Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC PRODUCTIONS LIMITED
Company Information for

ATLANTIC PRODUCTIONS LIMITED

BROOK GREEN HOUSE, 4 ROWAN ROAD, LONDON, W6 7DU,
Company Registration Number
02764420
Private Limited Company
Active

Company Overview

About Atlantic Productions Ltd
ATLANTIC PRODUCTIONS LIMITED was founded on 1992-11-13 and has its registered office in London. The organisation's status is listed as "Active". Atlantic Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATLANTIC PRODUCTIONS LIMITED
 
Legal Registered Office
BROOK GREEN HOUSE
4 ROWAN ROAD
LONDON
W6 7DU
Other companies in W6
 
Filing Information
Company Number 02764420
Company ID Number 02764420
Date formed 1992-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB625776315  
Last Datalog update: 2024-03-06 16:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLANTIC PRODUCTIONS LIMITED
The following companies were found which have the same name as ATLANTIC PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC PRODUCTIONS (CHEVALIER) LIMITED BROOK GREEN HOUSE 4 ROWAN ROAD 4 ROWAN ROAD LONDON W6 7DU Dissolved Company formed on the 1992-11-13
ATLANTIC PRODUCTIONS (SPV3) LTD BROOK GREEN HOUSE ROWAN ROAD LONDON W6 7DU Active - Proposal to Strike off Company formed on the 2016-02-02
ATLANTIC PRODUCTIONS SELEGIE ROAD Singapore 188306 Dissolved Company formed on the 2008-09-10
Atlantic Productions Limited Newfoundland and Labrador Dissolved
ATLANTIC PRODUCTIONS, INC. UNIVERSITY OF SOUTH FLORIDA TAMPA FL 33620 Inactive Company formed on the 1978-05-25
ATLANTIC PRODUCTIONS & BARTER GROUP, INC. 9100 S DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 1991-01-04
ATLANTIC PRODUCTIONS OF AMERICA, INC. 7000 NORTH FEDERAL HWY 6 BOCA RATON FL 33487 Inactive Company formed on the 1991-05-09
ATLANTIC PRODUCTIONS OF NEW YORK INC Delaware Unknown
ATLANTIC PRODUCTIONS LLC Delaware Unknown
ATLANTIC PRODUCTIONS INC Georgia Unknown
ATLANTIC PRODUCTIONS INC Georgia Unknown
ATLANTIC PRODUCTIONS INC California Unknown
ATLANTIC PRODUCTIONS INC California Unknown
ATLANTIC PRODUCTIONS INC California Unknown
ATLANTIC PRODUCTIONS INC North Carolina Unknown
Atlantic Productions LLC Connecticut Unknown
ATLANTIC PRODUCTIONS INC Georgia Unknown
ATLANTIC PRODUCTIONS INC Georgia Unknown
ATLANTIC PRODUCTIONS INC Massachusetts Unknown
ATLANTIC PRODUCTIONS INC Massachusetts Unknown

