UKBizDB.co.uk

ATLAS PRODUCTION MUSIC LIMITED

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

This company is commonly known as Atlas Production Music Limited. The company was founded 22 years ago and was given the registration number 04410903. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:ATLAS PRODUCTION MUSIC LIMITED
Company Number:04410903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP

Secretary11 November 2009Active
Caxton House, Old Station Road, Loughton, United Kingdom, IG10 4PE

Director23 September 2013Active
The Old Rectory, Westwick, Norwich, NR10 5BP

Director23 February 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 April 2002Active
Copperhole House, Woodbastwick, Norwich, NR13 6HJ

Secretary15 December 2005Active
17 Court Yard, Eltham, London, SE9 5PR

Secretary08 April 2002Active
Copperhole House, Woodbastwick, Norwich, NR13 6HJ

Director17 September 2002Active
The Old Hall, Westwick, NR1O 5BX

Director26 April 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 April 2002Active
9 Rayleigh Close, Allington, Maidstone, ME16 0UP

Director08 April 2002Active
17 Court Yard, Eltham, London, SE9 5PR

Director27 February 2003Active
Whistlers Wood, The Ridge, Woldingham, CR3 7AN

Director10 August 2006Active
Whistlers Wood, The Ridge, Woldingham, CR3 7AN

Director26 October 2005Active
13 St Johns Road, Sevenoaks, TN13 3LR

Director27 February 2003Active

People with Significant Control

Mr John Stephen Chaney
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Address

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

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-25Accounts

Accounts with accounts type total exemption small.

Download
2013-09-24Officers

Appoint person director company with name.

Download
2013-09-24Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.