ATEX MEDIA LIMITED
READING ATEX MEDIA COMMAND LIMITED ATEX MEDIA SOLUTIONS LIMITED

Hellopages » Berkshire » Reading » RG1 7SN

Company number 01500217
Status Active
Incorporation Date 6 June 1980
Company Type Private Limited Company
Address 3RD FLOOR, ADVANTAGE HOUSE, 87 CASTLE STREET, READING, BERKSHIRE, RG1 7SN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Termination of appointment of Mark Devin as a secretary on 22 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of ATEX MEDIA LIMITED are www.atexmedia.co.uk, and www.atex-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Atex Media Limited is a Private Limited Company. The company registration number is 01500217. Atex Media Limited has been working since 06 June 1980. The present status of the company is Active. The registered address of Atex Media Limited is 3rd Floor Advantage House 87 Castle Street Reading Berkshire Rg1 7sn. . FEDERICO, Marturano is a Director of the company. OLSSON, Hans Olof is a Director of the company. Secretary BURKE, David has been resigned. Secretary COOPER, Dinyar Behram has been resigned. Secretary DEVIN, Mark has been resigned. Secretary DIXON, Brian has been resigned. Secretary GIBBON, David Keith Christopher has been resigned. Secretary MYATT, Trina has been resigned. Secretary SANDS, Trina Jane has been resigned. Director BANNER, Robert Lawrence has been resigned. Director BAYNES, Ian Edward has been resigned. Director BURKE, David has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director COAD, Jocelyn Charles has been resigned. Director COEBERGH, Max has been resigned. Director COEBERGH, Max has been resigned. Director COOPER, Dinyar Behram has been resigned. Director COWLEY, Roy has been resigned. Director DIXON, Brian has been resigned. Director FAUNCE HACK, Nancy has been resigned. Director GIBBON, David Keith Christopher has been resigned. Director HALL, David has been resigned. Director HAWKINS, John Eric has been resigned. Director LACEY, Brian John has been resigned. Director LE TOURNEAU, John Andrew has been resigned. Director LOWE, Philip Neil has been resigned. Director MANARAS, John has been resigned. Director MCDEVITT, George Joseph has been resigned. Director MIHALCHICK, Larry has been resigned. Director MILLER, Allen has been resigned. Director PEGG, Robert William has been resigned. Director REARDON, Alan has been resigned. Director ROSE, James Malcolm has been resigned. Director ROSE, Myles Geoffrey Crispin has been resigned. Director SHAW, Graham Ernest has been resigned. Director WELTCHEK, Karen Victoria has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FEDERICO, Marturano
Appointed Date: 31 January 2014
53 years old

Director
OLSSON, Hans Olof
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Secretary
BURKE, David
Resigned: 16 March 2005
Appointed Date: 06 March 1997

Secretary
COOPER, Dinyar Behram
Resigned: 30 April 1996

Secretary
DEVIN, Mark
Resigned: 22 March 2017
Appointed Date: 14 February 2013

Secretary
DIXON, Brian
Resigned: 06 March 1997
Appointed Date: 01 April 1996

Secretary
GIBBON, David Keith Christopher
Resigned: 10 April 2006
Appointed Date: 23 November 2005

Secretary
MYATT, Trina
Resigned: 14 February 2013
Appointed Date: 10 April 2006

Secretary
SANDS, Trina Jane
Resigned: 23 November 2005
Appointed Date: 16 March 2005

Director
BANNER, Robert Lawrence
Resigned: 16 March 2005
Appointed Date: 06 December 2002
82 years old

Director
BAYNES, Ian Edward
Resigned: 31 March 2014
Appointed Date: 12 July 2012
51 years old

Director
BURKE, David
Resigned: 24 November 2005
Appointed Date: 16 March 2005
59 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 31 March 1995
Appointed Date: 30 December 1992
80 years old

Director
COAD, Jocelyn Charles
Resigned: 31 March 1995
Appointed Date: 30 December 1992
76 years old

Director
COEBERGH, Max
Resigned: 06 December 2002
Appointed Date: 06 March 1997
78 years old

