Active
Company Information for FINAL ATMOSPHERE LIMITED
C/O Lansons Communications, 24a St Johns Street, London, EC1M 4AY,
|
Company Registration Number
06198038
Private Limited Company
Active |
Company Name | |
---|---|
FINAL ATMOSPHERE LIMITED | |
Legal Registered Office | |
C/O Lansons Communications 24a St Johns Street London EC1M 4AY Other companies in EC1M | |
Company Number | 06198038 | |
---|---|---|
Company ID Number | 06198038 | |
Date formed | 2007-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-04-02 | |
Return next due | 2024-04-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 16:43:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART GRAHAM |
||
STUART GRAHAM |
||
SUSAN CLARE PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARNHAM HOLDINGS LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
RED LION PR LIMITED | Director | 2015-10-08 | CURRENT | 2015-03-16 | Active | |
HIGHTIDE PRODUCTION COMPANY LIMITED | Director | 2015-05-22 | CURRENT | 2015-01-15 | Dissolved 2017-02-21 | |
HIGHTIDE FESTIVAL PRODUCTIONS LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
THE PARHAM TRUST LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active - Proposal to Strike off | |
PARHAM COMMUNICATIONS LIMITED | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
PARHAM CONSULTANCY LIMITED | Director | 2005-07-03 | CURRENT | 2005-07-03 | Active - Proposal to Strike off | |
PARHAM LIMITED | Director | 2005-07-03 | CURRENT | 2005-07-03 | Active - Proposal to Strike off | |
JOURNEY COMMUNICATIONS LIMITED | Director | 1992-08-09 | CURRENT | 1989-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub-division 31/08/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub-division 31/08/2023<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Memorandum articles filed | ||
Sub-division of shares on 2023-08-31 | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR. ANTHONY TREVOR LANGHAM | ||
Statement of company's objects | ||
CESSATION OF ANTHONY TREVOR LANGHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SUSAN CLARE PARSONS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Graham on 2013-04-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART GRAHAM on 2013-04-12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Graham on 2010-04-02 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 02/04/08; full list of members | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as FINAL ATMOSPHERE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |