Background WavePink WaveYellow Wave

ATLANTIC SCREEN COMPOSERS LIMITED (07248363)

ATLANTIC SCREEN COMPOSERS LIMITED (07248363) is an active UK company. incorporated on 10 May 2010. with registered office in Pewsey. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ATLANTIC SCREEN COMPOSERS LIMITED has been registered for 15 years. Current directors include FAWCETT, Simon Patrick.

Company Number
07248363
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
23 High Street, Pewsey, SN9 5AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FAWCETT, Simon Patrick
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SCREEN COMPOSERS LIMITED

ATLANTIC SCREEN COMPOSERS LIMITED is an active company incorporated on 10 May 2010 with the registered office located in Pewsey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ATLANTIC SCREEN COMPOSERS LIMITED was registered 15 years ago.(SIC: 90030)

Status

active

Active since 15 years ago

Company No

07248363

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

23 High Street Pewsey, SN9 5AF,

Previous Addresses

33 Holborn London EC1N 2HT
From: 19 April 2015To: 15 December 2016
23 High Street Pewsey Wiltshire SN9 5AF
From: 23 May 2013To: 19 April 2015
25 High Street Pewsey Wiltshire SN9 5AF
From: 12 July 2011To: 23 May 2013
53C Dean Street London W1D 5BL
From: 12 January 2011To: 12 July 2011
3 York House Langston Road Loughton Essex IG103TQ United Kingdom
From: 10 May 2010To: 12 January 2011
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Apr 22
Loan Secured
Aug 23
Loan Cleared
Jul 25
Loan Secured
Jul 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAWCETT, Simon Patrick

Active
High Street, WiltshireSN9 5AF
Born February 1962
Director
Appointed 06 Jan 2016

FAWCETT, Simon Patrick

Resigned
Holborn, LondonEC1N 2HT
Born February 1962
Director
Appointed 10 May 2010
Resigned 27 Mar 2015

FELLOWS, Edward William

Resigned
Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 27 Mar 2015
Resigned 06 Oct 2016

HOLLIER, Timothy Gordon

Resigned
High Street, PewseySN9 5AF
Born June 1947
Director
Appointed 23 Feb 2011
Resigned 27 Mar 2015

HULATT, Christopher Robert

Resigned
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 27 Mar 2015
Resigned 06 Jan 2016

TIMOTHY GORDON, Hollier

Resigned
High Street, Wilts
Born June 1947
Director
Appointed 06 Jan 2016
Resigned 05 Jul 2017

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 23 Feb 2011
Resigned 06 Jan 2016

Persons with significant control

1

Mr Simon Fawcett

Active
High Street, PewseySN9 5AF
Born February 1962

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Resolution
14 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
14 October 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
21 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Corporate Director Company With Name
16 May 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
31 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Incorporation Company
10 May 2010
NEWINCIncorporation