Atech Media Holdings Ltd LONDON


Atech Media Holdings Ltd was officially closed on 2023-05-09. Atech Media Holdings was a private limited company that was located at Kemp House, 152-160 City Road, London, EC1V 2NX, UNITED KINGDOM. The company (formally formed on 2018-04-27) was run by 3 directors.
Director David K. who was appointed on 10 March 2020.
Director Alexander E. who was appointed on 10 March 2020.
Director Simon B. who was appointed on 10 March 2020.

The company was classified as "activities of other holding companies n.e.c." (64209). The most recent confirmation statement was sent on 2022-04-26 and last time the accounts were sent was on 30 April 2022.

Atech Media Holdings Ltd Address / Contact

Office Address Kemp House
Office Address2 152-160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11333245
Date of Incorporation Fri, 27th Apr 2018
Date of Dissolution Tue, 9th May 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th May 2023
Last confirmation statement dated Tue, 26th Apr 2022

Company staff

David K.

Position: Director

Appointed: 10 March 2020

Alexander E.

Position: Director

Appointed: 10 March 2020

Simon B.

Position: Director

Appointed: 10 March 2020

Adam C.

Position: Director

Appointed: 27 April 2018

Resigned: 10 March 2020

People with significant control

Krystal Hosting Ltd

Kemp House 152-160 City Road, London, EC1V 2NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11333245
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon B.

Notified on 10 March 2020
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 27 April 2018
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand662 600444
Debtors 1 200 000
Other
Current Asset Investments100200
Investments In Group Undertakings100200
Total Assets Less Current Liabilities662 7001 200 644
Amounts Owed By Group Undertakings 1 200 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search