ATOM CONTENT MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/01/2330 January 2023 Change of details for Mr Rory Scott Mccgwire as a person with significant control on 2022-08-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from 42 Burghley Road Bristol BS6 5BN England to Hayes Southcliffe Road Swanage BH19 2JF on 2021-11-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ALBERT HOUSE 111 VICTORIA STREET BRISTOL BS1 6AX

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WILLIAMS / 01/02/2014

View Document

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WILLIAMS / 01/02/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 COMPANY NAME CHANGED BHP INFORMATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 AUDITOR'S RESIGNATION

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

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

View Accounts

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 35125

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ALFRED NOEL LEWIS / 01/12/2011

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/02/117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR BHP INFORMATION SOLUTIONS LIMITED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY SCOTT MCCGWIRE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ALEXANDRA MCCGWIRE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN BRODE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WILLIAMS / 08/02/2010

View Document

13/01/1013 January 2010 CORPORATE DIRECTOR APPOINTED BHP INFORMATION SOLUTIONS LIMITED

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALFRED NOEL LEWIS

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA RUTTER / 01/05/2008

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW COUGHLIN

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 COMPANY NAME CHANGED BUSINESS HOTLINE PUBLICATIONS LI MITED CERTIFICATE ISSUED ON 08/05/06

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 16/09/02

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 04/05/00

View Document

28/11/0028 November 2000 £ NC 35100/35111 04/05/

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

13/10/0013 October 2000 AUDITOR'S RESIGNATION

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ADOPT MEM AND ARTS 21/10/97

View Document

27/11/9727 November 1997 £ NC 100/35100 21/10/97

View Document

27/11/9727 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

27/11/9727 November 1997 NC INC ALREADY ADJUSTED 21/10/97

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/09/9712 September 1997 S386 DIS APP AUDS 22/08/97

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

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

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 268 LAVENDER HILL LONDON SW11 1LJ

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/01/9328 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HGIT LEEDS LIMITED


  • 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