Company Officers of ATLANTIC PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENNIS HENRY GEFFEN
Director 1992-11-25
MIMI GILLIGAN
Director 2015-01-28
IAN ARCHIE GRAY
Director 2015-01-28
CLAUDIA MARGARET CECIL PERKINS
Director 2006-12-11
IAN ROBERT SYDER
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE DAVIS
Director 2015-01-28 2018-03-06
NATHAN SAMUEL PEACHEY
Director 2015-11-27 2017-09-01
RUTH EMILY ROBERTS
Director 2015-11-03 2016-11-02
RUTH FULLER-SESSIONS
Director 2015-01-28 2015-10-09
ANGUS WILLIAM NISBET
Company Secretary 2006-12-11 2014-09-30
ROBIN JOHN HENRY GEFFEN
Director 1992-11-25 2014-02-19
MARGARET EVELYN CAMPBELL
Director 2008-02-27 2010-03-23
ROBIN JOHN HENRY GEFFEN
Company Secretary 2001-07-31 2006-12-11
BAHRAM ALIMORADIAN
Company Secretary 2001-10-16 2001-11-30
JOHN GERALD CORR
Company Secretary 2001-01-11 2001-07-31
ROBIN JOHN HENRY GEFFEN
Company Secretary 1992-11-25 2001-01-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-13 1992-11-25
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-13 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENNIS HENRY GEFFEN ALCHEMY VR LTD Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DENNIS HENRY GEFFEN COLOSSUS PRODUCTIONS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
ANTHONY DENNIS HENRY GEFFEN SERENGETI ENTERTAINMENT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANTHONY DENNIS HENRY GEFFEN PREHISTORIC FILMS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Dissolved 2017-06-27
ANTHONY DENNIS HENRY GEFFEN GEFFEN MEDAVOY PICTURES LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
ANTHONY DENNIS HENRY GEFFEN ZOO LIMITED Director 2007-08-01 CURRENT 2004-09-09 Active
ANTHONY DENNIS HENRY GEFFEN ALTITUDE FILMS LIMITED Director 2006-07-26 CURRENT 2006-07-14 Dissolved 2014-06-17
ANTHONY DENNIS HENRY GEFFEN ATLANTIC HOLDINGS LIMITED Director 1993-05-24 CURRENT 1993-04-22 Active
MIMI GILLIGAN THE PRINT ROOM THEATRE Director 2011-01-26 CURRENT 2009-09-29 Active
IAN ARCHIE GRAY AVICENNA HOLDINGS LTD Director 2014-07-01 CURRENT 1994-08-24 Active
IAN ARCHIE GRAY COLOSSUS PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2011-04-26 Active
IAN ARCHIE GRAY THE BUSINESS INTELLIGENCE AGENCY LIMITED Director 2014-05-01 CURRENT 2014-01-27 Dissolved 2018-07-10
IAN ARCHIE GRAY ATLANTIC HOLDINGS LIMITED Director 2013-10-30 CURRENT 1993-04-22 Active
IAN ARCHIE GRAY FLIPBOWL LIMITED Director 2012-04-30 CURRENT 2006-11-10 Dissolved 2013-10-22
IAN ARCHIE GRAY STAR TEAM LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-11-05
IAN ARCHIE GRAY SUSTAINABLE TURNAROUND & RECOVERY (STAR) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-11-05
IAN ARCHIE GRAY 00034239 LIMITED Director 2010-05-07 CURRENT 1891-06-19 Liquidation
IAN ARCHIE GRAY TEVHR LTD Director 2008-07-08 CURRENT 2008-07-08 Active
CLAUDIA MARGARET CECIL PERKINS ROWAN BROOK LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC MANAGED SERVICES LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS (COTS) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS (NHM) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
CLAUDIA MARGARET CECIL PERKINS COLOSSUS PRODUCTIONS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
CLAUDIA MARGARET CECIL PERKINS SERENGETI ENTERTAINMENT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
CLAUDIA MARGARET CECIL PERKINS ZOO LIMITED Director 2007-08-01 CURRENT 2004-09-09 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC NEW MEDIA LIMITED Director 2006-12-11 CURRENT 1992-11-13 Dissolved 2017-06-27
CLAUDIA MARGARET CECIL PERKINS ATLANTIC PRODUCTIONS (CHEVALIER) LIMITED Director 2006-12-11 CURRENT 1992-11-13 Dissolved 2017-06-27
CLAUDIA MARGARET CECIL PERKINS ATLANTIC PICTURES LTD. Director 2006-12-11 CURRENT 1992-10-08 Active
CLAUDIA MARGARET CECIL PERKINS VIDEO 77 LIMITED Director 2006-12-11 CURRENT 1992-11-13 Active
CLAUDIA MARGARET CECIL PERKINS ATLANTIC HOLDINGS LIMITED Director 2006-12-11 CURRENT 1993-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD ELLIS
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARCHIE GRAY
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SYDER
2019-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD ELLIS
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-19CH01Director's details changed for Ms Mimi Gilligan on 2018-09-19
2018-05-15AP01DIRECTOR APPOINTED MR IAN ROBERT SYDER
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DAVIS
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PEACHEY
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PEACHEY
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-09CH01Director's details changed for Mr Anthony Denis Henry Geffen on 2017-03-09
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EMILY ROBERTS
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-05MR05
2016-01-11AP01DIRECTOR APPOINTED MR NATHAN SAMUEL PEACHEY
2015-11-03AP01DIRECTOR APPOINTED MISS RUTH EMILY ROBERTS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FULLER-SESSIONS
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MR MIKE DAVIS
2015-02-02AP01DIRECTOR APPOINTED MISS RUTH FULLER-SESSIONS
2015-01-29AP01DIRECTOR APPOINTED MS MIMI GILLIGAN
2015-01-28AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS NISBET
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0131/03/14 FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HENRY GEFFEN
2014-02-17MISCSECTION 519
2014-01-30MISCREMOVAL OF AUDITORS
2013-12-31AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-11AR0131/03/13 FULL LIST
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-01AR0131/03/11 FULL LIST
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-31AR0131/03/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAMPBELL
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-02-29288aDIRECTOR APPOINTED MRS MARGARET EVELYN CAMPBELL
2008-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 3RD FLOOR SHEPHERDS CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EH
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2009-11-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT OF PAYMENT 2009-11-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2008-10-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM 2008-10-21 Satisfied SVENSKA HANDLESBANKEN AB (PUBL)
DEED OF ASSIGNMENT OF PAYMENTS 2008-04-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-01-02 Satisfied SVENSKA HANDELSBANKEN AB
CHARGE OF DEPOSIT 2006-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-10-03 Satisfied MISLEX (398) LIMITED
CHARGE OF DEPOSIT 2003-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2002-08-02 Satisfied BARCLAYS BANK PLC
CHARGE ON DEPOSITS 2002-07-31 Satisfied ABN AMRO BANK N.V.
CHARGE OVER A BANK ACCOUNT IN RELATION TO THE TELEVISION SERIES PROVISIONALLY ENTITLED " QUEEN OF SHEBA", "THE REAL JULES VERNE", "ANCIENT MYSTERIES", "THE SPARTAN VALLEY OF DEATH", AND "ASSASSINATION OF TUTANKHAMEN" 2002-04-05 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2002-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1998-08-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

