Company Information for A.T.P. PROMOTIONS (BRISTOL) LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.T.P. PROMOTIONS (BRISTOL) LIMITED | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS15 | |
Company Number | 02869771 | |
---|---|---|
Company ID Number | 02869771 | |
Date formed | 1993-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-04-04 10:53:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRENCE DAVID FRENCH |
Company Secretary | ||
TERRENCE DAVID FRENCH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL MEDIA BROADCASTING LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Dissolved 2018-04-24 | |
SOMERSET MEDIA BROADCASTING LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Dissolved 2018-01-30 | |
SOMERSET LOCAL RADIO LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Dissolved 2018-01-30 | |
PULSE MEDIA BROADCASTING LIMITED | Director | 2016-07-16 | CURRENT | 2009-07-22 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 71 SAMUEL WHITE ROAD BRISTOL BS15 3LX | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 71 SAMUEL WHITE ROAD BRISTOL BS15 3LX | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 44100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 44100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 44100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 44100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew David French on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERRENCE FRENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/10 FROM Chad House Flowers Hill Brislington Bristol BS4 5JJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/11/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 07/11/02--------- £ SI 44000@1=44000 £ IC 100/44100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 119 REGENT STREET KINGSWOOD BRISTOL AVON BS15 2LJ | |
363s | RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 7 THE HIGH STREET CHIPPING SODBURY BRISTOL AVON BS17 6BA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 08/11/93--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-26 |
Resolution | 2018-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 66,496 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.T.P. PROMOTIONS (BRISTOL) LIMITED
Called Up Share Capital | 2012-01-01 | £ 44,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 999 |
Current Assets | 2012-01-01 | £ 6,956 |
Debtors | 2012-01-01 | £ 200 |
Fixed Assets | 2012-01-01 | £ 643 |
Shareholder Funds | 2012-01-01 | £ 58,897 |
Stocks Inventory | 2012-01-01 | £ 5,757 |
Tangible Fixed Assets | 2012-01-01 | £ 643 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A.T.P. PROMOTIONS (BRISTOL) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A.T.P. PROMOTIONS (BRISTOL) LIMITED | Event Date | 2018-04-26 |
Name of Company: A.T.P. PROMOTIONS (BRISTOL) LIMITED Company Number: 02869771 Nature of Business: Other service activities not elsewhere classified Registered office: 71 Samuel White Road, Bristol, BS… | |||
Initiating party | Event Type | Resolution | |
Defending party | A.T.P. PROMOTIONS (BRISTOL) LIMITED | Event Date | 2018-04-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |