Advanced company searchLink opens in new window

ATECH MEDIA HOLDINGS LTD

Company number 11333245

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
15 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 PSC07 Cessation of Simon Alexander Blackler as a person with significant control on 20 December 2021
17 Dec 2021 PSC02 Notification of Krystal Hosting Ltd as a person with significant control on 15 December 2021
27 Jul 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
29 Jun 2021 CH01 Director's details changed for Mr David Michael Kimberley on 20 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Alexander David Easter on 20 June 2021
29 Jun 2021 CH01 Director's details changed for Mr Simon Alexander Blackler on 20 June 2021
29 Jun 2021 PSC04 Change of details for Mr Simon Alexander Blackler as a person with significant control on 10 June 2021
25 Jun 2021 CH01 Director's details changed for Mr David Michael Kimberley on 11 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Alexander David Easter on 11 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Simon Alexander Blackler on 11 June 2021
11 Feb 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Alexander David Easter on 11 February 2021
02 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
07 Apr 2020 MR01 Registration of charge 113332450001, created on 6 April 2020
12 Mar 2020 PSC01 Notification of Simon Alexander Blackler as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Adam John Cooke as a person with significant control on 10 March 2020