ATLANTIC PRODUCTIONS LIMITED owns 15 domain names.

davidattenboroughsfirstlife.co.uk   davidattenboroughsriseofanimals.co.uk   flyingmonstersmovie.co.uk   geffenmedavoy.co.uk   theriseofanimals.co.uk   timeshuffle.co.uk   penguinisland3d.co.uk   penguinisland3dmovie.co.uk   penguins3d.co.uk   riseofanimals.co.uk   serengetientertainment.co.uk   atlanticproductions.co.uk   kewgardens3d.co.uk   fyingmonsters3dmovie.co.uk   dinogangs.co.uk  

Trademarks

Trademark applications by ATLANTIC PRODUCTIONS LIMITED

ATLANTIC PRODUCTIONS LIMITED is the Original Applicant for the trademark ALIVE ™ (86135816) through the USPTO on the 2013-12-05
Audio-visual recordings and downloadable audio-visual recordings in the fields of science, technology, nature and the natural world
Income
Government Income
We have not found government income sources for ATLANTIC PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ATLANTIC PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ATLANTIC PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-05-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2016-03-0084717020Central storage units for automatic data-processing machines
2016-02-0095030099Toys, n.e.s.
2015-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-01-0190022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2015-01-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2010-08-0137019900Photographic plates and film in the flat for monochrome photography, sensitised, unexposed, of any material other than paper, paperboard or textiles (excl. X-ray film and photographic plates, film in the flat with any side > 255 mm, and instant print film)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.