Background WavePink WaveYellow Wave

ATLAS PRODUCTION MUSIC LIMITED (04410903)

ATLAS PRODUCTION MUSIC LIMITED (04410903) is an active UK company. incorporated on 8 April 2002. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ATLAS PRODUCTION MUSIC LIMITED has been registered for 24 years. Current directors include BRETT, Yvonne Gwendoline, CHANEY, John Stephen.

Company Number
04410903
Status
active
Type
ltd
Incorporated
8 April 2002
Age
24 years
Address
15 Shoreham Place, Sevenoaks, TN14 7RX
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BRETT, Yvonne Gwendoline, CHANEY, John Stephen
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PRODUCTION MUSIC LIMITED

ATLAS PRODUCTION MUSIC LIMITED is an active company incorporated on 8 April 2002 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ATLAS PRODUCTION MUSIC LIMITED was registered 24 years ago.(SIC: 59200)

Status

active

Active since 24 years ago

Company No

04410903

LTD Company

Age

24 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

NOISE PUMP MUSIC LIMITED
From: 8 April 2002To: 24 June 2010
Contact
Address

15 Shoreham Place Shoreham Sevenoaks, TN14 7RX,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 19 February 2018To: 11 November 2024
C/O Lord Associates Caxton House Old Station Road Loughton Essex IG10 4PE
From: 12 November 2009To: 19 February 2018
Copperhole House Woodbastwick Norwich Norfolk NR13 6HJ
From: 8 April 2002To: 12 November 2009
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 09
Funding Round
Jan 10
Funding Round
May 10
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Apr 18
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PHILIP, Ian Edward

Active
Shoreham Place, SevenoaksTN14 7RX
Secretary
Appointed 11 Nov 2009

BRETT, Yvonne Gwendoline

Active
Old Station Road, LoughtonIG10 4PE
Born June 1958
Director
Appointed 23 Sept 2013

CHANEY, John Stephen

Active
The Old Rectory, NorwichNR10 5BP
Born February 1953
Director
Appointed 23 Feb 2006

CATOR, Christopher Harry

Resigned
Copperhole House, NorwichNR13 6HJ
Secretary
Appointed 15 Dec 2005
Resigned 11 Nov 2009

HELM, Stanley Vincent

Resigned
17 Court Yard, LondonSE9 5PR
Secretary
Appointed 08 Apr 2002
Resigned 07 Dec 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 08 Apr 2002

CATOR, Christopher Harry

Resigned
Copperhole House, NorwichNR13 6HJ
Born September 1942
Director
Appointed 17 Sept 2002
Resigned 23 Sept 2013

CLARKE, Thomas James

Resigned
The Old Hall, WestwickNR1O 5BX
Born February 1941
Director
Appointed 26 Apr 2005
Resigned 21 Nov 2007

HARRY, Aaron Rodney Blaize

Resigned
9 Rayleigh Close, MaidstoneME16 0UP
Born December 1951
Director
Appointed 08 Apr 2002
Resigned 19 Jul 2005

HELM, Stanley Vincent

Resigned
17 Court Yard, LondonSE9 5PR
Born December 1934
Director
Appointed 27 Feb 2003
Resigned 07 Dec 2005

PARKER, Alan Frederick

Resigned
Whistlers Wood, WoldinghamCR3 7AN
Born August 1944
Director
Appointed 10 Aug 2006
Resigned 24 Oct 2008

PARKER, Alan Frederick

Resigned
Whistlers Wood, WoldinghamCR3 7AN
Born August 1944
Director
Appointed 26 Oct 2005
Resigned 02 Jun 2006

PHILIP, Ian Edward

Resigned
13 St Johns Road, SevenoaksTN13 3LR
Born January 1950
Director
Appointed 27 Feb 2003
Resigned 11 Nov 2009

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 08 Apr 2002
Resigned 08 Apr 2002

Persons with significant control

1

Mr John Stephen Chaney

Active
Shoreham Place, SevenoaksTN14 7RX
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
31 May 2007
88(2)R88(2)R
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
31 August 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
18 January 2006
88(2)R88(2)R
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Statement Of Affairs
13 June 2003
SASA
Legacy
13 June 2003
88(2)R88(2)R
Legacy
13 June 2003
88(2)R88(2)R
Legacy
22 April 2003
363sAnnual Return (shuttle)
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Incorporation Company
8 April 2002
NEWINCIncorporation