Download leads from Nexok and grow your business. Find out more

Atom Content Marketing Ltd

Documents

Total Documents204
Total Pages923

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates
5 October 2023Micro company accounts made up to 30 June 2023
27 March 2023Micro company accounts made up to 30 June 2022
30 January 2023Change of details for Mr Rory Scott Mccgwire as a person with significant control on 26 August 2022
30 January 2023Confirmation statement made on 28 January 2023 with updates
31 May 2022Director's details changed for Mr Rory Scott Mccgwire on 4 January 2021
31 May 2022Change of details for Mr Rory Scott Mccgwire as a person with significant control on 4 January 2021
31 May 2022Director's details changed for Mrs Fiona Alexandra Mccgwire on 4 January 2021
31 May 2022Secretary's details changed for Mr Rory Scott Mccgwire on 4 January 2021
17 March 2022Micro company accounts made up to 30 June 2021
30 January 2022Confirmation statement made on 28 January 2022 with no updates
22 November 2021Registered office address changed from 42 Burghley Road Bristol BS6 5BN England to Hayes Southcliffe Road Swanage BH19 2JF on 22 November 2021
28 June 2021Micro company accounts made up to 30 June 2020
1 February 2021Confirmation statement made on 28 January 2021 with no updates
24 March 2020Micro company accounts made up to 30 June 2019
9 February 2020Confirmation statement made on 28 January 2020 with no updates
14 March 2019Micro company accounts made up to 30 June 2018
31 January 2019Confirmation statement made on 28 January 2019 with no updates
5 February 2018Confirmation statement made on 28 January 2018 with no updates
17 January 2018Micro company accounts made up to 30 June 2017
16 March 2017Total exemption small company accounts made up to 30 June 2016
16 March 2017Total exemption small company accounts made up to 30 June 2016
9 February 2017Confirmation statement made on 28 January 2017 with updates
9 February 2017Confirmation statement made on 28 January 2017 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,125
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,125
12 May 2015Termination of appointment of Christopher John Alfred Noel Lewis as a director on 12 May 2015
12 May 2015Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX to 42 Burghley Road Bristol BS6 5BN on 12 May 2015
12 May 2015Termination of appointment of Christopher John Alfred Noel Lewis as a director on 12 May 2015
12 May 2015Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX to 42 Burghley Road Bristol BS6 5BN on 12 May 2015
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 35,125
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 35,125
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
12 February 2015Director's details changed for Mrs Lisa Jane Williams on 1 February 2014
13 January 2015Total exemption small company accounts made up to 30 June 2014
13 January 2015Total exemption small company accounts made up to 30 June 2014
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 35,125
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 35,125
13 June 2013Company name changed bhp information solutions LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
13 June 2013Company name changed bhp information solutions LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
26 March 2013Total exemption full accounts made up to 30 June 2012
26 March 2013Total exemption full accounts made up to 30 June 2012
26 February 2013Auditor's resignation
26 February 2013Auditor's resignation
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
14 November 2012Registered office address changed from 6 Grove Road Redland Bristol BS6 6UJ on 14 November 2012
14 November 2012Particulars of a mortgage or charge / charge no: 3
14 November 2012Particulars of a mortgage or charge / charge no: 3
14 November 2012Registered office address changed from 6 Grove Road Redland Bristol BS6 6UJ on 14 November 2012
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 35,125
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 35,125
22 February 2012Director's details changed for Mr Christopher John Alfred Noel Lewis on 1 December 2011
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
22 February 2012Director's details changed for Mr Christopher John Alfred Noel Lewis on 1 December 2011
22 February 2012Director's details changed for Mr Christopher John Alfred Noel Lewis on 1 December 2011
17 January 2012Accounts for a small company made up to 30 June 2011
17 January 2012Accounts for a small company made up to 30 June 2011
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
30 December 2010Accounts for a small company made up to 30 June 2010
30 December 2010Accounts for a small company made up to 30 June 2010
8 November 2010Termination of appointment of Bhp Information Solutions Limited as a director
8 November 2010Termination of appointment of Bhp Information Solutions Limited as a director
8 February 2010Director's details changed for Rory Scott Mccgwire on 8 February 2010
8 February 2010Director's details changed for Andrew Stephen Brode on 8 February 2010
8 February 2010Director's details changed for Andrew Stephen Brode on 8 February 2010
8 February 2010Director's details changed for Andrew Stephen Brode on 8 February 2010
8 February 2010Director's details changed for Fiona Alexandra Mccgwire on 8 February 2010
8 February 2010Director's details changed for Lisa Jane Williams on 8 February 2010
8 February 2010Director's details changed for Fiona Alexandra Mccgwire on 8 February 2010
8 February 2010Director's details changed for Rory Scott Mccgwire on 8 February 2010
8 February 2010Director's details changed for Lisa Jane Williams on 8 February 2010
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Rory Scott Mccgwire on 8 February 2010
8 February 2010Director's details changed for Lisa Jane Williams on 8 February 2010
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Fiona Alexandra Mccgwire on 8 February 2010
13 January 2010Appointment of Mr Christopher John Alfred Noel Lewis as a director
13 January 2010Appointment of Mr Christopher John Alfred Noel Lewis as a director
13 January 2010Appointment of Bhp Information Solutions Limited as a director
