About

Registered Number: 01500217
Date of Incorporation: 06/06/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AF,

 

Founded in 1980, Atex Media Ltd have registered office in Wells in Somerset. There are 22 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLOWITS, John Edward 14 August 2017 - 1
LEE, Daniel 14 August 2017 - 1
COEBERGH, Max 06 March 1997 06 December 2002 1
COEBERGH, Max N/A 27 May 1992 1
COWLEY, Roy N/A 01 June 1995 1
DIXON, Brian 01 April 1996 06 March 1997 1
FAUNCE HACK, Nancy 16 October 2000 06 December 2002 1
FEDERICO, Marturano 31 January 2014 14 August 2017 1
HALL, David 06 March 1997 29 July 2011 1
LACEY, Brian John N/A 02 December 1992 1
LE TOURNEAU, John Andrew N/A 30 December 1992 1
MANARAS, John N/A 30 December 1992 1
MIHALCHICK, Larry 06 March 1997 22 July 1999 1
MILLER, Allen 01 March 1996 06 March 1997 1
OLSSON, Hans Olof 31 March 2014 14 August 2017 1
PEGG, Robert William N/A 14 December 1992 1
ROSE, James Malcolm 30 March 2011 12 July 2012 1
ROSE, Myles Geoffrey Crispin 23 November 2012 21 January 2014 1
WELTCHEK, Karen Victoria 22 July 1999 16 October 2000 1
Secretary Name Appointed Resigned Total Appointments
DEVIN, Mark 14 February 2013 22 March 2017 1
MYATT, Trina 10 April 2006 14 February 2013 1
SANDS, Trina Jane 16 March 2005 23 November 2005 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 13 March 2019
SH01 - Return of Allotment of shares 12 March 2019
RESOLUTIONS - N/A 26 November 2018
SH01 - Return of Allotment of shares 26 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 05 December 2017
PSC02 - N/A 30 November 2017
PSC07 - N/A 30 November 2017
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
MR04 - N/A 27 June 2017
TM02 - Termination of appointment of secretary 22 March 2017
RESOLUTIONS - N/A 23 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 October 2014
MR01 - N/A 27 September 2014
MR04 - N/A 19 September 2014
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 26 June 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 29 November 2013
AR01 - Annual Return 22 November 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 12 December 2012
AUD - Auditor's letter of resignation 06 November 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 31 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 03 August 2010
RESOLUTIONS - N/A 30 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
AA - Annual Accounts 21 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
CERTNM - Change of name certificate 27 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 12 December 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
395 - Particulars of a mortgage or charge 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
225 - Change of Accounting Reference Date 30 January 2007
RESOLUTIONS - N/A 06 January 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 11 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
RESOLUTIONS - N/A 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 05 December 2003
225 - Change of Accounting Reference Date 26 February 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 14 October 2002
CERTNM - Change of name certificate 10 October 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
363s - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 30 October 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 05 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1997
287 - Change in situation or address of Registered Office 07 October 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
CERTNM - Change of name certificate 14 March 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 29 November 1996
287 - Change in situation or address of Registered Office 21 November 1996
288 - N/A 15 May 1996
288 - N/A 23 April 1996
288 - N/A 10 April 1996
288 - N/A 14 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 23 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 01 November 1994
288 - N/A 03 February 1994
395 - Particulars of a mortgage or charge 08 December 1993
363s - Annual Return 27 October 1993
AA - Annual Accounts 21 October 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 22 October 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
363b - Annual Return 11 November 1991
288 - N/A 24 October 1991
AA - Annual Accounts 14 October 1991
288 - N/A 12 June 1991
288 - N/A 24 April 1991
288 - N/A 14 March 1991
363 - Annual Return 27 November 1990
288 - N/A 25 September 1990
AA - Annual Accounts 19 April 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 15 January 1990
288 - N/A 02 November 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 04 December 1988
288 - N/A 26 September 1988
288 - N/A 28 June 1988
AA - Annual Accounts 20 May 1988
288 - N/A 14 April 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 21 October 1987
288 - N/A 17 September 1987
288 - N/A 20 July 1987
288 - N/A 30 April 1987
363 - Annual Return 15 December 1986
AA - Annual Accounts 03 October 1986
NEWINC - New incorporation documents 06 June 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 February 2013 Fully Satisfied

N/A

Debenture 05 October 2012 Fully Satisfied

N/A

Securtiy agreement 20 October 2009 Fully Satisfied

N/A

Debenture 20 October 2009 Fully Satisfied

N/A

Rent deposit deed 29 April 2009 Fully Satisfied

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Charge of deposit 21 July 2005 Fully Satisfied

N/A

Mortgage debenture 01 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.