ATMOS STUDIO LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusDISSOLVED
Company No.06555691
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 6 days

SUMMARY

ATMOS STUDIO LIMITED is an dissolved private limited company with number 06555691. It was incorporated 16 years, 1 month, 1 day ago, on 04 April 2008 and it was dissolved 3 years, 1 month, 6 days ago, on 30 March 2021. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Toby Stopford Haw

Change date: 2019-10-16

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2019-10-16

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-28

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Toby Stopford Haw

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Toby Stopford Haw

Change date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-15

Officer name: Mr Alex Haw

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Vallance

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Haw

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hyper twist LIMITED\certificate issued on 02/03/10

Documents

View document PDF

Change of name notice

Date: 02 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: 24 Gray`S Inn Road London WC1X 8HP United Kingdom

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANFORD S.M.E. LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:09528311
Status:ACTIVE
Category:Private Limited Company

COMER (NEW SOUTHGATE) NO. 2 LIMITED

HILL HOUSE,HARROW,HA1 3EQ

Number:04235823
Status:ACTIVE
Category:Private Limited Company

JAZARE LIMITED

6 SAINTFIELD ROAD,LISBURN,BT27 5BD

Number:NI622929
Status:ACTIVE
Category:Private Limited Company

MACSEIS RACING LIMITED

63 HIGH STREET,TEWKESBURY,GL20 5BJ

Number:07362282
Status:ACTIVE
Category:Private Limited Company

MITCHMUM LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:06654354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWAN TRAINING SERVICES LTD

HI POINT,TAUNTON,TA2 6HB

Number:10100316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source