ATG LONDON LIMITED

Register to unlock more data on OkredoRegister

ATG LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902727

Incorporation date

05/01/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon08/04/2026
Termination of appointment of Edward Krenning Stimpson as a director on 2026-03-31
dot icon07/04/2026
Amended audit exemption subsidiary accounts made up to 2025-03-30
dot icon06/03/2026
Appointment of Ms Melanie Jane Smith as a director on 2026-02-24
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon20/01/2026
Change of details for The Ambassador Theatre Group Ltd as a person with significant control on 2024-05-13
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon27/08/2025
Registration of charge 039027270016, created on 2025-08-26
dot icon08/05/2025
Satisfaction of charge 039027270015 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon15/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon08/01/2024
Resolutions
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon27/10/2023
Termination of appointment of Mark Ralph Delano Cornell as a director on 2023-10-24
dot icon27/10/2023
Appointment of Mr Edward Krenning Stimpson as a director on 2023-10-24
dot icon20/07/2023
Registration of charge 039027270015, created on 2023-07-11
dot icon28/04/2023
Satisfaction of charge 039027270012 in full
dot icon28/04/2023
Satisfaction of charge 039027270010 in full
dot icon28/04/2023
Satisfaction of charge 039027270014 in full
dot icon28/04/2023
Satisfaction of charge 039027270013 in full
dot icon28/04/2023
Satisfaction of charge 039027270011 in full
dot icon28/04/2023
Satisfaction of charge 039027270009 in full
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon09/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon11/01/2022
Resolutions
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon29/07/2021
Second filing for the appointment of Mr John Neil Oldcorn as a director
dot icon14/07/2021
Appointment of Mr John Neil Oldcorn as a director on 2021-06-29
dot icon13/07/2021
Termination of appointment of Shanmae Teo as a director on 2021-06-29
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon01/03/2021
Termination of appointment of Adam Lee Kenwright as a director on 2021-02-02
dot icon26/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/12/2020
Registration of charge 039027270014, created on 2020-12-17
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon13/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon29/03/2019
Amended audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon08/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon08/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon08/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon08/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon12/10/2018
Registration of charge 039027270013, created on 2018-10-08
dot icon25/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-25
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 25/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 25/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 25/03/17
dot icon15/06/2017
Audit exemption subsidiary accounts made up to 2016-03-26
dot icon15/06/2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/16
dot icon15/06/2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/16
dot icon15/06/2017
Audit exemption statement of guarantee by parent company for period ending 26/03/16
dot icon12/05/2017
Registration of charge 039027270012, created on 2017-05-09
dot icon14/03/2017
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon23/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon10/10/2016
Appointment of Ms Shanmae Teo as a director on 2016-09-29
dot icon10/10/2016
Appointment of Mr Adam Lee Kenwright as a director on 2016-09-29
dot icon10/10/2016
Appointment of Mr Mark Cornell as a director on 2016-09-29
dot icon20/09/2016
Termination of appointment of Helen Johnstone Enright as a director on 2016-09-14
dot icon15/09/2016
Termination of appointment of Peter Richard Michael Kavanagh as a director on 2016-08-31
dot icon27/05/2016
Termination of appointment of Rosemary Anne Squire as a director on 2016-05-16
dot icon27/05/2016
Termination of appointment of Howard Hugh Panter as a director on 2016-05-16
dot icon01/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/01/2016
Audit exemption subsidiary accounts made up to 2015-03-28
dot icon26/01/2016
Consolidated accounts of parent company for subsidiary company period ending 28/03/15
dot icon31/12/2015
Notice of agreement to exemption from audit of accounts for period ending 28/03/15
dot icon31/12/2015
Audit exemption statement of guarantee by parent company for period ending 28/03/15
dot icon18/11/2015
Registration of charge 039027270011, created on 2015-11-13
dot icon25/08/2015
Termination of appointment of David Blyth as a director on 2015-06-25
