UKBizDB.co.uk

ATOMIC LIVE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Corporate Secretary30 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director23 July 2018Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Secretary08 July 2010Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director08 July 2010Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
64, New Cavendish Street, London, Uk, W1G 8TB

Director22 October 2012Active
65, New Cavendish Street, London, United Kingdom, W1G 7LS

Director08 July 2010Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director08 July 2010Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
64, New Cavendish Street, London, Uk, W1G 8TB

Director22 October 2012Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-08-31Capital

Capital name of class of shares.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-10-18Officers

Termination director company.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.