Atom Events Limited LONDON


Atom Events started in year 2002 as Private Limited Company with registration number 04358004. The Atom Events company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Lawford House. Postal code: N3 1QA. Since March 4, 2002 Atom Events Limited is no longer carrying the name Hillgate (278).

The company has one director. Tom F., appointed on 22 March 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atom Events Limited Address / Contact

Office Address Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358004
Date of Incorporation Tue, 22nd Jan 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Tom F.

Position: Director

Appointed: 22 March 2002

H.f. Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2009

Resigned: 20 January 2023

John R.

Position: Secretary

Appointed: 25 October 2005

Resigned: 13 January 2009

Linda T.

Position: Director

Appointed: 18 December 2002

Resigned: 31 March 2005

Linda T.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 March 2005

Michael G.

Position: Secretary

Appointed: 22 March 2002

Resigned: 18 December 2002

Svendkristoffer T.

Position: Director

Appointed: 22 March 2002

Resigned: 31 March 2005

Nicholas W.

Position: Director

Appointed: 22 March 2002

Resigned: 31 March 2005

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 March 2002

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 22 January 2002

Resigned: 22 March 2002

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 22 January 2002

Resigned: 22 March 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Tom F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tom F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hillgate (278) March 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand38 433135 724442 212174 073
Current Assets2 087 3102 456 1613 076 2822 645 620
Debtors2 048 8772 320 4372 634 0702 471 547
Net Assets Liabilities1 053 632896 485885 0921 516 235
Other Debtors2 038 5862 285 9342 619 8092 181 070
Property Plant Equipment53 15338 65430 46727 823
Other
Accrued Liabilities5 00014 81513 1695 439
Accumulated Depreciation Impairment Property Plant Equipment51 56464 94575 98785 794
Additions Other Than Through Business Combinations Property Plant Equipment  2 8557 163
Average Number Employees During Period7775
Bank Borrowings 40 83330 833 
Creditors1 086 83140 83330 8331 157 208
Disposals Property Plant Equipment -1 118  
Dividend Per Share Interim500500  
Increase From Depreciation Charge For Year Property Plant Equipment 13 38111 0429 807
Net Current Assets Liabilities1 000 479898 664885 4581 488 412
Nominal Value Allotted Share Capital200200200200
Number Shares Issued Fully Paid200200200200
Other Creditors188 304501 4451 434 131788 537
Par Value Share 111
Prepayments10 2919 50314 261250 855
Property Plant Equipment Gross Cost104 717103 599106 454113 617
Taxation Social Security Payable874 776952 536582 818142 325
Total Assets Less Current Liabilities1 053 632937 318915 9251 516 235
Total Borrowings 40 83330 833 
Trade Creditors Trade Payables18 75179 534150 706220 907
Trade Debtors Trade Receivables 25 000 39 622

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search