Active
Company Information for PRONTO PONY LIMITED
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
10305298
Private Limited Company
Active |
Company Name | |
---|---|
PRONTO PONY LIMITED | |
Legal Registered Office | |
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS | |
Company Number | 10305298 | |
---|---|---|
Company ID Number | 10305298 | |
Date formed | 2016-08-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | ||
Return next due | 29/08/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB269148275 |
Last Datalog update: | 2023-10-07 20:52:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
ANDREW RICHARD BAKER |
||
CAROLINE JANE PERCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
HARRY JOHN CHARLES EASTWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIA TECH PARTNERS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active - Proposal to Strike off | |
MEDIA FINANCE AND INVESTMENT LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
HELLO CHARLIE PRODUCTIONS LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BVSC ADIOS LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
SMITHDEHN NI LTD | Director | 2014-08-08 | CURRENT | 2014-05-22 | Active | |
FREE BORN FILMS LTD | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
CANTILEVER GROUP LIMITED | Director | 2014-01-10 | CURRENT | 2011-05-10 | Active | |
STORYWORLD PRODUCTIONS LTD | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
STRAIGHT MEDIA LIMITED | Director | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
RAPTOR PICTURES LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
PORCELAIN PABLO 2 PRODUCTIONS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
TONGA PRODUCTIONS LIMITED | Director | 2017-09-04 | CURRENT | 2011-02-25 | Active | |
MACHAME LIMITED | Director | 2017-08-25 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
CINEMAZING LIMITED | Director | 2017-08-24 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
TRELLECH LIMITED | Director | 2017-08-23 | CURRENT | 2016-08-11 | Active | |
BERGKAMP PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-02-10 | Active | |
REDGILL PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
MANIGOT PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2015-04-10 | Active | |
ARTILLO PRODUCTIONS LIMITED | Director | 2017-08-22 | CURRENT | 2012-03-09 | Active | |
GREAT BISON PRODUCTIONS LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
PAPER LILY PRODUCTIONS LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
DELISH FILMS (HTTTG) LIMITED | Director | 2017-08-07 | CURRENT | 2015-08-21 | Active | |
RANDOLPH PRODUCTIONS LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
PLEBS 4 LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active - Proposal to Strike off | |
BLUE BUDGIE (SERENITY) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
MAGARITZ PRODUCTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2016-10-21 | Active | |
SIGH FILMS LIMITED | Director | 2017-02-02 | CURRENT | 2015-02-17 | Active | |
AGAMEMNON FILMS LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-19 | Active | |
ARBORETUM PRODUCTIONS LIMITED | Director | 2017-01-27 | CURRENT | 2014-10-28 | Active | |
BENNVAN PABLO PRODUCTIONS LIMITED | Director | 2017-01-16 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
ELEOS WATERSHIP PRODUCTIONS LIMITED | Director | 2017-01-10 | CURRENT | 2015-10-29 | Active | |
GOLDFINCH AUSTRALIA LIMITED | Director | 2016-12-20 | CURRENT | 2014-04-25 | Active | |
CHECKLUCK FILMS LIMITED | Director | 2016-12-17 | CURRENT | 2015-02-17 | Active | |
CINEVISUAL EVE LIMITED | Director | 2016-12-16 | CURRENT | 2014-03-28 | Active | |
AGRAFFE LIMITED | Director | 2016-12-15 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
CARDUCCI PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2012-01-16 | Dissolved 2017-10-10 | |
CINCLUS PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2011-01-14 | Dissolved 2018-01-09 | |
PICARD PRODUCTIONS LIMITED | Director | 2016-12-09 | CURRENT | 2011-02-25 | Dissolved 2018-01-09 | |
ADIRONDACK ENTERTAINMENT LIMITED | Director | 2016-12-05 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
BIRKDALE FILM & TELEVISION LIMITED | Director | 2016-12-05 | CURRENT | 2015-02-12 | Active | |
SONATINA LIMITED | Director | 2016-12-05 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
ELEOS PRODUCTIONS LIMITED | Director | 2016-12-05 | CURRENT | 2014-07-08 | Active | |
BENNVAN MEDIA LIMITED | Director | 2016-12-01 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
UNBOUND FILMS LIMITED | Director | 2016-12-01 | CURRENT | 2015-02-17 | Active | |
PORCELAIN PIG TELEVISION LIMITED | Director | 2016-11-30 | CURRENT | 2015-02-03 | Active | |
CINEVISUAL LIMITED | Director | 2016-11-28 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
THE MARRICK CLOSE FREEHOLD COMPANY LIMITED | Director | 2005-05-20 | CURRENT | 2001-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DUNCAN MURRAY REID | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 11/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 11/09/23 | ||
Statement of capital on GBP 13,679.29 | ||
Statement by Directors | ||
SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12 | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
Director's details changed for Mr Neil Andrew Forster on 2023-03-09 | ||
Director's details changed for Ingenious Media Director Limited on 2023-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL | ||
DIRECTOR APPOINTED MR NEIL ANDREW FORSTER | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 18,280.41 | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | |
SH19 | Statement of capital on 2022-05-25 GBP 20,121.53 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/05/22 | |
RES13 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BAKER | ||
DIRECTOR APPOINTED GARY MICHAEL BELL | ||
DIRECTOR APPOINTED GARY MICHAEL BELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BAKER | |
AP01 | DIRECTOR APPOINTED GARY MICHAEL BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 22,272.63 | |
CAP-SS | Solvency Statement dated 15/04/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103052980001 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/11/19 | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AP02 | Appointment of Ingenious Media Director Limited as director on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY | |
AA01 | Previous accounting period extended from 04/04/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
CH01 | Director's details changed for Mr Andrew Richard Baker on 2018-02-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
AA01 | Previous accounting period shortened from 05/04/17 TO 04/04/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 49494.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 49494.32 | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 48494.32 | |
AP03 | Appointment of Sarah Cruickshank as company secretary on 2017-03-29 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1887.17 | |
SH01 | 19/01/17 STATEMENT OF CAPITAL GBP 1887.17 | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN CHARLES EASTWOOD | |
AA01 | Current accounting period shortened from 31/08/17 TO 05/04/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD BAKER | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 PRONTO PONY LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as PRONTO PONY LIMITED are:
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. |