The Open Database Of The Corporate World

ATOMIC PICTURES LIMITED

Company Number
05670125
Status
Dissolved
Incorporation Date
10 January 2006 (over 17 years ago)
Dissolution Date
2 July 2013
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • Suite 40 The Market Building
    191-195 High Street
  • Brentford
  • TW8 8LB
  • Middlesex
  • United Kingdom
Industry Codes
  • 74.20/1: Portrait photographic activities (UK SIC Classification 2007)
  • 74.20: Photographic activities (European Community NACE Rev 2)
  • 7420: Photographic activities (UN ISIC Rev 4)
Latest Accounts Date
2012-01-31
Annual Return Last Made Up Date
2013-01-10
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 1 Apr 2016 (UK Crown Copyright)

Filings

Filing Date Title Description
2013-07-02 Second notification of strike-off action in London Gazette (Section 1003) Final Gazette dissolved via voluntary strike-off details
2013-03-19 First notification of strike-off in London Gazette (Section 1003) First Gazette notice for voluntary strike-off details
2013-03-08 Striking off application by a company Application to strike the company off the register details
2013-02-28 Annual Return Annual return made up to 2013-01-10 with full list of shareholders details
2013-01-25 Termination of appointment of secretary Termination of appointment of Jillian Crowcroft as a secretary details
2012-02-27 Annual Accounts Accounts for a dormant company made up to 2012-01-31 details
2012-02-06 Annual Return Annual return made up to 2012-01-10 with full list of shareholders details
2011-04-04 Annual Accounts Accounts for a dormant company made up to 2011-01-31 details
2011-02-04 Annual Return Annual return made up to 2011-01-10 with full list of shareholders details
2011-02-04 Change of director's details Director's details changed for Michael Rupert Bailey Allan on 2010-10-01 details
2010-04-26 Annual Accounts Accounts for a dormant company made up to 2010-01-31 details
2010-01-22 Change of director's details Director's details changed for Michael Rupert Bailey Allan on 2009-10-01 details
2010-01-22 Annual Return Annual return made up to 2010-01-10 with full list of shareholders details
2009-03-20 Filing dated 20 March 2009 Compulsory strike-off action has been discontinued details
2009-03-20 Filing dated 20 March 2009 Compulsory strike-off action has been discontinued details
2009-03-18 Filing dated 18 March 2009 Return made up to 10/01/09; no change of members details
2009-03-18 Filing dated 18 March 2009 Registered office changed on 18/03/2009 from kisiel & co 37 park street royal leamington spa CV32 4QN details
2009-03-18 Annual Accounts Accounts for a dormant company made up to 2008-01-31 details
2009-03-18 Annual Accounts Accounts for a dormant company made up to 2009-01-31 details
2009-03-18 Filing dated 18 March 2009 Secretary appointed jillian crowcroft details

Industry codes

Code Description Code scheme
74.20/1 Portrait photographic activities UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed April 1 2016

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up