This company is commonly known as Atomic Live Limited. The company was founded 13 years ago and was given the registration number 07308105. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House, 41, Richmond Hill, Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ATOMIC LIVE LIMITED |
---|---|---|
Company Number | : | 07308105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Corporate Secretary | 30 March 2016 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 23 July 2018 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 30 March 2016 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Secretary | 08 July 2010 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 08 July 2010 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 30 March 2016 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 30 March 2016 | Active |
64, New Cavendish Street, London, Uk, W1G 8TB | Director | 22 October 2012 | Active |
65, New Cavendish Street, London, United Kingdom, W1G 7LS | Director | 08 July 2010 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 08 July 2010 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 30 March 2016 | Active |
64, New Cavendish Street, London, Uk, W1G 8TB | Director | 22 October 2012 | Active |
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS | Director | 30 March 2016 | Active |
Ceuta Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-23 | Dissolution | Dissolution application strike off company. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Capital | Capital name of class of shares. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-18 | Officers | Termination director company. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Resolution | Resolution. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.