Background WavePink WaveYellow Wave

ATMOSPHERIC PUB COMPANY LIMITED (06975982)

ATMOSPHERIC PUB COMPANY LIMITED (06975982) is an active UK company. incorporated on 29 July 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ATMOSPHERIC PUB COMPANY LIMITED has been registered for 16 years. Current directors include EARLEY, Connor Declan.

Company Number
06975982
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
Magic Garden 231 Battersea Park Road, London, SW11 4LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
EARLEY, Connor Declan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATMOSPHERIC PUB COMPANY LIMITED

ATMOSPHERIC PUB COMPANY LIMITED is an active company incorporated on 29 July 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ATMOSPHERIC PUB COMPANY LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

06975982

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Magic Garden 231 Battersea Park Road Battersea London, SW11 4LG,

Previous Addresses

Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN England
From: 23 February 2018To: 9 May 2019
Magic Garden 231 Battersea Park Road London SW11 4LG
From: 7 August 2012To: 23 February 2018
231 the Eagle Tavern Battersea Park Road Battersea London SW11 4LG
From: 12 March 2010To: 7 August 2012
114 Marsala Road London SE13 7AF
From: 29 July 2009To: 12 March 2010
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 10
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Aug 18
Director Left
Mar 22
Director Left
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EARLEY, Connor Declan

Active
231 Battersea Park Road, LondonSW11 4LG
Born December 1976
Director
Appointed 29 Jul 2009

SOARES GOMES, Fabio Sandro Teixeire

Resigned
Holloway Road, LondonN7 6HT
Secretary
Appointed 29 Jul 2009
Resigned 29 Jul 2010

TEIXEIRA SOARES GOMES, Fabio Sandro

Resigned
Battersea Park Road, LondonSW11 4LG
Secretary
Appointed 27 Aug 2009
Resigned 21 Mar 2022

AUTARD, Didier Rene Pierre

Resigned
231 Battersea Park Road, LondonSW11 4LG
Born September 1974
Director
Appointed 14 Mar 2016
Resigned 06 Sept 2023

AUTARD, Didier

Resigned
Elliscombe Road, LondonSE7 7PY
Born February 1974
Director
Appointed 29 Jul 2009
Resigned 14 Mar 2016

GOMES, Fabio

Resigned
Holloway Road, LondonN7 6HT
Born August 1986
Director
Appointed 29 Jul 2009
Resigned 29 Jul 2010

TEIXEIRA SOARES GOMES, Fabio Sandro

Resigned
231 Battersea Park Road, LondonSW11 4LG
Born August 1986
Director
Appointed 27 Aug 2009
Resigned 21 Mar 2022

Persons with significant control

2

Mr Connor Declan Earley

Active
231 Battersea Park Road, LondonSW11 4LG
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016

Mr Didier Rene Pierre Autard

Active
231 Battersea Park Road, LondonSW11 4LG
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Legacy
2 September 2009
288aAppointment of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation