Company NameAtelier Mb Ltd
DirectorAndrew Michael Burns
Company StatusActive
Company Number08705242
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Michael Burns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuit 2a, Amazon House Brazil Street
Manchester
Greater Manchester
M1 3PJ
Director NameMrs Karen Louise Makin
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Lorraine Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 1a, Amazon House Brazil Street
Manchester
M1 3PJ
Director NameMr Raymond Makin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuit 2a, Amazon House Brazil Street
Manchester
Greater Manchester
M1 3PJ

Contact

Websitewww.ateliermb.co.uk

Location

Registered AddressSuit 2a, Amazon House
Brazil Street
Manchester
Greater Manchester
M1 3PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Michael Burns
50.00%
Ordinary
1 at £1Lorraine Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£19,250
Cash£14,171
Current Liabilities£49,561

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

18 December 2023Memorandum and Articles of Association (23 pages)
14 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
14 November 2023Sub-division of shares on 10 November 2023 (6 pages)
14 November 2023Change of share class name or designation (2 pages)
1 November 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
7 October 2022Notification of Lorraine Burns as a person with significant control on 13 June 2022 (2 pages)
7 October 2022Director's details changed for Mr. Andrew Michael Burns on 7 October 2022 (2 pages)
7 October 2022Notification of Andrew Michael Burns as a person with significant control on 13 June 2022 (2 pages)
7 October 2022Withdrawal of a person with significant control statement on 7 October 2022 (2 pages)
7 October 2022Confirmation statement made on 25 September 2022 with updates (6 pages)
23 September 2022Micro company accounts made up to 30 September 2021 (7 pages)
14 July 2022Termination of appointment of Raymond Makin as a director on 13 June 2022 (1 page)
28 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 June 2022Memorandum and Articles of Association (19 pages)
27 June 2022Particulars of variation of rights attached to shares (3 pages)
27 June 2022Change of share class name or designation (2 pages)
30 September 2021Registered office address changed from Suite 1a, Amazon House Brazil Street Manchester M1 3PJ to Suit 2a, Amazon House Brazil Street Manchester Greater Manchester M1 3PJ on 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
8 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
26 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 December 2016Sub-division of shares on 4 September 2016 (6 pages)
15 December 2016Sub-division of shares on 4 September 2016 (6 pages)
9 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2.5
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 2.5
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 3
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 3
(4 pages)
6 December 2016Director's details changed for Mr Raymond Makin on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Raymond Makin on 6 December 2016 (2 pages)
30 November 2016Appointment of Mr Raymond Makin as a director on 25 September 2016 (2 pages)
30 November 2016Appointment of Mr Raymond Makin as a director on 25 September 2016 (2 pages)
25 November 2016Termination of appointment of Lorraine Burns as a director on 24 September 2016 (1 page)
25 November 2016Termination of appointment of Lorraine Burns as a director on 24 September 2016 (1 page)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide from 31 shares into 0.50P shares 24/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide from 31 shares into 0.50P shares 24/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 November 2014Director's details changed for Mrs Lorraine Burns on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mrs Lorraine Burns on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mrs Lorraine Burns on 7 November 2014 (2 pages)
15 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PW to Suite 1a, Amazon House Brazil Street Manchester M1 3PJ on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PW to Suite 1a, Amazon House Brazil Street Manchester M1 3PJ on 15 October 2014 (1 page)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
21 October 2013Termination of appointment of Karen Louise Makin as a director on 17 October 2013 (1 page)
21 October 2013Termination of appointment of Karen Louise Makin as a director on 17 October 2013 (1 page)
21 October 2013Appointment of Mr. Andrew Michael Burns as a director on 17 October 2013 (2 pages)
21 October 2013Appointment of Mr. Andrew Michael Burns as a director on 17 October 2013 (2 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)