PING PONG PROJECT LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Cessation of Life and Soul Pictures (International) Limited as a person with significant control on 2019-02-21

View Document

26/09/2426 September 2024 Notification of Wcs Nominees Limited as a person with significant control on 2016-09-17

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2019-09-17

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-03-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

21/09/2321 September 2023 Change of details for Mr Bruce Bower as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Bruce Bower as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England to Summit House 170 Finchley Road London NW3 6BP on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mr Martyn Richardson Auty on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mr Bruce Gregory Bower on 2023-09-01

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Notification of Bruce Bower as a person with significant control on 2022-10-12

View Document

13/02/2313 February 2023 Cessation of Bruno Mustic as a person with significant control on 2022-10-12

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-09-17 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-30

View Document

09/11/229 November 2022 Appointment of Mr Bruce Bower as a director on 2022-10-12

View Document

09/11/229 November 2022 Termination of appointment of Bruno Mustic as a director on 2022-10-12

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/01/2028 January 2020 Confirmation statement made on 2019-09-17 with updates

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFE AND SOUL PICTURES (INTERNATIONAL) LIMITED

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO MUSTIC

View Document

22/01/2022 January 2020 CESSATION OF MARTYN RICHARDSON AUTY AS A PSC

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MUSTIC / 09/12/2019

View Document

17/01/2017 January 2020 Cancellation of shares. Statement of capital on 2016-09-17

View Document

17/01/2017 January 2020 17/09/16 STATEMENT OF CAPITAL GBP 1.00

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 2 MARTIN HOUSE NORTH END ROAD LONDON W14 9NL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARA HERBST

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR BRUNO MUSTIC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS SARA HERBST

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 CORPORATE SECRETARY APPOINTED AURIA @ WIMPOLE STREET LTD

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR LISA LAMBERT

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARTYN RICHARDSON AUTY

View Document

19/10/1519 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED PING PONG THE MOVIE LIMITED CERTIFICATE ISSUED ON 19/09/14

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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