UKBizDB.co.uk

ATP MEDIA OPERATIONS LIMITED

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

This company is commonly known as Atp Media Operations Limited. The company was founded 25 years ago and was given the registration number 03650220. The firm's registered office is in ESHER. You can find them at Thames House, Portsmouth Road, Esher, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ATP MEDIA OPERATIONS LIMITED
Company Number:03650220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Thames House, Portsmouth Road, Esher, England, KT10 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 22-24 Worple Road, Wimbledon, England, SW19 4DD

Secretary18 July 2017Active
4th Floor, 22-24 Worple Road, Wimbledon, England, SW19 4DD

Director01 January 2020Active
Thames House, Portsmouth Road, Esher, England, KT10 9AD

Director18 July 2017Active
4th Floor, 22-24 Worple Road, Wimbledon, England, SW19 4DD

Director18 July 2017Active
4th Floor, 22-24 Worple Road, Wimbledon, England, SW19 4DD

Director18 July 2017Active
4th Floor, 22-24 Worple Road, Wimbledon, England, SW19 4DD

Director18 July 2017Active
79, High Street, Thames Ditton, KT7 0SF

Secretary26 January 2015Active
Flat 6 1 Queens Avenue, Muswell Hill, London, N10 3PE

Secretary13 November 1998Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary15 October 1998Active
1, Atwood, Bookham, Leatherhead, England, KT23 3BD

Secretary01 September 2008Active
Thames House, Portsmouth Road, Esher, England, KT10 9AD

Secretary24 May 2016Active
55 Arnison Road, East Molesey, KT8 9JR

Secretary24 November 1998Active
67 Duggan Avenue, Toronto, Canada, M4V 1Y1

Director24 October 2001Active
220 Chislehurst Road, Orpington, BR5 1NR

Director13 November 1998Active
1562, Island Way, Weston, United States,

Director27 October 2008Active
Indian Wells Tennis Garden, 78200 Miles Avenue, Indian Wells, Usa, CA92210

Director23 June 2016Active
Kohlbeckstrasse 20, Dachau, D-85221, Germany,

Director20 February 2001Active
Thames House, Portsmouth Road, Esher, England, KT10 9AD

Director16 February 2012Active
150 Alhambra Circle 825, Coral Gables 33134, Usa,

Director24 November 1998Active
51 Boulevard Lannes, Paris, France, FOREIGN

Director24 November 1998Active
Bank Lane, Roehampton, London, SW15 5XZ

Director01 October 2009Active
22, Bolton Gardens, London, SW5 0AQ

Director01 September 2005Active
Rexall Centre, 1 Shoreham Dr. Suite 100, Toronto, Canada,

Director20 April 2010Active
79, High Street, Thames Ditton, KT7 0SF

Director01 January 2012Active
506 Rollingrock Lane, Cincinnati, Usa,

Director24 November 1998Active
Fft Stade Roland Garros, 2 Avenue Gordon Bennett, 7016 Paris, Paris, France,

Director24 June 2017Active
Flat 6 1 Queens Avenue, Muswell Hill, London, N10 3PE

Director13 November 1998Active
52 Avenue General Guisan, Pully, Switzerland,

Director21 July 2004Active
17f, Jiushi Tower, No.28 South Zhongshan Road, Shanghai, P.R. China,

Director01 May 2011Active
1, Bramble Lane, Riverside, Us,

Director12 January 2009Active
Gerokstrasse 81, Vaihingen/Enz, Germany,

Director01 January 2005Active
Kegelstr 217, D-73466 Lauchheim, Hamburg, Germany, 20749

Director22 August 2001Active
Thames House, Portsmouth Road, Esher, England, KT10 9AD

Director06 February 2014Active
4236 De Brebouf, Montreal, Canada, FOREIGN

Director01 December 2005Active
286 Beaubien, Repentigny, Canada,

Director24 November 1998Active

People with Significant Control

Atp Media Tennis Limited
Notified on:15 October 2016
Status:Active
Country of residence:England
Address:22-24, Worple Road, London, England, SW19 4DD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-01Address

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

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type full.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Resolution

Resolution.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.