Company NameAtomic Arts Limited
DirectorsEdward Darell Brooke Lyndon Stanford and Justin John Cornish
Company StatusActive
Company Number03194441
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameEdward Darell Brooke Lyndon Stanford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address14 Rathbone Place
London
W1T 1HT
Secretary NameMr Justin John Cornish
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
London
W1T 1HT
Director NameMr Justin John Cornish
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
London
W1T 1HT

Contact

Websitewww.atomicarts.hostinguk.org/
Telephone020 74194190
Telephone regionLondon

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Edward Darell Lyndon-stanford
50.00%
Ordinary
1000 at £1Mr Justin John Cornish
50.00%
Ordinary

Financials

Year2014
Net Worth£7,419
Cash£20,714
Current Liabilities£150,828

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Charges

9 July 2004Delivered on: 15 July 2004
Persons entitled: Sheila Lassman and Jack Lassman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000 including all interest earned in a designated deposit account.
Outstanding
5 February 2001Delivered on: 7 February 2001
Persons entitled: Raught Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined therein).
Particulars: The sum of £20,000 including all interest held by parbright investments limited in a designated deposit account.
Outstanding

Filing History

5 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 February 2019Registered office address changed from 14 14 Rathbone Place Fitzrovia London England W1T 1HT United Kingdom to 14 Rathbone Place London England W1T 1HT on 27 February 2019 (1 page)
27 February 2019Registered office address changed from 14 Rathbone Place 14 Rathbone Place Fitzrovia London England W1T 1HT United Kingdom to 14 14 Rathbone Place Fitzrovia London England W1T 1HT on 27 February 2019 (1 page)
26 February 2019Registered office address changed from 49 Goodge Street London W1T 1TE to 14 Rathbone Place 14 Rathbone Place Fitzrovia London England W1T 1HT on 26 February 2019 (1 page)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Justin John Cornish on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Justin John Cornish on 3 May 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(4 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(4 pages)
26 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Justin John Cornish on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page)
11 May 2012Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages)
11 May 2012Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages)
11 May 2012Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page)
11 May 2012Director's details changed for Mr Justin John Cornish on 11 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 May 2010Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages)
10 May 2010Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages)
30 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 May 2009Return made up to 03/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 150 strand london WC2R 1JA (1 page)
29 April 2008Registered office changed on 29/04/2008 from 150 strand london WC2R 1JA (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 June 2007Return made up to 03/05/07; full list of members (2 pages)
29 June 2007Return made up to 03/05/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 July 2006Return made up to 03/05/06; full list of members (7 pages)
27 July 2006Return made up to 03/05/06; full list of members (7 pages)
29 September 2005Return made up to 03/05/05; full list of members (5 pages)
29 September 2005Return made up to 03/05/05; full list of members (5 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 03/05/04; full list of members (5 pages)
21 May 2004Return made up to 03/05/04; full list of members (5 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 03/05/03; full list of members (5 pages)
15 May 2003Return made up to 03/05/03; full list of members (5 pages)
12 May 2003Nc inc already adjusted 23/04/03 (1 page)
12 May 2003Ad 23/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Nc inc already adjusted 23/04/03 (1 page)
12 May 2003Ad 23/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-3- glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-3- glasshouse yard london EC1A 4JN (1 page)
2 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Registered office changed on 05/10/01 from: 3 hanson street fitzrovia london W1W 6TB (1 page)
5 October 2001Registered office changed on 05/10/01 from: 3 hanson street fitzrovia london W1W 6TB (1 page)
31 May 2001Full accounts made up to 31 May 2000 (11 pages)
31 May 2001Full accounts made up to 31 May 2000 (11 pages)
15 May 2001Return made up to 03/05/01; full list of members (6 pages)
15 May 2001Return made up to 03/05/01; full list of members (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 54 whitfield street fitzrovia london W1P 5RN (1 page)
7 March 2001Registered office changed on 07/03/01 from: 54 whitfield street fitzrovia london W1P 5RN (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 03/05/00; full list of members (6 pages)
15 May 2000Return made up to 03/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
17 May 1999Return made up to 03/05/99; no change of members (4 pages)
17 May 1999Return made up to 03/05/99; no change of members (4 pages)
16 May 1999Full accounts made up to 31 May 1998 (11 pages)
16 May 1999Full accounts made up to 31 May 1998 (11 pages)
21 April 1999Amended full accounts made up to 31 May 1997 (10 pages)
21 April 1999Amended full accounts made up to 31 May 1997 (10 pages)
15 October 1998Full accounts made up to 31 May 1997 (10 pages)
15 October 1998Full accounts made up to 31 May 1997 (10 pages)
27 May 1998Return made up to 03/05/98; full list of members (6 pages)
27 May 1998Return made up to 03/05/98; full list of members (6 pages)
11 July 1997Return made up to 03/05/97; full list of members (6 pages)
11 July 1997Return made up to 03/05/97; full list of members (6 pages)
3 May 1996Incorporation (21 pages)
3 May 1996Incorporation (21 pages)