ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantic Creative Holdings Limited

Atlantic Creative Holdings Limited is a dissolved company incorporated on 17 September 2003 with the registered office located in Reading, Berkshire. Atlantic Creative Holdings Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 1 August 2018 (7 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
04902242
Private limited company
Age
22 years
Incorporated 17 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor 33 Blagrave Street
Reading
Berkshire
RG1 1PW
Same address for the past 9 years
Telephone
01823 666670
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Secretary • Design Consultant • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£3.68K
Increased by £3.68K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£369.72K
Increased by £24.9K (+7%)
Total Liabilities
-£368.69K
Increased by £29.43K (+9%)
Net Assets
£1.02K
Decreased by £4.53K (-82%)
Debt Ratio (%)
100%
Increased by 1.33% (+1%)
Latest Activity
Dissolved After Liquidation
7 Years Ago on 1 Aug 2018
Registered Address Changed
9 Years Ago on 10 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 9 Mar 2016
Parminder Bath Resigned
9 Years Ago on 12 Jan 2016
Confirmation Submitted
9 Years Ago on 6 Nov 2015
Small Accounts Submitted
9 Years Ago on 29 Oct 2015
Confirmation Submitted
11 Years Ago on 31 Jul 2014
Small Accounts Submitted
11 Years Ago on 25 Mar 2014
Miss Parminder Bath Appointed
11 Years Ago on 6 Mar 2014
Kane Bridgman Resigned
11 Years Ago on 3 Dec 2013
Get Credit Report
Discover Atlantic Creative Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Aug 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 May 2018
Liquidators' statement of receipts and payments to 28 February 2017
Submitted on 9 May 2017
Registered office address changed from The Design Warehouse Ryelands Business Park Bagley Road Wellington Somerset TA21 9PZ to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 10 March 2016
Submitted on 10 Mar 2016
Statement of affairs with form 4.19
Submitted on 9 Mar 2016
Appointment of a voluntary liquidator
Submitted on 9 Mar 2016
Resolutions
Submitted on 9 Mar 2016
Termination of appointment of Parminder Bath as a director on 12 January 2016
Submitted on 12 Jan 2016
Annual return made up to 17 September 2015 with full list of shareholders
Submitted on 6 Nov 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 29 Oct 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year