Background WavePink WaveYellow Wave

ATG PRODUCTIONS LIMITED (09327475)

ATG PRODUCTIONS LIMITED (09327475) is an active UK company. incorporated on 25 November 2014. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. ATG PRODUCTIONS LIMITED has been registered for 11 years. Current directors include LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham and 2 others.

Company Number
09327475
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
2nd Floor Alexander House, Woking, GU21 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LYNAS, Michael Cowper, OLDCORN, John Neil, POTTER, Nicholas Graham, SMITH, Melanie Jane, STIMPSON, Edward Krenning
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG PRODUCTIONS LIMITED

ATG PRODUCTIONS LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. ATG PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 90010, 90020)

Status

active

Active since 11 years ago

Company No

09327475

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 31 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

2nd Floor Alexander House Church Path Woking, GU21 6EJ,

Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Feb 15
Director Left
Aug 15
Loan Secured
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
Oct 18
Loan Secured
Dec 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
May 25
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LYNAS, Michael Cowper

Active
Alexander House, WokingGU21 6EJ
Born August 1957
Director
Appointed 25 Nov 2014

OLDCORN, John Neil

Active
Alexander House, WokingGU21 6EJ
Born October 1970
Director
Appointed 01 Jul 2021

POTTER, Nicholas Graham

Active
Alexander House, WokingGU21 6EJ
Born March 1968
Director
Appointed 25 Nov 2014

SMITH, Melanie Jane

Active
Alexander House, WokingGU21 6EJ
Born December 1973
Director
Appointed 24 Feb 2026

STIMPSON, Edward Krenning

Active
Shaftsbury Avenue, LondonWC2H 8AF
Born October 1966
Director
Appointed 24 Oct 2023

BLYTH, David

Resigned
Alexander House, WokingGU21 6EJ
Born April 1957
Director
Appointed 25 Nov 2014
Resigned 25 Jun 2015

CORNELL, Mark Ralph Delano

Resigned
Alexander House, WokingGU21 6EJ
Born May 1966
Director
Appointed 29 Sept 2016
Resigned 24 Oct 2023

ENRIGHT, Helen Johnstone

Resigned
Alexander House, WokingGU21 6EJ
Born January 1959
Director
Appointed 25 Nov 2014
Resigned 14 Sept 2016

KAVANAGH, Peter Richard Michael

Resigned
Alexander House, WokingGU21 6EJ
Born February 1959
Director
Appointed 25 Nov 2014
Resigned 31 Aug 2016

KENWRIGHT, Adam Lee

Resigned
Alexander House, WokingGU21 6EJ
Born January 1972
Director
Appointed 29 Sept 2016
Resigned 02 Feb 2021

PANTER, Howard Hugh

Resigned
Alexander House, WokingGU21 6EJ
Born May 1949
Director
Appointed 25 Nov 2014
Resigned 16 May 2016

SQUIRE, Rosemary Anne

Resigned
Alexander House, WokingGU21 6EJ
Born May 1956
Director
Appointed 25 Nov 2014
Resigned 16 May 2016

TEO, Shanmae

Resigned
Alexander House, WokingGU21 6EJ
Born November 1976
Director
Appointed 29 Sept 2016
Resigned 29 Jun 2021

Persons with significant control

1

Church Path, WokingGU21 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Resolution
11 January 2022
RESOLUTIONSResolutions
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2017
AAAnnual Accounts
Legacy
19 June 2017
PARENT_ACCPARENT_ACC
Legacy
19 June 2017
AGREEMENT2AGREEMENT2
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2016
AAAnnual Accounts
Legacy
26 January 2016
PARENT_ACCPARENT_ACC
Legacy
31 December 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
25 November 2014
NEWINCIncorporation