ATLANTIC NEW MEDIA LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY ANGUS NISBET

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN HENRY GEFFEN

View Document

17/02/1417 February 2014 SECTION 519

View Document

30/01/1430 January 2014 REMOVAL OF AUDITORS

View Document

31/12/1331 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENIS HENRY GEFFEN / 13/11/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 3RD FLOOR SHEPHERDS CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EH

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/036 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 4 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

26/11/0226 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 COMPANY NAME CHANGED ATLANTIC PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/03/01

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: C/O DAVENPORT LYONS 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9624 January 1996 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/949 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

07/12/927 December 1992 COMPANY NAME CHANGED SPEED 3114 LIMITED CERTIFICATE ISSUED ON 08/12/92

View Document

13/11/9213 November 1992 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