Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC SCREEN INTERNATIONAL LIMITED
Company Information for

ATLANTIC SCREEN INTERNATIONAL LIMITED

23 HIGH STREET, HIGH STREET, PEWSEY, SN9 5AF,
Company Registration Number
07599368
Private Limited Company
Active

Company Overview

About Atlantic Screen International Ltd
ATLANTIC SCREEN INTERNATIONAL LIMITED was founded on 2011-04-11 and has its registered office in Pewsey. The organisation's status is listed as "Active". Atlantic Screen International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC SCREEN INTERNATIONAL LIMITED
 
Legal Registered Office
23 HIGH STREET
HIGH STREET
PEWSEY
SN9 5AF
Other companies in SN9
 
Filing Information
Company Number 07599368
Company ID Number 07599368
Date formed 2011-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128319611  
Last Datalog update: 2023-09-05 18:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC SCREEN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC SCREEN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON FAWCETT
Company Secretary 2014-04-14
SIMON PATRICK FAWCETT
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GORDON HOLLIER
Director 2016-10-06 2017-07-05
EDWARD FELLOWS
Director 2015-03-27 2016-10-06
OCS SERVICES LIMITED
Director 2012-01-25 2016-10-06
CHRISTOPHER ROBERT HULATT
Director 2015-03-27 2016-10-03
SIMON PATRICK FAWCETT
Director 2011-04-11 2015-03-27
TIMOTHY GORDON HOLLIER
Director 2012-01-25 2015-03-27
DERRINGTONS LIMITED
Company Secretary 2013-03-11 2014-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK FAWCETT ATLANTIC SCREEN COMPOSERS LIMITED Director 2016-01-06 CURRENT 2010-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 075993680005
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075993680004
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075993680003
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075993680004
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075993680003
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075993680001
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON HOLLIER
2017-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FAWCETT
2017-07-16PSC07CESSATION OF TIM HOLLIER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-08AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 200001
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 33 Holborn London EC1N 2HT
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075993680001
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075993680002
2016-10-06CH01Director's details changed for Mr Hollier Timothy on 2016-10-06
2016-10-06SH20Statement by Directors
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2000000.9
2016-10-06SH19Statement of capital on 2016-10-06 GBP 2,000,000.90
2016-10-06AP01DIRECTOR APPOINTED SIMON PATRICK FAWCETT
2016-10-06AP01DIRECTOR APPOINTED MR HOLLIER TIMOTHY
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FELLOWS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2016-10-06CAP-SSSOLVENCY STATEMENT DATED 06/10/16
2016-10-06RES13REDUCE SHARE PREM A/C 06/10/2016
2016-10-06RES06REDUCE ISSUED CAPITAL 06/10/2016
2016-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014
2016-07-05AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-15RP04SECOND FILING WITH MUD 11/04/16 FOR FORM AR01
2016-06-15ANNOTATIONClarification
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 200001
2016-05-10AR0111/04/16 FULL LIST
2016-05-10LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 200001
2016-05-10AR0111/04/16 FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2000001
2015-04-27AR0111/04/15 FULL LIST
2015-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON FAWCETT / 15/03/2015
2015-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT
2015-04-19AP01DIRECTOR APPOINTED EDWARD FELLOWS
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2015 FROM OLD SCHOOL 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLIER
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FAWCETT
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2015 FROM, OLD SCHOOL 23 HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2000001
2014-04-15AR0111/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON HOLLIER / 01/10/2012
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FAWCETT / 01/07/2012
2014-04-15AP03SECRETARY APPOINTED MR SIMON FAWCETT
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED
2014-01-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF ENGLAND
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, 23 HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF, ENGLAND
2013-05-08AR0111/04/13 FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 25 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, 25 HIGH STREET, PEWSEY, WILTSHIRE, SN9 5AF
2013-04-17AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2012-08-15AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-26AR0111/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FAWCETT / 01/07/2011
2012-02-23SH0125/01/12 STATEMENT OF CAPITAL GBP 200001.0
2012-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-22RES12VARYING SHARE RIGHTS AND NAMES
2012-02-22RES13SUB-DIVIDE: 10 ORDINARY SHARES OF £0.1EACH 25/01/2012
2012-02-22AP01DIRECTOR APPOINTED TIM GORDON HOLLIER
2012-02-22SH02SUB-DIVISION 25/01/12
2012-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-01AP02CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 53C DEAN STREET LONDON W1D 5BL UNITED KINGDOM
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 53C DEAN STREET, LONDON, W1D 5BL, UNITED KINGDOM
2011-05-11AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC SCREEN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC SCREEN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding OCTOPUS APOLLO VCT PLC
2016-10-06 Outstanding Q4F FILMS (QUICKFIRE) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC SCREEN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC SCREEN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC SCREEN INTERNATIONAL LIMITED
Trademarks
We have not found any records of ATLANTIC SCREEN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC SCREEN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as ATLANTIC SCREEN INTERNATIONAL LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC SCREEN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC SCREEN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC SCREEN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.