ATHENA LICENSING LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Director's details changed for Mr Simon Michael Coates on 2025-01-10

View Document

20/01/2520 January 2025 Secretary's details changed for Mr Simon Michael Coates on 2025-01-10

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 3 MIDDLE STREET YEOVIL SOMERSET BA20 1LE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KIBBLEWHITE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL COATES / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 4/5 LOVERIDGE MEWS LOVERIDGE ROAD LONDON NW6 2DP

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 £ IC 14000/13000 23/01/03 £ SR 1000@1=1000

View Document

27/02/0327 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/03/9718 March 1997 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 £ NC 100/14000 06/11/

View Document

16/02/9616 February 1996 £ NC 14000/27900 06/11/95

View Document

21/08/9521 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 4-5 LOVERIDGE MEWS LOVERIDGE ROAD LONDON NW6 2DP

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 41 VINE STREET LONDON EC3N 2AA

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED REBLESS LIMITED CERTIFICATE ISSUED ON 20/02/95

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

03/01/953 January 1995 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