ATG PRODUCTIONS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6EJ

Company number 09327475
Status Active
Incorporation Date 25 November 2014
Company Type Private Limited Company
Address 2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of ATG PRODUCTIONS LIMITED are www.atgproductions.co.uk, and www.atg-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7 miles; to Feltham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atg Productions Limited is a Private Limited Company. The company registration number is 09327475. Atg Productions Limited has been working since 25 November 2014. The present status of the company is Active. The registered address of Atg Productions Limited is 2nd Floor Alexander House Church Path Woking Surrey Gu21 6ej. . CORNELL, Mark Ralph Delano is a Director of the company. KENWRIGHT, Adam Lee is a Director of the company. LYNAS, Michael Cowper is a Director of the company. POTTER, Nicholas Graham is a Director of the company. TEO, Shanmae is a Director of the company. Director BLYTH, David has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director KAVANAGH, Peter Richard Michael has been resigned. Director PANTER, Howard Hugh, Sir has been resigned. Director SQUIRE, Rosemary Anne has been resigned. The company operates in "Artistic creation".


Current Directors

Director
CORNELL, Mark Ralph Delano
Appointed Date: 29 September 2016
59 years old

Director
KENWRIGHT, Adam Lee
Appointed Date: 29 September 2016
53 years old

Director
LYNAS, Michael Cowper
Appointed Date: 25 November 2014
68 years old

Director
POTTER, Nicholas Graham
Appointed Date: 25 November 2014
57 years old

Director
TEO, Shanmae
Appointed Date: 29 September 2016
48 years old

Resigned Directors

Director
BLYTH, David
Resigned: 25 June 2015
Appointed Date: 25 November 2014
68 years old

Director
ENRIGHT, Helen Johnstone
Resigned: 14 September 2016
Appointed Date: 25 November 2014
66 years old

Director
KAVANAGH, Peter Richard Michael
Resigned: 31 August 2016
Appointed Date: 25 November 2014
66 years old

Director
PANTER, Howard Hugh, Sir
Resigned: 16 May 2016
Appointed Date: 25 November 2014
76 years old

Director
SQUIRE, Rosemary Anne
Resigned: 16 May 2016
Appointed Date: 25 November 2014
69 years old

Persons With Significant Control

The Ambassador Theatre Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATG PRODUCTIONS LIMITED Events

14 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
21 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 Oct 2016
Appointment of Ms Shanmae Teo as a director on 29 September 2016
10 Oct 2016
Appointment of Mr Adam Lee Kenwright as a director on 29 September 2016
...
... and 11 more events
25 Aug 2015
Termination of appointment of David Blyth as a director on 25 June 2015
02 Feb 2015
Registration of charge 093274750001, created on 22 January 2015
19 Dec 2014
Current accounting period shortened from 30 November 2015 to 28 March 2015
17 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Nov 2014
Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ATG PRODUCTIONS LIMITED Charges

13 November 2015
Charge code 0932 7475 0002
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Intellectual property namely a copyright over certain…
22 January 2015
Charge code 0932 7475 0001
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Copyright over certain pantomime scripts…