13 January 2010Appointment of Bhp Information Solutions Limited as a director
4 November 2009Accounts for a small company made up to 30 June 2009
4 November 2009Accounts for a small company made up to 30 June 2009
9 February 2009Return made up to 28/01/09; full list of members
9 February 2009Return made up to 28/01/09; full list of members
2 November 2008Director's change of particulars / lisa rutter / 01/05/2008
2 November 2008Director's change of particulars / lisa rutter / 01/05/2008
28 October 2008Accounts for a small company made up to 30 June 2008
28 October 2008Appointment terminated director andrew coughlin
28 October 2008Appointment terminated director andrew coughlin
28 October 2008Accounts for a small company made up to 30 June 2008
4 February 2008Return made up to 28/01/08; full list of members
4 February 2008Return made up to 28/01/08; full list of members
4 February 2008Director's particulars changed
4 February 2008Director's particulars changed
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
14 September 2007Accounts for a small company made up to 30 June 2007
14 September 2007Accounts for a small company made up to 30 June 2007
4 April 2007Accounts for a small company made up to 30 June 2006
4 April 2007Accounts for a small company made up to 30 June 2006
7 February 2007Director's particulars changed
7 February 2007Return made up to 28/01/07; full list of members
7 February 2007Director's particulars changed
7 February 2007Return made up to 28/01/07; full list of members
18 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
18 May 2006Memorandum and Articles of Association
18 May 2006Memorandum and Articles of Association
8 May 2006Company name changed business hotline publications li mited\certificate issued on 08/05/06
8 May 2006Company name changed business hotline publications li mited\certificate issued on 08/05/06
3 March 2006Accounts for a small company made up to 30 June 2005
3 March 2006Accounts for a small company made up to 30 June 2005
2 March 2006Director resigned
2 March 2006Director resigned
1 March 2006Return made up to 28/01/06; full list of members
1 March 2006Return made up to 28/01/06; full list of members
27 June 2005New director appointed
27 June 2005New director appointed
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2004Accounts for a small company made up to 30 June 2004
1 November 2004Accounts for a small company made up to 30 June 2004
26 February 2004Return made up to 28/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
26 February 2004Return made up to 28/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
15 January 2004Accounts for a small company made up to 30 June 2003
15 January 2004Accounts for a small company made up to 30 June 2003
5 February 2003Return made up to 28/01/03; full list of members
5 February 2003Return made up to 28/01/03; full list of members
13 December 2002Accounts for a small company made up to 30 June 2002
13 December 2002Accounts for a small company made up to 30 June 2002
23 October 2002Nc inc already adjusted 16/09/02
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2002Nc inc already adjusted 16/09/02
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 2001Accounts for a small company made up to 30 June 2001
21 December 2001Accounts for a small company made up to 30 June 2001
3 May 2001Accounts for a small company made up to 30 June 2000
3 May 2001Accounts for a small company made up to 30 June 2000
14 March 2001Return made up to 28/01/01; full list of members
14 March 2001Return made up to 28/01/01; full list of members
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
28 November 2000Ad 04/05/00--------- £ si 11@1=11 £ ic 35100/35111
28 November 2000Nc inc already adjusted 04/05/00
28 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 November 2000Ad 04/05/00--------- £ si 11@1=11 £ ic 35100/35111
28 November 2000Nc inc already adjusted 04/05/00
28 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 October 2000Registered office changed on 25/10/00 from: 21 bedford square london WC1B 3HH
25 October 2000Registered office changed on 25/10/00 from: 21 bedford square london WC1B 3HH
13 October 2000Auditor's resignation
13 October 2000Auditor's resignation
5 May 2000Accounts for a small company made up to 30 June 1999
5 May 2000Accounts for a small company made up to 30 June 1999
6 March 2000Return made up to 28/01/00; full list of members
6 March 2000Return made up to 28/01/00; full list of members
10 September 1999Director's particulars changed
10 September 1999Director's particulars changed
10 September 1999Director's particulars changed
10 September 1999Director's particulars changed
4 May 1999Accounts for a small company made up to 30 June 1998
4 May 1999Accounts for a small company made up to 30 June 1998
2 March 1999Return made up to 28/01/99; full list of members
2 March 1999Return made up to 28/01/99; full list of members
9 March 1998Return made up to 28/01/98; full list of members
9 March 1998Return made up to 28/01/98; full list of members
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1997Ad 21/10/97--------- £ si 35000@1=35000 £ ic 100/35100
27 November 1997£ nc 100/35100 21/10/97
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1997£ nc 100/35100 21/10/97
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 November 1997Ad 21/10/97--------- £ si 35000@1=35000 £ ic 100/35100
21 November 1997Full accounts made up to 30 June 1997
21 November 1997Full accounts made up to 30 June 1997
12 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/08/97
12 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/08/97
28 April 1997Accounts for a small company made up to 30 June 1996
28 April 1997Accounts for a small company made up to 30 June 1996
18 April 1997Return made up to 28/01/97; full list of members
18 April 1997Return made up to 28/01/97; full list of members
15 July 1996Registered office changed on 15/07/96 from: russell square house 10/12 russell square london WC1B 5EL
15 July 1996Registered office changed on 15/07/96 from: russell square house 10/12 russell square london WC1B 5EL
2 April 1996Accounts for a small company made up to 30 June 1995
2 April 1996Accounts for a small company made up to 30 June 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing