ATACAMA MULTIMEDIA LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED ATACAMA LIMITED CERTIFICATE ISSUED ON 29/08/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/01/194 January 2019 COMPANY NAME CHANGED ATACAMA MULTIMEDIA LTD CERTIFICATE ISSUED ON 04/01/19

View Document

04/01/194 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HAWKES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED ATACAMA LTD CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ADMIRAL HOUSE 1-5 BUCKINGHAM ST OXFORD OXON OX1 4LH

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/09/106 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED ATACAMA DESIGN LIMITED CERTIFICATE ISSUED ON 15/12/09

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAWKES

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM HILLSIDE COOKS LANE SALFORD CHIPPING NORTON OXON OX7 5FG

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HILLSIDE COOKS LANE SALFORD CHIPING NORTON OXON OX7 5FG

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE STUDIO, SHEEP ST CHARLBURY OXFORD OXON OX7 3RR

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company