About

Registered Number: 03216390
Date of Incorporation: 21/06/1996 (28 years ago)
Company Status: Active
Registered Address: Portland Studio Lowsonford Barn, Lapworth Street, Lowsonford, Henley-In-Arden, Warwickshire, B95 5HJ

 

Having been setup in 1996, Atlam Design Worldwide Ltd have registered office in Henley-In-Arden, Warwickshire, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNHILL, Lynda Janette 16 June 2010 - 1
BROWNHILL, Neville John 05 September 1996 - 1
EVANS, Albert Edward John 05 September 1996 01 February 2004 1
SMITH, Eric James 05 September 1996 24 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOTTON, Lynda Janette 24 November 2003 16 June 2010 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 09 March 2011
CERTNM - Change of name certificate 16 December 2010
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 30 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 02 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 05 August 1999
287 - Change in situation or address of Registered Office 05 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 07 August 1998
RESOLUTIONS - N/A 06 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 30 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
RESOLUTIONS - N/A 16 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.