Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOMIC MULTIMEDIA CONSULTANTS LIMITED
Company Information for

ATOMIC MULTIMEDIA CONSULTANTS LIMITED

11 BRIGHTMOOR STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1FD,
Company Registration Number
03685052
Private Limited Company
Active

Company Overview

About Atomic Multimedia Consultants Ltd
ATOMIC MULTIMEDIA CONSULTANTS LIMITED was founded on 1998-12-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Atomic Multimedia Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ATOMIC MULTIMEDIA CONSULTANTS LIMITED
 
Legal Registered Office
11 BRIGHTMOOR STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1FD
Other companies in NG1
 
Filing Information
Company Number 03685052
Company ID Number 03685052
Date formed 1998-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB727972296  
Last Datalog update: 2024-01-09 01:44:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LOIS BEILEY
Company Secretary 2012-11-01
DUNCAN EDWARD BEILEY
Director 1999-02-12
ANDREW TIMOTHY WEBBER
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES FISHER
Director 1999-02-12 2018-07-23
DUNCAN EDWARD BEILEY
Company Secretary 2005-07-06 2012-11-01
JOHN KEITH WATSON
Director 1999-02-12 2012-10-18
TERRY GEORGE HILLMAN
Company Secretary 2002-01-01 2005-07-06
MICHAEL WILSON BLAZE
Company Secretary 1999-02-12 2001-12-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-12-17 1999-02-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-12-17 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN EDWARD BEILEY BRIGHTCHAT LTD Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Termination of appointment of Lois Beiley on 2023-12-22
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD BEILEY
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-06-07Unaudited abridged accounts made up to 2022-12-31
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-01-15PSC05Change of details for Atomic Mc Limited as a person with significant control on 2018-12-18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-08AP01DIRECTOR APPOINTED MR ROBERT PAUL HALLAM
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES FISHER
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY WEBBER / 20/12/2016
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 50 High Pavement the Lace Market Nottingham Nottinghamshire NG1 1HW
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES FISHER / 20/12/2016
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD BEILEY / 20/12/2016
2017-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOIS BEILEY on 2016-12-20
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-11AA30/12/15 TOTAL EXEMPTION SMALL
2016-05-11AA30/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Mr Duncan Edward Beiley on 2015-11-23
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FISHER / 11/11/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY WEBBER / 11/11/2015
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY WEBBER
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-02AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11MEM/ARTSARTICLES OF ASSOCIATION
2013-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-11RES01ADOPT ARTICLES 01/12/2012
2013-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-10AR0117/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FISHER / 18/12/2012
2012-12-06AP03SECRETARY APPOINTED MRS LOIS BEILEY
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN BEILEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2012-02-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0117/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BEILEY / 17/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EDWARD BEILEY / 17/12/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FISHER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BEILEY / 17/12/2009
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 48-50 ST MARYS GATE THE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1QA
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2005-11-14169£ IC 100/67 06/10/05 £ SR 33@1=33
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: NEWSPAPER HOUSE FARADAY ROAD NEWBURY BERKSHIRE RG14 2DW
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-15288bSECRETARY RESIGNED
2005-01-12363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-01-15363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-28363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-19SRES01ADOPT ARTICLES 31/08/00
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-08225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-01-19363aRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-03-02225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00
1999-03-0288(2)RAD 24/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-02-25288bDIRECTOR RESIGNED
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ATOMIC MULTIMEDIA CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOMIC MULTIMEDIA CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of ATOMIC MULTIMEDIA CONSULTANTS LIMITED registering or being granted any patents
Domain Names

ATOMIC MULTIMEDIA CONSULTANTS LIMITED owns 13 domain names.

jobsthamesvalley.co.uk   newbury-buildingsociety.co.uk   newburybs.co.uk   newburycares.co.uk   newburymoney.co.uk   newburymortgages.co.uk   newburysavings.co.uk   eventwebcast.co.uk   friendlycareers.co.uk   friendlypublications.co.uk   velcrocompetition.co.uk   atomicsolutions.co.uk   atomicboom.co.uk  

Trademarks
We have not found any records of ATOMIC MULTIMEDIA CONSULTANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE AEGIS TRUST 2005-10-15 Outstanding

We have found 1 mortgage charges which are owed to ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Income
Government Income

Government spend with ATOMIC MULTIMEDIA CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-05-22 GBP £750 Services Other Fees
Worcestershire County Council 2015-03-31 GBP £4,320 Misc Other Expenses
Sandwell Metroplitan Borough Council 2014-11-01 GBP £625
Sandwell Metroplitan Borough Council 2014-11-01 GBP £625
Worcestershire County Council 2014-08-11 GBP £4,050 Computing Development
Sandwell Metroplitan Borough Council 2014-08-01 GBP £4,000
Sandwell Metroplitan Borough Council 2014-08-01 GBP £4,000
Worcestershire County Council 2014-04-14 GBP £13,200 Computing Development
Worcestershire County Council 2014-04-14 GBP £500 Computing Development
Worcestershire County Council 2014-04-14 GBP £2,000 Computing Development
Sandwell Metroplitan Borough Council 2014-04-01 GBP £720
Sandwell Metroplitan Borough Council 2014-04-01 GBP £720
Sandwell Metroplitan Borough Council 2013-10-01 GBP £8,685
Sandwell Metroplitan Borough Council 2013-05-01 GBP £500
Nottingham City Council 2012-04-19 GBP £1,580
Nottingham City Council 2012-04-19 GBP £1,580 OTHER SERVICES
Sandwell Metroplitan Borough Council 2012-04-01 GBP £2,700
Cambridgeshire County Council 2011-06-27 GBP £3,180 Consultancy & Hired Services
Sandwell Metroplitan Borough Council 2011-04-01 GBP £3,312
Sandwell Metroplitan Borough Council 2011-04-01 GBP £1,766
Sandwell Metroplitan Borough Council 2011-03-01 GBP £1,998
Sandwell Metroplitan Borough Council 2010-12-14 GBP £15,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATOMIC MULTIMEDIA CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOMIC MULTIMEDIA CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOMIC MULTIMEDIA CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG1 1FD