Company NameATV Solutions Ltd
DirectorStuart James Paper
Company StatusActive
Company Number09386050
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stuart James Paper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleProvision Of Training Solutions
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stuart Paper
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 June 2020Change of details for a person with significant control (2 pages)
18 June 2020Director's details changed for Mr Stuart James Paper on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 18 June 2020 (1 page)
18 June 2020Change of details for Mr Stuart James Paper as a person with significant control on 18 June 2020 (2 pages)
26 February 2020Registered office address changed from 15 Blackbrook Road Great Horkesley Colchester Essex CO6 4TP to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF on 26 February 2020 (1 page)
28 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 2
(3 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 August 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)