Company NameAtom To Atom Ltd
DirectorJason Gormley
Company StatusActive
Company Number07019973
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Previous NameDark Age Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jason Gormley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleAdvertising And Marketing
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9NE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitedarkage2.co.uk

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jason Gormley
100.00%
Ordinary

Financials

Year2014
Net Worth£19,926
Current Liabilities£12,790

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 February 2020Director's details changed for Mr Jason Gormley on 5 February 2020 (2 pages)
27 November 2019Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 97 Judd Street London WC1H 9NE on 27 November 2019 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
26 December 2016Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016 (1 page)
26 December 2016Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 26 December 2016 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 October 2015Registered office address changed from 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 4th Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Director's details changed for Jason Gormley on 1 September 2010 (2 pages)
12 October 2010Termination of appointment of Q Q as a director (1 page)
12 October 2010Termination of appointment of Q Q as a director (1 page)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Jason Gormley on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Jason Gormley on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
30 October 2009Appointment of Jason Gormley as a director (1 page)
30 October 2009Appointment of Jason Gormley as a director (1 page)
9 October 2009Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Brook Point 1412 High Road London N20 9BH on 9 October 2009 (1 page)
17 September 2009Appointment terminated director barbara kahan (1 page)
17 September 2009Appointment terminated director barbara kahan (1 page)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)