ATLAS INTERACTIVE GROUP LIMITED
Overview
Company Name | ATLAS INTERACTIVE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03249486 |
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 GROUP LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is ATLAS INTERACTIVE GROUP 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 GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ONE WORLD INTERACTIVE LIMITED | Oct 25, 2002 | Oct 25, 2002 |
ONE WORLD TELECOM LIMITED | Jul 07, 2000 | Jul 07, 2000 |
ONE WORLD TELECOM INTERACTIVE LIMITED | Jul 07, 2000 | Jul 07, 2000 |
EUROFONE COMMUNICATIONS LIMITED | May 19, 1998 | May 19, 1998 |
PHONE SERVIS LIMITED | Jul 16, 1997 | Jul 16, 1997 |
INTERNATIONAL FREEPHONE LIMITED | Sep 13, 1996 | Sep 13, 1996 |
What are the latest accounts for ATLAS INTERACTIVE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLAS INTERACTIVE GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for ATLAS INTERACTIVE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 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 | ||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 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 | 9 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Notification of Debora Turner as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Jean-Michel Alfieri as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Cessation of Philippe Bednarek as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||
Cessation of Jean-Michel Alfieri as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Appointment of Mrs Debora Turner as a director on Apr 01, 2017 | 2 pages | AP01 | ||
Who are the officers of ATLAS INTERACTIVE GROUP 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 | Legal Manager | 83024590006 | |||||||||
TURNER, Debora | Director | Albert Street Fleckney LE8 8BA Leicester 46 England | United Kingdom | English | Company Secretary/Director | 222987020001 | ||||||||
SKINNER, Philip Thomas | Secretary | 7 Newleaze Gardens GL8 8BY Tetbury Gloucestershire | British | Accountant | 35519230001 | |||||||||
VELIMIROVIC, Lucas | Secretary | 9-5 Stirling Court 3 Marshall St W1F 9BD London | French | Director | 82729740001 | |||||||||
WISEMAN, David John | Secretary | 29a New Cavendish Street W1G 9UE London | British | 73230000001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
ALFIERI, Jean-Michel | Director | 78 Buckingham Gate SW1E 6PE London Suite 2.3 England | Indonesia | French | Company Director | 148263400001 | ||||||||
ALLIMANT, Stephane | Director | Flat 1 47b Welbeck Street W1G 9XA London | England | French | Company Director | 106515980003 | ||||||||
NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | Company Director | 106848870001 | ||||||||
SCHASSAN, Britta Manuela | Director | High Trees St Leonards Hill SL4 4AT Windsor Berkshire | German | Director | 51163650001 | |||||||||
SKINNER, Philip Thomas | Director | Caldbeck Top Road, Ilketshall St. Andrew NR34 8NN Beccles Suffolk | British | Managing Director | 35519230002 | |||||||||
TATLOCK, Nigel Jeremy | Director | 12 The Grange Smalley DE7 6JZ Ilkeston Derbyshire | British | Company Director | 69291920001 | |||||||||
VELIMIROVIC, Lucas | Director | Flat 1 96 St Johns Wood Terrace St Johns Wood NW8 6PP London | French | Director | 82729740003 | |||||||||
WISEMAN, David John | Director | 29a New Cavendish Street W1G 9UE London | British | Company Director | 73230000001 | |||||||||
ATLAS TELECOM INTERACTIVE SA | Director | 8-10 Rue Mathias Hardt Luxembourg L-1030 Luxembourg |
| 89007390004 | ||||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ATLAS INTERACTIVE GROUP 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
| |||
Mr Philippe Bednarek | Apr 06, 2016 | 78 Buckingham Gate SW1E 6PE London Suite 2.3 England | Yes |
Nationality: French Country of Residence: Bolivia | |||
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