ACROSS THE POND LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Registered office address changed from 3rd Floor, 53 Frith Street London W1D 4SN England to Third & Fourth Floors 44-45 Gerrard Street London W1D 5QQ on 2024-12-05

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

28/10/2228 October 2022 Change of details for Across the Pond Productions Limited as a person with significant control on 2022-07-11

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLOOR 3 53 FRITH STREET LONDON

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE COHEN / 18/02/2019

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COHEN / 01/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDILOVE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA HAMES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HAMES

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS NICOLA CAROLINE HAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE BENNETT-BLACKLOCK / 27/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082180850001

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MISS NICOLA CAROLINE BENNETT-BLACKLOCK

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ROBERT LESLIE WADDILOVE

View Document

04/03/134 March 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM C/O SUITE 79 & 80 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS UNITED KINGDOM

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information