London
W1T 1HT
Secretary Name | Mr Justin John Cornish |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rathbone Place London W1T 1HT |
Director Name | Mr Justin John Cornish |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Animator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rathbone Place London W1T 1HT |
Website | www.atomicarts.hostinguk.org/ |
---|---|
Telephone | 020 74194190 |
Telephone region | London |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Edward Darell Lyndon-stanford 50.00% Ordinary |
---|---|
1000 at £1 | Mr Justin John Cornish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,419 |
Cash | £20,714 |
Current Liabilities | £150,828 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
9 July 2004 | Delivered 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 2001 | Delivered 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 |
5 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 February 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Justin John Cornish on 3 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Justin John Cornish on 3 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Justin John Cornish on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page) |
11 May 2012 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages) |
11 May 2012 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 1 September 2011 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Justin John Cornish on 1 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Justin John Cornish on 11 May 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 May 2010 | Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Justin John Cornish on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Edward Darell Brooke Lyndon Stanford on 3 May 2010 (2 pages) |
30 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
30 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 150 strand london WC2R 1JA (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 150 strand london WC2R 1JA (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
29 September 2005 | Return made up to 03/05/05; full list of members (5 pages) |
29 September 2005 | Return made up to 03/05/05; full list of members (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
12 May 2003 | Nc inc already adjusted 23/04/03 (1 page) |
12 May 2003 | Ad 23/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
12 May 2003 | Nc inc already adjusted 23/04/03 (1 page) |
12 May 2003 | Ad 23/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-3- glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-3- glasshouse yard london EC1A 4JN (1 page) |
2 May 2002 | Return made up to 03/05/02; full list of members
|
2 May 2002 | Return made up to 03/05/02; full list of members
|
5 October 2001 | Registered office changed on 05/10/01 from: 3 hanson street fitzrovia london W1W 6TB (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 3 hanson street fitzrovia london W1W 6TB (1 page) |
31 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 54 whitfield street fitzrovia london W1P 5RN (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 54 whitfield street fitzrovia london W1P 5RN (1 page) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
16 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
16 May 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 April 1999 | Amended full accounts made up to 31 May 1997 (10 pages) |
21 April 1999 | Amended full accounts made up to 31 May 1997 (10 pages) |
15 October 1998 | Full accounts made up to 31 May 1997 (10 pages) |
15 October 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
27 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
11 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
11 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
3 May 1996 | Incorporation (21 pages) |
3 May 1996 | Incorporation (21 pages) |