ATLAS INTERACTIVE MANAGEMENT LIMITED
Overview
| Company Name | ATLAS INTERACTIVE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02645502 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATLAS INTERACTIVE MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATLAS INTERACTIVE MANAGEMENT LIMITED located?
| Registered Office Address | 46 Albert Street Fleckney LE8 8BA Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONE WORLD INTERACTIVE MANAGEMENT LIMITED | Oct 25, 2002 | Oct 25, 2002 |
| COUNSELLORS IN PUBLIC POLICY LIMITED | Sep 13, 1991 | Sep 13, 1991 |
What are the latest accounts for ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jean-Michel Alfieri on Nov 11, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Registered office address changed from 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU England to 46 Albert Street Fleckney Leicester LE8 8BA on Sep 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Registered office address changed from Suite 2.3 78 Buckingham Gate London SW1E 6PE England to 605a Terminal House 52 Grosvenor Gardens London SW1W 0AU on Nov 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Jean-Michel Alfieri as a director on Jun 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Previous accounting period extended from Dec 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 30, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||
Notification of Debora Turner as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Appointment of Mrs Debora Turner as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Who are the officers of ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Debora Jill | Secretary | Albert Street Fleckney LE8 8BA Leicester 46 England | British | 83024590009 | ||||||||||
| ALFIERI, Jean-Michel | Director | Albert Street Fleckney LE8 8BA Leicester 46 England | United Arab Emirates | French | 252312380002 | |||||||||
| TURNER, Debora | Director | Albert Street Fleckney LE8 8BA Leicester 46 England | United Kingdom | English | 222987020001 | |||||||||
| BLOOMFIELD, Richard Jeffery | Secretary | 6 Highfield Gardens WS14 9JA Lichfield Staffordshire | British | 51056360001 | ||||||||||
| FARNFIELD, Nicholas William | Secretary | 20 Tudor Avenue KT4 8TY Worcester Park Surrey | British | 5719240001 | ||||||||||
| GALPERT, Simeon | Secretary | Gairnside House Gate End HA6 3QG Northwood Middlesex | British | 63842730001 | ||||||||||
| JOHNSON, Christopher David | Secretary | 10 Thorpeside Close TW18 3NZ Staines Middlesex | British | 34625800001 | ||||||||||
| ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | 34533150001 | ||||||||||
| VELIMIROVIC, Lucas | Secretary | 9-5 Stirling Court 3 Marshall St W1F 9BD London | French | 82729740001 | ||||||||||
| WISEMAN, David John | Secretary | 29a New Cavendish Street W1G 9UE London | British | 73230000001 | ||||||||||
| ALFIERI, Jean-Michel | Director | 78 Buckingham Gate SW1E 6PE London Suite 2.3 England | United Arab Emirates | French | 203579470001 | |||||||||
| ALLIMANT, Stephane | Director | Flat 1 47b Welbeck Street W1G 9XA London | England | French | 106515980003 | |||||||||
| BLOOMFIELD, Richard Jeffery | Director | 6 Highfield Gardens WS14 9JA Lichfield Staffordshire | United Kingdom | British | 51056360001 | |||||||||
| BROOM, Alison | Director | 27e Winchester Street SW1V 4NZ London | British | 30296840002 | ||||||||||
| BUHAENKO, Jennifer | Director | 60b Mildmay Park Islington N1 4PR London | British | 39812280001 | ||||||||||
| DICKINSON, Vivienne Anne | Director | 26 Bedford Gardens W8 7EH London | British | 7344390001 | ||||||||||
| DICKINSON, Vivienne Anne | Director | 26 Bedford Gardens W8 7EH London | British | 7344390001 | ||||||||||
| HARRISON, Sarah Jane | Director | 102 Dunstans Road East Dulwich SE22 0HE London | British | 18077960001 | ||||||||||
| MCDONALD, Sarah-Kathryn, Dr | Director | 109 Gloucester Terrace W2 3HB London | American | 30296850001 | ||||||||||
| MORLEY, Kevin Thomas, Professor | Director | Crosby House Red Copse Lane Boars Hill OX1 5ER Oxford | England | British | 13874040001 | |||||||||
| NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | 106848870001 | |||||||||
| SKINNER, Philip Thomas | Director | Caldbeck Top Road, Ilketshall St. Andrew NR34 8NN Beccles Suffolk | British | 35519230002 | ||||||||||
| SKINNER, Philip Thomas | Director | 7 Newleaze Gardens GL8 8BY Tetbury Gloucestershire | British | 35519230001 | ||||||||||
| SMITH, Steven Miles | Director | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | Guernsey | British | 62484110002 | |||||||||
| VELIMIROVIC, Lucas | Director | Flat 1 96 St Johns Wood Terrace St Johns Wood NW8 6PP London | French | 82729740003 | ||||||||||
| WISEMAN, David John | Director | 29a New Cavendish Street W1G 9UE London | British | 73230000001 | ||||||||||
| WOOLLEY, Michael Frank | Director | 20 Princes Avenue Petts Wood BR5 1QS Orpington Kent | British | 17268470001 | ||||||||||
| ATLAS TELECOM INTERACTIVE SA | Director | Route D'Esch FOREIGN Luxembourg 412f L-2086 Luxembourg |
| 89007390006 |
Who are the persons with significant control of ATLAS INTERACTIVE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Debora Turner | Jan 01, 2018 | Albert Street Fleckney LE8 8BA Leicester 46 England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jean-Michel Alfieri | Apr 06, 2016 | 78 Buckingham Gate SW1E 6PE London Suite 2.3 England | Yes |
Nationality: French Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0