Active
35 Besbury Close, Dorridge, Solihull, B93 8NT

Director04 January 2005Active
Caldbeck, Top Road, Ilketshall St. Andrew, Beccles, NR34 8NN

Director23 April 1997Active
7 Newleaze Gardens, Tetbury, GL8 8BY

Director24 February 1993Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Director31 May 1996Active
Flat 1 96 St Johns Wood Terrace, St Johns Wood, London, NW8 6PP

Director20 June 2002Active
29a New Cavendish Street, London, W1G 9UE

Director-Active
20 Princes Avenue, Petts Wood, Orpington, BR5 1QS

Director-Active
412f, Route D'Esch, Luxembourg, Luxembourg, FOREIGN

Corporate Director26 March 2003Active

People with Significant Control

Mrs Debora Turner
Notified on:01 January 2018
Status:Active
Date of birth:June 1978
Nationality:English
Country of residence:England
Address:46, Albert Street, Leicester, England, LE8 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jean-Michel Alfieri
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:French
Country of residence:England
Address:Suite 2.3, 78 Buckingham Gate, London, England, SW1E 6PE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Accounts

Change account reference date company previous extended.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.