UKBizDB.co.uk

ATG DANMON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atg Danmon Limited. The company was founded 30 years ago and was given the registration number 02869586. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 5 Oakfield Business Corner, Works Road, Letchworth Garden City, Herts. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:ATG DANMON LIMITED
Company Number:02869586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Unit 5 Oakfield Business Corner, Works Road, Letchworth Garden City, Herts, England, SG6 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Nybrovej, 2820 Gentofte, Denmark,

Secretary25 July 2006Active
99, Nybrobej, 2820 Gentofte, Denmark,

Director25 July 2006Active
99, Nybrovej, 2820 Gentofte, Denmark,

Director25 July 2006Active
99 Nybrovej, Gentofte, Denmark,

Director01 May 2012Active
20 Broadwater Avenue, Letchworth, SG6 3HE

Secretary08 August 2001Active
11 South Hill Close, Hitchin, SG4 9HR

Secretary05 November 1993Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary05 November 1993Active
20 Broadwater Avenue, Letchworth, SG6 3HE

Director05 November 1993Active
52 Howe Drive, Beaconsfield, HP9 2BD

Director18 December 2006Active
Unit 1 Iceni Court, Icknield Way, Letchworth, SG6 1TN

Director01 July 2010Active
27, Aldridge Park, Winkfield Row, Bracknell, Uk, RG42 7NU

Director01 September 2008Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director05 November 1993Active
23 Tivoli Road, Crouch End, London, N8 8RE

Director02 January 2002Active
Unit 1 Iceni Court, Icknield Way, Letchworth, United Kingdom, SG6 1TN

Director01 October 2012Active
18 Essex Road, Stevenage, SG1 3EZ

Director16 May 1997Active
12 Copse Road, Clevedon, BS21 7LQ

Director05 November 1993Active

People with Significant Control

Mr Ole Peter Clausen
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Danish
Country of residence:Denmark
Address:99, Nybrovej, 2820 Gentofte, Denmark,
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type audited abridged.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type audited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type audited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type audited abridged.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person secretary company with change date.

Download
2019-01-25Accounts

Change account reference date company current extended.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type audited abridged.

Download
2016-02-10Mortgage

Mortgage satisfy charge full.

Download
2016-02-10Mortgage

Mortgage satisfy charge full.

Download
2016-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.