ATLAS INTERACTIVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Registered office address changed from 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU England to 46 Albert Street Fleckney Leicester LE8 8BA on 2022-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Registered office address changed from Suite 2.3 78 Buckingham Gate London SW1E 6PE England to 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-11-25

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JEAN-MICHEL ALFIERI

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 30/12/17 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA TURNER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL ALFIERI

View Document

12/01/1812 January 2018 CESSATION OF JEAN-MICHEL ALFIERI AS A PSC

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS DEBORA TURNER

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ALLIMANT

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 47B WELBECK STREET LONDON W1G 9XA

View Document

11/08/1611 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR JEAN-MICHEL ALFIERI

View Document

03/07/153 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORA JILL TURNER / 31/12/2013

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORA JILL TURNER / 01/12/2012

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATLAS TELECOM INTERACTIVE SA

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORA JILL GOODRICH / 02/10/2010

View Document

01/09/111 September 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ATLAS TELECOM INTERACTIVE SA / 01/01/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ONE WORLD INTERACTIVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0225 October 2002 COMPANY NAME CHANGED COUNSELLORS IN PUBLIC POLICY LIM ITED CERTIFICATE ISSUED ON 25/10/02

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 29A NEW CAVENDISH STREET LONDON W1M 7RL

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: FIRST FLOOR 138 CHEAPSIDE LONDON EC2V 6BB

View Document

27/04/9927 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 CANCELLATION OF SHARE PREMIUM AC

View Document

01/04/981 April 1998 CANCEL SHARE PREMIUM AC 25/02/98

View Document

01/04/981 April 1998 REDUCTION OF SHARE PREMIUM

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: FIRST FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE,LONDON EC2V 6BB

View Document

17/06/9717 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 RETURN MADE UP TO 01/06/97; CHANGE OF MEMBERS

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 SECRETARY RESIGNED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

13/04/9213 April 1992 £ NC 2/100 19/03/92

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/09/9113 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information