ATOMIC COMMUNICATIONS HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1AN

Company number 06927174
Status Active
Incorporation Date 8 June 2009
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 24 January 2017; Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ATOMIC COMMUNICATIONS HOLDINGS LIMITED are www.atomiccommunicationsholdings.co.uk, and www.atomic-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atomic Communications Holdings Limited is a Private Limited Company. The company registration number is 06927174. Atomic Communications Holdings Limited has been working since 08 June 2009. The present status of the company is Active. The registered address of Atomic Communications Holdings Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BRAMALL, Helen Mary has been resigned. Secretary LEES, Jennifer has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director CHADLINGTON, Lord has been resigned. Director CLARKE, Alison Jane has been resigned. Director GETSEY, William Andrew has been resigned. Director HANNON, James Patrick has been resigned. Director HORNE, Rebecca Adele has been resigned. Director HORNE, Rebecca has been resigned. Director STACE, Victoria Penelope has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 14 March 2012
57 years old

Resigned Directors

Secretary
BRAMALL, Helen Mary
Resigned: 31 December 2016
Appointed Date: 14 June 2015

Secretary
LEES, Jennifer
Resigned: 08 August 2014
Appointed Date: 08 June 2009

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 23 March 2011
59 years old

Director
CHADLINGTON, Lord
Resigned: 07 April 2015
Appointed Date: 20 May 2014
83 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 07 April 2015
65 years old

Director
GETSEY, William Andrew
Resigned: 07 November 2014
Appointed Date: 16 July 2009
69 years old

Director
HANNON, James Patrick
Resigned: 24 September 2014
Appointed Date: 16 July 2009
56 years old

Director
HORNE, Rebecca Adele
Resigned: 01 July 2016
Appointed Date: 20 May 2014
54 years old

Director
HORNE, Rebecca
Resigned: 23 March 2011
Appointed Date: 08 June 2009
54 years old

Director
STACE, Victoria Penelope
Resigned: 31 December 2011
Appointed Date: 16 July 2009
75 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 23 March 2011
63 years old

ATOMIC COMMUNICATIONS HOLDINGS LIMITED Events

24 Jan 2017
Registered office address changed from 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 24 January 2017
04 Jan 2017
Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
04 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 62 more events
20 Aug 2009
Director appointed victoria penelope stace
08 Aug 2009
Director appointed william andrew getsey
08 Aug 2009
Director appointed james patrick hannon
08 Aug 2009
Ad 16/07/09\gbp si 112499@1=112499\gbp ic 1/112500\
08 Jun 2009
Incorporation

ATOMIC COMMUNICATIONS HOLDINGS LIMITED Charges

23 May 2014
Charge code 0692 7174 0002
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
9 October 2012
Deed of admission to an omnibus letter of set-off
Delivered: 19 October 2012
Status: Satisfied on 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…