Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATG PRODUCTIONS LIMITED
Company Information for

ATG PRODUCTIONS LIMITED

2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
Company Registration Number
09327475
Private Limited Company
Active

Company Overview

About Atg Productions Ltd
ATG PRODUCTIONS LIMITED was founded on 2014-11-25 and has its registered office in Woking. The organisation's status is listed as "Active". Atg Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ATG PRODUCTIONS LIMITED
 
Legal Registered Office
2ND FLOOR ALEXANDER HOUSE
CHURCH PATH
WOKING
SURREY
GU21 6EJ
 
Filing Information
Company Number 09327475
Company ID Number 09327475
Date formed 2014-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 26/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB391538082  
Last Datalog update: 2024-03-06 15:12:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATG PRODUCTIONS LIMITED
The following companies were found which have the same name as ATG PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATG PRODUCTIONS, LLC 11 WEST 67TH ST New York NEW YORK NY 10023 Active Company formed on the 2007-12-21
ATG Productions, L.L.C. 3050 Snyder Ave Apt A Cheyenne WY 82001 Active Company formed on the 2011-06-24
ATG PRODUCTIONS, LLC PO BOX 609 SEADRIFT TX 77983 Active Company formed on the 2016-04-28
ATG PRODUCTIONS, INC. 813 W PROSPECT RD FT LAUDERDALE FL 33309 Inactive Company formed on the 1990-09-06
ATG PRODUCTIONS GROUP, INC. 2620 BUTTONWOOD AVE MIRAMAR FL 33025 Inactive Company formed on the 2010-03-09
ATG PRODUCTIONS INC Georgia Unknown
ATG PRODUCTIONS INC Georgia Unknown
ATG PRODUCTIONS INC Arizona Unknown