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon02/02/2015
Registration of charge 039027270010, created on 2015-01-28
dot icon13/01/2015
Termination of appointment of Martin John Cook as a secretary on 2014-12-31
dot icon13/01/2015
Audit exemption subsidiary accounts made up to 2014-03-29
dot icon17/12/2014
Consolidated accounts of parent company for subsidiary company period ending 29/03/14
dot icon17/12/2014
Notice of agreement to exemption from audit of accounts for period ending 29/03/14
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 29/03/14
dot icon05/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-29
dot icon09/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-30
dot icon20/12/2013
Satisfaction of charge 039027270008 in full
dot icon20/12/2013
Satisfaction of charge 7 in full
dot icon10/12/2013
Resolutions
dot icon03/12/2013
Registration of charge 039027270009
dot icon23/05/2013
Registration of charge 039027270008
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/10/2012
Appointment of Mr Martin John Cook as a secretary
dot icon18/10/2012
Termination of appointment of Helen Enright as a secretary
dot icon17/08/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Termination of appointment of Simon Palethorpe as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Michael Cowper Lynas on 2012-01-05
dot icon22/09/2011
Appointment of Mr Simon Palethorpe as a director
dot icon23/08/2011
Full accounts made up to 2011-03-26
dot icon16/05/2011
Appointment of Mr Nicholas Graham Potter as a director
dot icon24/02/2011
Miscellaneous
dot icon09/02/2011
Auditor's resignation
dot icon25/01/2011
Registered office address changed from the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ on 2011-01-25
dot icon07/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-27
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2010
Director's details changed for Mr Michael Cowper Lynas on 2010-07-09
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon14/06/2010
Appointment of Mr Peter Richard Michael Kavanagh as a director
dot icon31/03/2010
Resolutions
dot icon29/01/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon09/10/2009
Director's details changed for Michael Cowper Lynas on 2009-10-02
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 05/01/07; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Full accounts made up to 2004-09-30
dot icon16/03/2005
Director's particulars changed
dot icon18/01/2005
Return made up to 05/01/05; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon17/02/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 05/01/04; full list of members
dot icon18/03/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
New director appointed
dot icon21/01/2003
Return made up to 05/01/03; full list of members
dot icon30/12/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: the ambassadors peacocks centre woking surrey GU21 1GQ
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon18/01/2002
Return made up to 05/01/02; full list of members
dot icon27/12/2001
Particulars of mortgage/charge
dot icon20/09/2001
Registered office changed on 20/09/01 from: c/o saffery champness fairfax house, fulwood place london WC1V 6UB
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon19/03/2001
Return made up to 05/01/01; full list of members
dot icon19/03/2001
Secretary resigned
dot icon06/02/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon05/05/2000
Memorandum and Articles of Association
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon27/04/2000
Particulars of mortgage/charge
dot icon16/04/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon10/03/2000
Memorandum and Articles of Association
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
£ nc 1000/12521428 11/02/00
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Resolutions
dot icon07/02/2000
Certificate of change of name
dot icon05/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynas, Michael Cowper
Director
05/12/2002 - Present
61
Enright, Helen Johnstone
Director
08/08/2001 - 14/09/2016
114
Ms Rosemary Anne Squire
Director
04/02/2000 - 16/05/2016
131
Mr Howard Hugh Panter
Director
04/02/2000 - 16/05/2016
121
Palethorpe, Simon
Director
20/09/2011 - 20/07/2012
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATG LONDON LIMITED

ATG LONDON LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at 2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATG LONDON LIMITED?

toggle

ATG LONDON LIMITED is currently Active. It was registered on 05/01/2000 .

Where is ATG LONDON LIMITED located?

toggle

ATG LONDON LIMITED is registered at 2nd Floor Alexander House, Church Path, Woking, Surrey GU21 6EJ.

What does ATG LONDON LIMITED do?

toggle

ATG LONDON LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ATG LONDON LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Edward Krenning Stimpson as a director on 2026-03-31.