Background WavePink WaveYellow Wave

ATELIER PR LTD (05727536)

ATELIER PR LTD (05727536) is an active UK company. incorporated on 2 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ATELIER PR LTD has been registered for 20 years. Current directors include BELLEW, Sean Lawrence.

Company Number
05727536
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BELLEW, Sean Lawrence
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELIER PR LTD

ATELIER PR LTD is an active company incorporated on 2 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ATELIER PR LTD was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05727536

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

SOUTHERLY WIND LIMITED
From: 2 March 2006To: 8 January 2008
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

75 Kenton Street London WC1N 1NN United Kingdom
From: 21 September 2015To: 1 September 2021
19a Goodge Street London W1T 2PH
From: 2 March 2006To: 21 September 2015
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BELLEW, Sean Lawrence

Active
LondonEC1R 5HL
Secretary
Appointed 18 Mar 2025

BELLEW, Sean Lawrence

Active
LondonEC1R 5HL
Born September 1960
Director
Appointed 22 Feb 2011

CHRISTOU, Paul, Mr.

Resigned
Valley Drive, LondonNW9 9NJ
Secretary
Appointed 01 Jan 2008
Resigned 18 Mar 2025

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Secretary
Appointed 02 Mar 2006
Resigned 01 Jan 2008

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 02 Mar 2006
Resigned 02 Mar 2006

BELLEW, Patrick John

Resigned
22 Regent Way, CamberleyGU16 5NT
Born June 1959
Director
Appointed 02 Mar 2006
Resigned 22 Feb 2011

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Born June 1943
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2016

NUSSEY, Richard

Resigned
20 Regent Way, FrimleyGU16 8NS
Born November 1950
Director
Appointed 02 Mar 2006
Resigned 31 Dec 2007

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 02 Mar 2006
Resigned 02 Mar 2006

Persons with significant control

1

Mr Sean Lawrence Bellew

Active
LondonEC1R 5HL
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
28 March 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
8 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation