Advanced company searchLink opens in new window

ATEX MEDIA LIMITED

Company number 01500217

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)
20 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 AD01 Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
26 Oct 2020 TM01 Termination of appointment of John Edward Billowits as a director on 30 September 2020
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,260,000
  • USD 1.00
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,260,000
  • USD 1
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Nov 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with updates
30 Nov 2017 PSC02 Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 14 August 2017
30 Nov 2017 PSC07 Cessation of Atex Group Limited as a person with significant control on 14 August 2017
19 Oct 2017 AD01 Registered office address changed from 3rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN to Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF on 19 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr John Edward Billowits as a director on 14 August 2017
17 Aug 2017 AP01 Appointment of Mr Daniel Lee as a director on 14 August 2017