Background WavePink WaveYellow Wave

ATLANTIC SCREEN INTERNATIONAL LIMITED (07599368)

ATLANTIC SCREEN INTERNATIONAL LIMITED (07599368) is an active UK company. incorporated on 11 April 2011. with registered office in Pewsey. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ATLANTIC SCREEN INTERNATIONAL LIMITED has been registered for 14 years.

Company Number
07599368
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
23 High Street High Street, Pewsey, SN9 5AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SCREEN INTERNATIONAL LIMITED

ATLANTIC SCREEN INTERNATIONAL LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Pewsey. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ATLANTIC SCREEN INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07599368

LTD Company

Age

14 Years

Incorporated 11 April 2011

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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

23 High Street High Street Pewsey, SN9 5AF,

Previous Addresses

33 Holborn London EC1N 2HT
From: 19 April 2015To: 15 December 2016
, Old School 23 High Street, Pewsey, Wiltshire, SN9 5AF
From: 15 May 2013To: 19 April 2015
, 23 High Street, Pewsey, Wiltshire, SN9 5AF, England
From: 8 May 2013To: 15 May 2013
, 25 High Street, Pewsey, Wiltshire, SN9 5AF
From: 12 July 2011To: 8 May 2013
, 53C Dean Street, London, W1D 5BL, United Kingdom
From: 11 April 2011To: 12 July 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 12
Director Joined
Feb 12
Share Issue
Feb 12
Funding Round
Feb 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Capital Update
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
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
New Owner
May 24
Owner Exit
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

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
8 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 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
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
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
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 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
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Legacy
6 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 October 2016
SH19Statement of Capital
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Legacy
6 October 2016
CAP-SSCAP-SS
Resolution
6 October 2016
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
29 September 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
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
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
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
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 April 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
15 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Resolution
22 February 2012
RESOLUTIONSResolutions
Resolution
22 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
22 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 February 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Director Company With Name
1 February 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2011
NEWINCIncorporation