Background WavePink WaveYellow Wave

A.T.P. ADVERTISING & MARKETING LIMITED (02684007)

A.T.P. ADVERTISING & MARKETING LIMITED (02684007) is an active UK company. incorporated on 4 February 1992. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. A.T.P. ADVERTISING & MARKETING LIMITED has been registered for 34 years. Current directors include RUDDOCK, Ian Alexander, THIRKILL, Andrew Robin.

Company Number
02684007
Status
active
Type
ltd
Incorporated
4 February 1992
Age
34 years
Address
2200 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RUDDOCK, Ian Alexander, THIRKILL, Andrew Robin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.T.P. ADVERTISING & MARKETING LIMITED

A.T.P. ADVERTISING & MARKETING LIMITED is an active company incorporated on 4 February 1992 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. A.T.P. ADVERTISING & MARKETING LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02684007

LTD Company

Age

34 Years

Incorporated 4 February 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

EASYRING LIMITED
From: 4 February 1992To: 18 October 1994
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Elmete House Elmete Lane Roundhay Leeds LS8 2LJ
From: 4 February 1992To: 21 November 2018
Timeline

4 key events • 1992 - 2011

Funding Officers Ownership
Company Founded
Feb 92
Share Buyback
Mar 11
Director Left
Apr 11
Share Buyback
Aug 11
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CURLEY, Lilian

Active
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 22 Oct 2007

RUDDOCK, Ian Alexander

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1973
Director
Appointed 01 Apr 2004

THIRKILL, Andrew Robin

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1959
Director
Appointed 12 Feb 1992

NEWTON, David

Resigned
18 Green Lane, HalifaxHX4 9JL
Secretary
Appointed 06 Apr 2006
Resigned 22 Oct 2007

WADDINGTON, Karen Angela

Resigned
16stretton Avenue, LeedsLS6 4QU
Secretary
Appointed 12 Feb 1992
Resigned 06 Apr 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Feb 1992
Resigned 12 Feb 1992

KILVINGTON, David Jonathan James

Resigned
7 Yorkdale Court, SelbyYO8 9YA
Born May 1967
Director
Appointed 31 Jan 1995
Resigned 15 Sept 2006

NEWTON, David

Resigned
18 Green Lane, HalifaxHX4 9JL
Born October 1957
Director
Appointed 09 Jul 1992
Resigned 22 Oct 2007

SAMUEL, Jeffrey Martin

Resigned
Stonehaven, IlkleyLS29 0AA
Born January 1950
Director
Appointed 12 Feb 1992
Resigned 14 Apr 1992

SPAVEN, Alan Keith

Resigned
Elmete House, RoundhayLS8 2LJ
Born July 1945
Director
Appointed 09 Jul 1992
Resigned 31 Mar 2011

WADDINGTON, Karen Angela

Resigned
16stretton Avenue, LeedsLS6 4QU
Born September 1953
Director
Appointed 14 Apr 1992
Resigned 06 Apr 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Feb 1992
Resigned 12 Feb 1992

Persons with significant control

1

Mr Andrew Robin Thirkill

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
11 August 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Capital Return Purchase Own Shares
29 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
10 May 2007
169169
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Auditors Resignation Company
17 October 1997
AUDAUD
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
27 July 1995
363x363x
Legacy
27 July 1995
363x363x
Legacy
19 July 1995
123Notice of Increase in Nominal Capital
Legacy
19 July 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)R88(2)R
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
8 December 1994
123Notice of Increase in Nominal Capital
Legacy
10 November 1994
122122
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 October 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Auditors Resignation Company
6 September 1993
AUDAUD
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
22 July 1992
224224
Legacy
16 July 1992
287Change of Registered Office
Legacy
24 April 1992
287Change of Registered Office
Legacy
24 April 1992
88(2)R88(2)R
Legacy
24 April 1992
288288
Memorandum Articles
19 February 1992
MEM/ARTSMEM/ARTS
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
287Change of Registered Office
Incorporation Company
4 February 1992
NEWINCIncorporation