Advanced company searchLink opens in new window

ATP MEDIA HOLDINGS LIMITED

Company number 10870953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 46,800
04 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2023
  • GBP 46,735
04 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 June 2023
03 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2023 MA Memorandum and Articles of Association
30 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2023
  • GBP 46,735
22 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/08/2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 46,800
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2023 and again on 04/08/2023
10 Nov 2022 CH03 Secretary's details changed for Mr Tom Bullock on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Mark Andrew Webster on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Stuart James Watts on 10 November 2022
20 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2022 AD01 Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD United Kingdom to 4th Floor 22-24 Worple Road Wimbledon SW19 4DD on 28 February 2022
09 Sep 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
26 May 2021 AA Group of companies' accounts made up to 31 December 2020
22 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
22 Apr 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jan 2020 TM01 Termination of appointment of Mark Vernon Young as a director on 1 January 2020
17 Jan 2020 AP01 Appointment of Mr Julien Ducarroz as a director on 1 January 2020
19 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
17 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017