ATKINSON MEDIA GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Statement of affairs

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-26

View Document

26/06/2426 June 2024 Resolutions

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-11-30

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Jamie Atkinson on 2022-11-11

View Document

30/11/2230 November 2022 Change of details for Mr Jamie Atkinson as a person with significant control on 2018-11-12

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Century Buildings 14 st Mary's Parsonage Manchester M3 2DF United Kingdom to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 2021-09-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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