Manchester
M20 6WF
Secretary Name | Miss Sarah Jane Motley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 719 Wilmslow Road Manchester M20 6WF |
Director Name | Miss Anna Louise Motley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Disley Ave Manchester Greater Manchester M20 1JU |
Director Name | Mr Simon Guy Motley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland Accountancy, 4 Clippers Quay Salford Quay Manchester M50 3BL |
Director Name | Elizabeth Hargreaves |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Disley Avenue West Didsbury Manchester M20 1JU |
Director Name | Simon Guy Motley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Christchurch Road Oxton Village Wirral Cheshire CH43 5SE Wales |
Website | atomiccreation.com |
---|
Registered Address | 719 Wilmslow Road Manchester M20 6WF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
89 at £1 | Sarah Motley 89.00% Ordinary |
---|---|
10 at £1 | Anna Louise Motley 10.00% Ordinary |
1 at £1 | Simon Motley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,106 |
Cash | £24,209 |
Current Liabilities | £46,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 6 March 2024 with updates (4 pages) |
---|---|
8 March 2024 | Change of details for Miss Sarah Jane Motley as a person with significant control on 5 March 2024 (2 pages) |
21 January 2024 | Registered office address changed from Portland Accountancy, 4 Clippers Quay Salford Quays Manchester M50 3BL England to 719 Wilmslow Road Manchester M20 6WF on 21 January 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 June 2023 | Change of details for Miss Sarah Jane Motley as a person with significant control on 1 May 2023 (2 pages) |
21 June 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
25 February 2022 | Director's details changed for Mr Simon Guy Motley on 25 February 2022 (2 pages) |
20 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 February 2021 | Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Portland Accountancy, 4 Clippers Quay Salford Quays Manchester M50 3BL on 12 February 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
21 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
17 May 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
30 May 2017 | Second filing for the appointment of Simon Guy Motley as a director (6 pages) |
30 May 2017 | Second filing for the appointment of Simon Guy Motley as a director (6 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Manchester M20 6RE England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Manchester M20 6RE England on 28 January 2014 (1 page) |
19 July 2013 | Registered office address changed from 719 Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 719 Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF United Kingdom on 19 July 2013 (1 page) |
24 June 2013 | Change of share class name or designation (2 pages) |
24 June 2013 | Change of share class name or designation (2 pages) |
30 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Secretary's details changed for Sarah Jane Motley on 30 April 2013 (1 page) |
30 April 2013 | Secretary's details changed for Sarah Jane Motley on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 April 2012 | Director's details changed for Sarah Jane Motley on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Sarah Jane Motley on 13 April 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages) |
8 April 2010 | Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 December 2009 | Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page) |
7 December 2009 | Director's details changed for Anna Louise Motley on 15 September 2009 (1 page) |
7 December 2009 | Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page) |
7 December 2009 | Director's details changed for Anna Louise Motley on 15 September 2009 (1 page) |
7 December 2009 | Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page) |
26 November 2009 | Appointment of Mr Simon Guy Motley as a director
|
26 November 2009 | Appointment of Mr Simon Guy Motley as a director (2 pages) |
26 November 2009 | Appointment of Mr Simon Guy Motley as a director
|
26 May 2009 | Appointment terminated director simon motley (1 page) |
26 May 2009 | Appointment terminated director simon motley (1 page) |
27 April 2009 | Director appointed anna louise motley (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 April 2009 | Director appointed anna louise motley (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: room 35 third floor 24 lever street manchester greater manchester M1 1DZ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: room 35 third floor 24 lever street manchester greater manchester M1 1DZ (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 July 2005 | New director appointed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: unit 88 23 new mount street manchester M4 4DE (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: unit 88 23 new mount street manchester M4 4DE (1 page) |
1 June 2004 | Return made up to 30/05/04; full list of members
|
1 June 2004 | Return made up to 30/05/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 July 2003 | Return made up to 30/05/03; full list of members
|
22 July 2003 | Return made up to 30/05/03; full list of members
|
30 May 2002 | Incorporation (16 pages) |
30 May 2002 | Incorporation (16 pages) |