About

Registered Number: 02784650
Date of Incorporation: 28/01/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 42 Burghley Road, Bristol, BS6 5BN,

 

Having been setup in 1993, Atom Content Marketing Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Mccgwire, Rory Scott, Williams, Lisa Jane, Hopkins, Penelope Jane, Lewis, Christopher John Alfred Noel, Bhp Information Solutions Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCGWIRE, Rory Scott 28 January 1993 - 1
WILLIAMS, Lisa Jane 02 June 2005 - 1
HOPKINS, Penelope Jane 01 December 2000 14 February 2006 1
LEWIS, Christopher John Alfred Noel 01 December 2009 12 May 2015 1
BHP INFORMATION SOLUTIONS LIMITED 01 December 2009 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 31 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 17 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 February 2016
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 February 2014
CERTNM - Change of name certificate 13 June 2013
AA - Annual Accounts 26 March 2013
AUD - Auditor's letter of resignation 26 February 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 14 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 13 January 2010
AP02 - Appointment of corporate director 13 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
395 - Particulars of a mortgage or charge 18 July 2006
MEM/ARTS - N/A 18 May 2006
CERTNM - Change of name certificate 08 May 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363a - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 13 December 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
287 - Change in situation or address of Registered Office 25 October 2000
AUD - Auditor's letter of resignation 13 October 2000
AA - Annual Accounts 05 May 2000
363a - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
363a - Annual Return 09 March 1998
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
AA - Annual Accounts 21 November 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
AA - Annual Accounts 28 April 1997
363a - Annual Return 18 April 1997
363(353) - N/A 18 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
287 - Change in situation or address of Registered Office 15 July 1996
AA - Annual Accounts 02 April 1996
363x - Annual Return 26 February 1996
363x - Annual Return 23 February 1995
363(353) - N/A 23 February 1995
AA - Annual Accounts 30 September 1994
363x - Annual Return 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2012 Outstanding

N/A

Rent deposit deed 18 December 2007 Outstanding

N/A

Rent deposit deed 03 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.