ATLANTIC HOLDINGS LIMITED
Television programme production activities
ATLANTIC HOLDINGS LIMITED
Television programme production activities
Previous Company Names
Contact & Details
Contact
Registered Address
Brook Green House 4 Rowan Road London W6 7DU
Full company profile for ATLANTIC HOLDINGS LIMITED (02811673), an active company based in London, United Kingdom. Incorporated 22 Apr 1993. Television programme production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£6.83M
Net Assets
£9.06M
Total Liabilities
£5.91M
Turnover
£14.20M
Employees
61
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Dennis Henry Geffen | Director | British | England | 24 May 1993 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Anthony Dennis Henry Geffen
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,voting Rights 50 To 75 Percent As Firm,right To Appoint And Remove Directors
Claudia Margaret Cecil Perkins
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Moor Park, Crickhowell (NP8 1SS) POWYS | Freehold | - | 3 Apr 2017 |
Brook Green House, 4 Rowan Road, London (W6 7DU) HAMMERSMITH AND FULHAM | Freehold | - | 3 May 2016 |
Garage 19, 22, 29 and 30, Latymer Court, Hammersmith Road, London HAMMERSMITH AND FULHAM | Leasehold | - | 3 May 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Resolution | Resolutions | |
| 17 Apr 2026 | Incorporation | Memorandum Articles | |
| 9 Apr 2026 | Officers | Appointment of Lord Michael Hintze as director on 30 Mar 2026 | |
| 31 Mar 2026 | Capital | Allotment of shares (GBP 1,000) on 30 Mar 2026 | |
| 28 Feb 2026 | Capital | Capital Alter Shares Subdivision |
Resolutions
Memorandum Articles
Appointment of Lord Michael Hintze as director on 30 Mar 2026
Allotment of shares (GBP 1,000) on 30 Mar 2026
Capital Alter Shares Subdivision
Recent Activity
Latest Activity
Resolutions
3 weeks ago on 17 Apr 2026
Memorandum Articles
3 weeks ago on 17 Apr 2026
Appointment of Lord Michael Hintze as director on 30 Mar 2026
4 weeks ago on 9 Apr 2026
Allotment of shares (GBP 1,000) on 30 Mar 2026
1 months ago on 31 Mar 2026
Capital Alter Shares Subdivision
2 months ago on 28 Feb 2026
