Company NameAtomized Studios Limited
DirectorsZadoc Dan Rogers and Arlo Brady
Company StatusActive
Company Number10471166
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Previous NameYellow Meadow Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Zadoc Dan Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Arlo Brady
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Matthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Charandeep Singh Khatkar
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

17 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 July 2022Cessation of Freud Communications Limited as a person with significant control on 22 June 2022 (1 page)
14 July 2022Notification of Freuds Group Limited as a person with significant control on 22 June 2022 (2 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 October 2018Appointment of Mr Arlo Kristjan Oliver Brady as a director on 9 October 2018 (2 pages)
10 October 2018Termination of appointment of Charandeep Singh Khatkar as a director on 9 October 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 4
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 4
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
4 July 2017Appointment of Mr Zadoc Dan Rogers as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Zadoc Dan Rogers as a director on 1 July 2017 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
22 February 2017Appointment of Mr Charandeep Singh Khatkar as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Matthew Rupert Freud as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Charandeep Singh Khatkar as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Matthew Rupert Freud as a director on 22 February 2017 (1 page)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 3
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 3
(3 pages)
6 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
6 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)