ACROSS THE POND LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-09-18 with updates |
| 28/10/2228 October 2022 | Change of details for Across the Pond Productions Limited as a person with significant control on 2022-07-11 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 31/01/2131 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLOOR 3 53 FRITH STREET LONDON |
| 21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE COHEN / 18/02/2019 |
| 28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COHEN / 01/11/2018 |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDILOVE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY NICOLA HAMES |
| 07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HAMES |
| 29/01/1629 January 2016 | DIRECTOR APPOINTED MRS NICOLA CAROLINE HAMES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/09/1522 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 22/09/1522 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA CAROLINE BENNETT-BLACKLOCK / 27/06/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/09/1418 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/02/1427 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082180850001 |
| 18/02/1418 February 2014 | SECRETARY APPOINTED MISS NICOLA CAROLINE BENNETT-BLACKLOCK |
| 08/10/138 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 18/07/1318 July 2013 | DIRECTOR APPOINTED MR ROBERT LESLIE WADDILOVE |
| 04/03/134 March 2013 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
| 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 |
| 18/09/1218 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company