Director
COEBERGH, Max
Resigned: 27 May 1992
78 years old

Director
COOPER, Dinyar Behram
Resigned: 30 April 1996
Appointed Date: 01 June 1995
75 years old

Director
COWLEY, Roy
Resigned: 01 June 1995
74 years old

Director
DIXON, Brian
Resigned: 06 March 1997
Appointed Date: 01 April 1996
78 years old

Director
FAUNCE HACK, Nancy
Resigned: 06 December 2002
Appointed Date: 16 October 2000
68 years old

Director
GIBBON, David Keith Christopher
Resigned: 01 December 2010
Appointed Date: 23 November 2005
65 years old

Director
HALL, David
Resigned: 29 July 2011
Appointed Date: 06 March 1997
68 years old

Director
HAWKINS, John Eric
Resigned: 20 July 2010
Appointed Date: 08 October 2004
72 years old

Director
LACEY, Brian John
Resigned: 02 December 1992
78 years old

Director
LE TOURNEAU, John Andrew
Resigned: 30 December 1992
74 years old

Director
LOWE, Philip Neil
Resigned: 08 October 2004
Appointed Date: 06 December 2002
63 years old

Director
MANARAS, John
Resigned: 30 December 1992
80 years old

Director
MCDEVITT, George Joseph
Resigned: 05 July 2012
Appointed Date: 01 December 2010
59 years old

Director
MIHALCHICK, Larry
Resigned: 22 July 1999
Appointed Date: 06 March 1997
78 years old

Director
MILLER, Allen
Resigned: 06 March 1997
Appointed Date: 01 March 1996
75 years old

Director
PEGG, Robert William
Resigned: 14 December 1992
90 years old

Director
REARDON, Alan
Resigned: 23 November 2012
Appointed Date: 05 July 2012
71 years old

Director
ROSE, James Malcolm
Resigned: 12 July 2012
Appointed Date: 30 March 2011
64 years old

Director
ROSE, Myles Geoffrey Crispin
Resigned: 21 January 2014
Appointed Date: 23 November 2012
62 years old

Director
SHAW, Graham Ernest
Resigned: 14 December 1992
Appointed Date: 27 May 1992
75 years old

Director
WELTCHEK, Karen Victoria
Resigned: 16 October 2000
Appointed Date: 22 July 1999
58 years old

Persons With Significant Control

Atex Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATEX MEDIA LIMITED Events

22 Mar 2017
Termination of appointment of Mark Devin as a secretary on 22 March 2017
23 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
25 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,260,000

...
... and 172 more events
20 Jul 1987
Secretary resigned;director's particulars changed;director resigned

30 Apr 1987
Director resigned

15 Dec 1986
Return made up to 17/11/86; full list of members
03 Oct 1986
Full accounts made up to 31 December 1985

06 Jun 1980
Incorporation

ATEX MEDIA LIMITED Charges

25 September 2014
Charge code 0150 0217 0009
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Kistefos International Equity
Description: Contains fixed charge…
7 February 2013
An omnibus guarantee and set-off agreement
Delivered: 21 February 2013
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances meaning any sum standing to the credit…
5 October 2012
Debenture
Delivered: 11 October 2012
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Securtiy agreement
Delivered: 30 October 2009
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)
Description: Under the securtiy agreement the company has all its rights…
20 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied on 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Rent deposit deed
Delivered: 14 May 2009
Status: Satisfied on 19 September 2014
Persons entitled: Denton & Co Trustees Limited, Michael John Kriteman, Selectmart Limited and Mr Flaviano Attilio Paolo Preston
Description: £25,500 all monies now or in the future to be deposited in…
1 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 31 October 2009
Persons entitled: Dresdner Bank Ag Neiderlassung Luxemburg
Description: The real property the tangible moveable property the…
21 July 2005
Charge of deposit
Delivered: 29 July 2005
Status: Satisfied on 1 February 2007
Persons entitled: National Westminster Bank PLC
Description: Deposit initially of euros 190,000 credited to account…
1 December 1993
Mortgage debenture
Delivered: 8 December 1993
Status: Satisfied on 1 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…