Company Officers of ATG PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK RALPH DELANO CORNELL
Director 2016-09-29
ADAM LEE KENWRIGHT
Director 2016-09-29
MICHAEL COWPER LYNAS
Director 2014-11-25
NICHOLAS GRAHAM POTTER
Director 2014-11-25
SHANMAE TEO
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOHNSTONE ENRIGHT
Director 2014-11-25 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2014-11-25 2016-08-31
HOWARD HUGH PANTER
Director 2014-11-25 2016-05-16
ROSEMARY ANNE SQUIRE
Director 2014-11-25 2016-05-16
DAVID BLYTH
Director 2014-11-25 2015-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL LAMDA LIMITED Director 2016-10-27 CURRENT 1940-12-20 Active
MARK RALPH DELANO CORNELL PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
MARK RALPH DELANO CORNELL ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
MARK RALPH DELANO CORNELL STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
MARK RALPH DELANO CORNELL RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
MARK RALPH DELANO CORNELL MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
MARK RALPH DELANO CORNELL CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
MARK RALPH DELANO CORNELL THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
MARK RALPH DELANO CORNELL NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL SONIA FRIEDMAN PRODUCTIONS LIMITED Director 2016-07-25 CURRENT 2001-10-10 Active
ADAM LEE KENWRIGHT PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
ADAM LEE KENWRIGHT DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
ADAM LEE KENWRIGHT ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
ADAM LEE KENWRIGHT ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
ADAM LEE KENWRIGHT WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
ADAM LEE KENWRIGHT STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
ADAM LEE KENWRIGHT SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
ADAM LEE KENWRIGHT RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
ADAM LEE KENWRIGHT SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
ADAM LEE KENWRIGHT THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
ADAM LEE KENWRIGHT MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
ADAM LEE KENWRIGHT CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
ADAM LEE KENWRIGHT ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
ADAM LEE KENWRIGHT SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
ADAM LEE KENWRIGHT THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
ADAM LEE KENWRIGHT NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
ADAM LEE KENWRIGHT AKACP LIMITED Director 2012-11-15 CURRENT 2012-11-05 Active
ADAM LEE KENWRIGHT CP AUDIO VISUAL LIMITED Director 2012-11-05 CURRENT 2012-11-02 Dissolved 2016-09-06
ADAM LEE KENWRIGHT AKA PUBS LTD Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-08-13
ADAM LEE KENWRIGHT AKA RESTAURANTS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2013-08-13
ADAM LEE KENWRIGHT EGO COMMUNICATIONS LIMITED Director 2011-02-01 CURRENT 2010-11-15 Dissolved 2016-09-06
MICHAEL COWPER LYNAS ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
MICHAEL COWPER LYNAS HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MICHAEL COWPER LYNAS THEATRE INVESTMENT FUND LIMITED Director 2014-11-12 CURRENT 1976-03-31 Active
MICHAEL COWPER LYNAS ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
MICHAEL COWPER LYNAS PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
MICHAEL COWPER LYNAS SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
MICHAEL COWPER LYNAS SAVOY THEATRE GROUP LIMITED Director 2013-11-29 CURRENT 2005-08-04 Active
MICHAEL COWPER LYNAS SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-03-22 Active
MICHAEL COWPER LYNAS LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2010-03-31 CURRENT 1992-01-24 Dissolved 2013-11-19
MICHAEL COWPER LYNAS LONDON TURNSTYLE LIMITED Director 2010-03-26 CURRENT 1992-01-24 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2010-02-25 CURRENT 1979-08-17 Active
MICHAEL COWPER LYNAS THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2009-10-31 CURRENT 2009-10-16 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON PRODUCTIONS LIMITED Director 2008-07-15 CURRENT 2001-08-29 Active
MICHAEL COWPER LYNAS NEW WIMBLEDON THEATRE LIMITED Director 2005-07-12 CURRENT 2003-06-04 Active
MICHAEL COWPER LYNAS DUKE OF YORK'S THEATRE LIMITED(THE) Director 2002-12-05 CURRENT 1957-10-25 Active
MICHAEL COWPER LYNAS ATG LONDON LIMITED Director 2002-12-05 CURRENT 2000-01-05 Active
MICHAEL COWPER LYNAS WOKING TURNSTYLE LIMITED Director 2002-12-05 CURRENT 1992-03-23 Active
MICHAEL COWPER LYNAS STOKE-ON-TRENT THEATRES LIMITED Director 2002-12-05 CURRENT 1998-02-10 Active
MICHAEL COWPER LYNAS RICHMOND THEATRE LIMITED Director 2002-12-05 CURRENT 1999-02-15 Active
MICHAEL COWPER LYNAS MILTON KEYNES THEATRE LIMITED Director 2002-12-05 CURRENT 1998-01-08 Active
MICHAEL COWPER LYNAS CHURCHILL THEATRE BROMLEY LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS AYLESBURY WATERSIDE THEATRE LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS GLASGOW THEATRES LIMITED Director 2002-12-05 CURRENT 2002-04-24 Active
MICHAEL COWPER LYNAS ATG ENTERTAINMENT LIMITED Director 2002-12-05 CURRENT 1991-12-13 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON LIMITED Director 2002-12-05 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
NICHOLAS GRAHAM POTTER HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NICHOLAS GRAHAM POTTER ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
NICHOLAS GRAHAM POTTER PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE GROUP LIMITED Director 2013-11-29 CURRENT 2005-08-04 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2011-05-12 CURRENT 1992-01-24 Dissolved 2013-11-19
NICHOLAS GRAHAM POTTER DUKE OF YORK'S THEATRE LIMITED(THE) Director 2011-05-12 CURRENT 1957-10-25 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-01-24 Active
NICHOLAS GRAHAM POTTER ATG LONDON LIMITED Director 2011-05-12 CURRENT 2000-01-05 Active
NICHOLAS GRAHAM POTTER WOKING TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-03-23 Active
NICHOLAS GRAHAM POTTER STOKE-ON-TRENT THEATRES LIMITED Director 2011-05-12 CURRENT 1998-02-10 Active
NICHOLAS GRAHAM POTTER RICHMOND THEATRE LIMITED Director 2011-05-12 CURRENT 1999-02-15 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2011-05-12 CURRENT 2009-10-16 Active
NICHOLAS GRAHAM POTTER MILTON KEYNES THEATRE LIMITED Director 2011-05-12 CURRENT 1998-01-08 Active
NICHOLAS GRAHAM POTTER CHURCHILL THEATRE BROMLEY LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER AYLESBURY WATERSIDE THEATRE LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER GLASGOW THEATRES LIMITED Director 2011-05-12 CURRENT 2002-04-24 Active
NICHOLAS GRAHAM POTTER ATG ENTERTAINMENT LIMITED Director 2011-05-12 CURRENT 1991-12-13 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2011-05-12 CURRENT 1979-08-17 Active
NICHOLAS GRAHAM POTTER THEATRE ROYAL BRIGHTON LIMITED Director 2011-05-12 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER SMART PLAYS LIMITED Director 2011-05-12 CURRENT 2001-08-23 Active
NICHOLAS GRAHAM POTTER NEW WIMBLEDON THEATRE LIMITED Director 2011-05-12 CURRENT 2003-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Resolutions passed:<ul><li>Resolution Financial statements for period ending 25 march 2023 approved/authorised to sign financial statements on behalf of the board. 18/12/2023</ul>
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-25
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 093274750006
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093274750005
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093274750003
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093274750004
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093274750001
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093274750002
2023-01-20CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-01-18Resolutions passed:<ul><li>Resolution Approval of accounts 17/12/2021</ul>
2022-01-18RES13Resolutions passed:
  • Approval of accounts 17/12/2021
2022-01-12Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-11Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-11Resolutions passed:<ul><li>Resolution Financial statements approved 17/12/2021</ul>
2022-01-11RES13Resolutions passed:
  • Financial statements approved 17/12/2021
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-29RP04AP01Second filing of director appointment of Mr John Neil Oldcorn
2021-07-14AP01DIRECTOR APPOINTED MR JOHN NEIL OLDCORN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093274750005
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093274750004
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093274750003
2017-03-14AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-21AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-10-10AP01DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT
2016-10-10AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-01-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0125/11/15 FULL LIST
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093274750002
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 093274750001
2014-12-19AA01CURRSHO FROM 30/11/2015 TO 28/03/2015
2014-12-17RES01ADOPT ARTICLES 02/12/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to ATG PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATG PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ATG PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ATG PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATG PRODUCTIONS LIMITED
Trademarks
We have not found any records of ATG PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATG PRODUCTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-23 GBP £ Artistes Fees
Bradford Metropolitan District Council 2015-08-28 GBP £ Artistes Fees
Bradford Metropolitan District Council 2015-08-18 GBP £ Artistes Fees
Bradford Metropolitan District Council 2015-01-28 GBP £7,047 Artistes Fees
Bradford Metropolitan District Council 2014-12-03 GBP £46,800 Artistes Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATG PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATG PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATG PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.