Background WavePink WaveYellow Wave

ATLANTIC STUDIO EOT LIMITED (11978805)

ATLANTIC STUDIO EOT LIMITED (11978805) is an active UK company. incorporated on 3 May 2019. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLANTIC STUDIO EOT LIMITED has been registered for 6 years. Current directors include HOLMES, Michael Andrew, HOSKING, Emma Louise, SPOWART, Cian Paul.

Company Number
11978805
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2019
Age
6 years
Address
Atlantic Studio, St. Ives, TR26 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLMES, Michael Andrew, HOSKING, Emma Louise, SPOWART, Cian Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC STUDIO EOT LIMITED

ATLANTIC STUDIO EOT LIMITED is an active company incorporated on 3 May 2019 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLANTIC STUDIO EOT LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

11978805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Atlantic Studio Trelyon Avenue St. Ives, TR26 2AD,

Previous Addresses

Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England
From: 3 May 2019To: 22 August 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLMES, Michael Andrew

Active
Charterhouse Street, LondonEC1M 6AW
Born January 1964
Director
Appointed 24 Sept 2019

HOSKING, Emma Louise

Active
Trelyon Avenue, St. IvesTR26 2AD
Born September 1974
Director
Appointed 01 Dec 2024

SPOWART, Cian Paul

Active
Trelyon Avenue, St. IvesTR26 2AD
Born January 1980
Director
Appointed 01 Sept 2024

BURGESS, Simon Kelsen

Resigned
Trelyon Avenue, St. IvesTR26 2AD
Born December 1964
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2025

GAUNT, Rachael Grace

Resigned
Trelyon Avenue, St. IvesTR26 2AD
Born May 1974
Director
Appointed 03 May 2019
Resigned 31 Dec 2020

PERRY, Paul Thomas

Resigned
Trelyon Avenue, St. IvesTR26 2AD
Born December 1955
Director
Appointed 24 Sept 2019
Resigned 31 Dec 2021

WILLS, Matthew Charles

Resigned
Trelyon Avenue, St. IvesTR26 2AD
Born January 1981
Director
Appointed 31 Dec 2021
Resigned 01 Dec 2024

Persons with significant control

1

Trelyon Avenue, St IvesTR26 2AD

Nature of Control

Significant influence or control
Notified 03 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Incorporation Company
3 May 2019
NEWINCIncorporation