ATMOS STUDIO LIMITED
Status | DISSOLVED |
Company No. | 06555691 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 22 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Vallance
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Haw
Documents
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
Change of name notice
Date: 02 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Some Companies
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 |
6 SAINTFIELD ROAD,LISBURN,BT27 5BD
Number: | NI622929 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGH STREET,TEWKESBURY,GL20 5BJ
Number: | 07362282 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD
Number: | 06654354 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HI POINT,TAUNTON,TA2 6HB
Number: | 10100316 |
Status: | ACTIVE |
Category: | Private Limited Company |