Active
Company Information for ATOMIC LONDON LIMITED
12-16 Laystall Street, London, EC1R 4PF,
|
Company Registration Number
08013542
Private Limited Company
Active |
Company Name | |
---|---|
ATOMIC LONDON LIMITED | |
Legal Registered Office | |
12-16 Laystall Street London EC1R 4PF Other companies in BR6 | |
Company Number | 08013542 | |
---|---|---|
Company ID Number | 08013542 | |
Date formed | 2012-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-30 | |
Return next due | 2024-04-13 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB133269031 |
Last Datalog update: | 2024-04-27 00:29:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATOMIC LONDON JEWELRY, LLC | 1293 N UNIVERSITY DR, #177 CORAL SPRINGS FL 33071 | Active | Company formed on the 2020-12-03 |
Officer | Role | Date Appointed |
---|---|---|
GUY BRADBURY |
||
NICHOLAS CHRISTOS NEEDHAM FOX |
||
JON GOULDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JEFFREY RUNDELL HILL |
Director | ||
LUCY THERESA OWEN |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEMENT 6 LONDON LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
ELEMENT 6 LONDON LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off | |
ELEMENT 6 LONDON LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Tranfer of shares 16/03/2021</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Tranfer of shares 16/03/2021<li>Resolution alteration to articles</ul> | ||
Cancellation of shares. Statement of capital on 2021-04-30 GBP 11,410 | ||
16/03/21 STATEMENT OF CAPITAL GBP 12750 | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM Lynwood House Crofton Road Orpington Kent BR6 8QE | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BRADBURY | |
PSC07 | CESSATION OF GUY BRADBURY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
PSC07 | CESSATION OF NICHOLAS CHRISTOS NEEDHAM FOX AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 18/10/19 STATEMENT OF CAPITAL GBP 12000 | |
RES10 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-28 GBP 8,160 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 8160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY RUNDELL HILL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 9600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jon Goulding on 2012-06-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 30/03/16 FULL LIST | |
AR01 | 30/03/16 FULL LIST | |
CH01 | Director's details changed for Guy Bradbury on 2015-10-27 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 9600 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 9600 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 9600 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 9600 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 9600 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JON GOULDING | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY OWEN | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHRISTOS NEEDHAM FOX | |
AP01 | DIRECTOR APPOINTED GUY BRADBURY | |
AP01 | DIRECTOR APPOINTED RICHARD JEFFREY RUNDELL HILL | |
AP01 | DIRECTOR APPOINTED LUCY THERESA OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
|
|
|
|
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 ATOMIC LONDON LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ATOMIC LONDON LIMITED are:
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. |