Atlantic Screen Composers Limited

DataGardener
live
Micro

Atlantic Screen Composers Limited

07248363Private Limited With Share Capital

23 High Street, Pewsey, SN95AF
Incorporated

10/05/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

90030

Risk

very low risk

Company Overview

Registration, classification & business activity

Atlantic Screen Composers Limited (07248363) is a private limited with share capital incorporated on 10/05/2010 (15 years old) and registered in pewsey, SN95AF. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Micro
Incorporated 10/05/2010
SN95AF
1 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£71.8K

Net Assets

£2.31M

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

72
Resolution
Category:Resolution
Date:14-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2011
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2011
Capital Alter Shares Subdivision
Category:Capital
Date:31-03-2011
Capital Allotment Shares
Category:Capital
Date:31-03-2011
Resolution
Category:Resolution
Date:31-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Incorporation Company
Category:Incorporation
Date:10-05-2010

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/07/2025
Latest Accounts31/12/2024

Trading Addresses

23 High Street, Pewsey, Wiltshire, SN95AFRegistered

Related Companies

1

Contact

01672563603
atlanticscreengroup.com
23 High Street, Pewsey, SN95AF