ATRIUM TALENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

09/05/239 May 2023 Change of details for Mrs Paula Stephanie Smith as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Paula Stephanie Mccool on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Paula Stephanie Smith on 2023-05-09

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED ATRIUM CELEBRITY MANAGEMENT LTD CERTIFICATE ISSUED ON 28/03/17

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED ATRIUM CLASSIC HOME LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED GHOSTNOTE LTD CERTIFICATE ISSUED ON 27/09/16

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 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

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

15/06/1315 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 298 ST. MARYS ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ UNITED KINGDOM

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Accounts

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED GHOST NOTE LTD CERTIFICATE ISSUED ON 12/01/11

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED HOT & SOUR RECORDS LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED HOT & SOUR MEDIA LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JAMES SMITH / 11/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD JAMES SMITH / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PAULA STEPHANIE SMITH / 11/08/2010

View Document

07/08/107 August 2010 REGISTERED OFFICE CHANGED ON 07/08/2010 FROM C/O MRS. SHARON ROTHERHAM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB UNITED KINGDOM

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED MSP LIVE LTD CERTIFICATE ISSUED ON 28/07/10

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED HOT & SOUR RECORDS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 DISS REQUEST WITHDRAWN

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 CHANGE OF NAME 12/05/2010

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 2 TURNER CLOSE, WIDNES, CHESHIRE, WA8 4NA

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCCOOL / 19/04/2008

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 11 FLETCHER DRIVE, GRASSENDALE, LIVERPOOL, MERSEYSIDE L19 0PA

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 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