ATLANTIC SCREEN INTERNATIONAL LIMITED
PEWSEY

Hellopages » Wiltshire » Wiltshire » SN9 5AF

Company number 07599368
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address 23 HIGH STREET, HIGH STREET, PEWSEY, ENGLAND, SN9 5AF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 33 Holborn London EC1N 2HT to 23 High Street High Street Pewsey SN9 5AF on 15 December 2016. The most likely internet sites of ATLANTIC SCREEN INTERNATIONAL LIMITED are www.atlanticscreeninternational.co.uk, and www.atlantic-screen-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and six months. Atlantic Screen International Limited is a Private Limited Company. The company registration number is 07599368. Atlantic Screen International Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Atlantic Screen International Limited is 23 High Street High Street Pewsey England Sn9 5af. The company`s financial liabilities are £550.88k. It is £257.8k against last year. The cash in hand is £353.12k. It is £312.97k against last year. And the total assets are £823.81k, which is £322.16k against last year. FAWCETT, Simon is a Secretary of the company. FAWCETT, Simon Patrick is a Director of the company. HOLLIER, Timothy Gordon is a Director of the company. Secretary DERRINGTONS LIMITED has been resigned. Director FAWCETT, Simon Patrick has been resigned. Director FELLOWS, Edward has been resigned. Director HOLLIER, Timothy Gordon has been resigned. Director HULATT, Christopher Robert has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


atlantic screen international Key Finiance

LIABILITIES £550.88k
+87%
CASH £353.12k
+779%
TOTAL ASSETS £823.81k
+64%
All Financial Figures

Current Directors

Secretary
FAWCETT, Simon
Appointed Date: 14 April 2014

Director
FAWCETT, Simon Patrick
Appointed Date: 06 October 2016
63 years old

Director
HOLLIER, Timothy Gordon
Appointed Date: 06 October 2016
78 years old

Resigned Directors

Secretary
DERRINGTONS LIMITED
Resigned: 15 April 2014
Appointed Date: 11 March 2013

Director
FAWCETT, Simon Patrick
Resigned: 27 March 2015
Appointed Date: 11 April 2011
63 years old

Director
FELLOWS, Edward
Resigned: 06 October 2016
Appointed Date: 27 March 2015
47 years old

Director
HOLLIER, Timothy Gordon
Resigned: 27 March 2015
Appointed Date: 25 January 2012
78 years old

Director
HULATT, Christopher Robert
Resigned: 03 October 2016
Appointed Date: 27 March 2015
49 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 25 January 2012

Persons With Significant Control

Mr Tim Hollier
Notified on: 6 October 2016
78 years old
Nature of control: Has significant influence or control

ATLANTIC SCREEN INTERNATIONAL LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Registered office address changed from 33 Holborn London EC1N 2HT to 23 High Street High Street Pewsey SN9 5AF on 15 December 2016
11 Oct 2016
Registration of charge 075993680001, created on 6 October 2016
11 Oct 2016
Registration of charge 075993680002, created on 6 October 2016
...
... and 41 more events
22 Feb 2012
Sub-division of shares on 25 January 2012
01 Feb 2012
Appointment of Ocs Services Limited as a director
12 Jul 2011
Registered office address changed from , 53C Dean Street, London, W1D 5BL, United Kingdom on 12 July 2011
11 May 2011
Current accounting period shortened from 30 April 2012 to 31 December 2011
11 Apr 2011
Incorporation

ATLANTIC SCREEN INTERNATIONAL LIMITED Charges

6 October 2016
Charge code 0759 9368 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Q4F Films (Quickfire) Limited
Description: N/A…
6 October 2016
Charge code 0759 9368 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: N/A…