ATG PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ATG PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09327475

Incorporation date

25/11/2014

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 25/11/2014)
dot icon08/04/2026
Termination of appointment of Edward Krenning Stimpson as a director on 2026-03-31
dot icon06/03/2026
Appointment of Ms Melanie Jane Smith as a director on 2026-02-24
dot icon20/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon29/01/2026
Change of details for The Ambassador Theatre Group Ltd as a person with significant control on 2024-05-13
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon08/05/2025
Satisfaction of charge 093274750006 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-18 with no 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 icon19/01/2024
Confirmation statement made on 2024-01-18 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 icon19/07/2023
Registration of charge 093274750006, created on 2023-07-11
dot icon28/04/2023
Satisfaction of charge 093274750005 in full
dot icon28/04/2023
Satisfaction of charge 093274750003 in full
dot icon28/04/2023
Satisfaction of charge 093274750004 in full
dot icon28/04/2023
Satisfaction of charge 093274750001 in full
dot icon28/04/2023
Satisfaction of charge 093274750002 in full
dot icon20/01/2023
Confirmation statement made on 2023-01-18 with 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 icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon18/01/2022
Resolutions
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon11/01/2022
Resolutions
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
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 icon22/12/2020
Registration of charge 093274750005, created on 2020-12-17
dot icon10/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon13/01/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon13/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon31/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon31/12/2018
Consolidated accounts of parent company for subsidiary company period ending 26/03/18
dot icon31/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon31/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon12/10/2018
Registration of charge 093274750004, created on 2018-10-08
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
Notice of agreement to exemption from audit of accounts for period ending 25/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 25/03/17
dot icon04/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon19/06/2017
Audit exemption subsidiary accounts made up to 2016-03-26
dot icon19/06/2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/16
dot icon19/06/2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/16
dot icon19/06/2017
Audit exemption statement of guarantee by parent company for period ending 26/03/16
dot icon12/05/2017
Registration of charge 093274750003, created on 2017-05-09
dot icon14/03/2017
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon21/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
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 icon13/09/2016
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 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 icon10/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon18/11/2015
Registration of charge 093274750002, 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
Registration of charge 093274750001, created on 2015-01-22
dot icon19/12/2014
Current accounting period shortened from 2015-11-30 to 2015-03-28
dot icon17/12/2014
Resolutions
dot icon25/11/2014
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
18/01/2027
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
26/03/2026
dot iconNext due on
26/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynas, Michael Cowper
Director
25/11/2014 - Present
61
Enright, Helen Johnstone
Director
25/11/2014 - 14/09/2016
114
Ms Rosemary Anne Squire
Director
25/11/2014 - 16/05/2016
131
Mr Howard Hugh Panter
Director
25/11/2014 - 16/05/2016
121
Oldcorn, John Neil
Director
01/07/2021 - Present
44

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 PRODUCTIONS LIMITED

ATG PRODUCTIONS LIMITED is an(a) Active company incorporated on 25/11/2014 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 PRODUCTIONS LIMITED?

toggle

ATG PRODUCTIONS LIMITED is currently Active. It was registered on 25/11/2014 .

Where is ATG PRODUCTIONS LIMITED located?

toggle

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

What does ATG PRODUCTIONS LIMITED do?

toggle

ATG PRODUCTIONS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ATG PRODUCTIONS LIMITED?

toggle

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