UKBizDB.co.uk

ATM ARTISTS LIMITED

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

This company is commonly known as Atm Artists Limited. The company was founded 13 years ago and was given the registration number 07334181. The firm's registered office is in LONDON. You can find them at 5a Bear Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ATM ARTISTS LIMITED
Company Number:07334181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5a Bear Lane, London, England, SE1 0UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Ög, Hagagatan, Stockholm, Sweden, 113 47

Director22 March 2022Active
1, Hermodvägen, Djursholm, Sweden, 182 66

Director22 March 2022Active
Villa Väntorp, Kungshamravägen 5, Solna, Sweden, 170 79

Director22 March 2022Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director03 August 2010Active
5a, Bear Lane, London, England, SE1 0UH

Director03 August 2010Active

People with Significant Control

Leyton Ab
Notified on:01 April 2022
Status:Active
Country of residence:Sweden
Address:Box 90287, Box 90287, Stockholm, Sweden, 120 24
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Music Is Good For You Ab
Notified on:01 April 2022
Status:Active
Country of residence:Sweden
Address:Box 271, Box 271, Linköping, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Eighty Two Ab
Notified on:01 April 2022
Status:Active
Country of residence:Sweden
Address:Villa Väntorp, Kungshamravägen 5, Solna, Sweden, 170 79
Nature of control:
  • Right to appoint and remove directors
Miss Amy Thomson
Notified on:03 August 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:5th Floor, 89 New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amy Hester Thomson
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:C/O Cc Young & Co, 3rd Floor,, The Bloomsbury Building, Holborn, England, WC1A 2SL
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 (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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-23Dissolution

Dissolution application strike off company.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-05Address

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

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Address

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

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.