Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Pronto Pony Ltd
PRONTO PONY LIMITED was founded on 2016-08-01 and has its registered office in Wokingham. The organisation's status is listed as "Active". Pronto Pony Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRONTO PONY LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of PRONTO PONY LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2017-03-29
JENNIFER WRIGHT
Company Secretary 2018-04-06
ANDREW RICHARD BAKER
Director 2016-09-19
CAROLINE JANE PERCY
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-01 2018-04-06
HARRY JOHN CHARLES EASTWOOD
Director 2016-08-01 2016-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BAKER MEDIA TECH PARTNERS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
ANDREW RICHARD BAKER MEDIA FINANCE AND INVESTMENT LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ANDREW RICHARD BAKER HELLO CHARLIE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
ANDREW RICHARD BAKER BVSC ADIOS LTD Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
ANDREW RICHARD BAKER SMITHDEHN NI LTD Director 2014-08-08 CURRENT 2014-05-22 Active
ANDREW RICHARD BAKER FREE BORN FILMS LTD Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREW RICHARD BAKER CANTILEVER GROUP LIMITED Director 2014-01-10 CURRENT 2011-05-10 Active
ANDREW RICHARD BAKER STORYWORLD PRODUCTIONS LTD Director 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
ANDREW RICHARD BAKER STRAIGHT MEDIA LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
CAROLINE JANE PERCY RAPTOR PICTURES LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CAROLINE JANE PERCY PORCELAIN PABLO 2 PRODUCTIONS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TONGA PRODUCTIONS LIMITED Director 2017-09-04 CURRENT 2011-02-25 Active
CAROLINE JANE PERCY MACHAME LIMITED Director 2017-08-25 CURRENT 2013-02-28 Active - Proposal to Strike off
CAROLINE JANE PERCY CINEMAZING LIMITED Director 2017-08-24 CURRENT 2013-02-21 Active - Proposal to Strike off
CAROLINE JANE PERCY TRELLECH LIMITED Director 2017-08-23 CURRENT 2016-08-11 Active
CAROLINE JANE PERCY BERGKAMP PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-02-10 Active
CAROLINE JANE PERCY REDGILL PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-12-13 Active - Proposal to Strike off
CAROLINE JANE PERCY MANIGOT PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2015-04-10 Active
CAROLINE JANE PERCY ARTILLO PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-03-09 Active
CAROLINE JANE PERCY GREAT BISON PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY PAPER LILY PRODUCTIONS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
CAROLINE JANE PERCY DELISH FILMS (HTTTG) LIMITED Director 2017-08-07 CURRENT 2015-08-21 Active
CAROLINE JANE PERCY RANDOLPH PRODUCTIONS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
CAROLINE JANE PERCY PLEBS 4 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BLUE BUDGIE (SERENITY) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
CAROLINE JANE PERCY MAGARITZ PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2016-10-21 Active
CAROLINE JANE PERCY SIGH FILMS LIMITED Director 2017-02-02 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY AGAMEMNON FILMS LIMITED Director 2017-01-31 CURRENT 2014-12-19 Active
CAROLINE JANE PERCY ARBORETUM PRODUCTIONS LIMITED Director 2017-01-27 CURRENT 2014-10-28 Active
CAROLINE JANE PERCY BENNVAN PABLO PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2016-04-01 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS WATERSHIP PRODUCTIONS LIMITED Director 2017-01-10 CURRENT 2015-10-29 Active
CAROLINE JANE PERCY GOLDFINCH AUSTRALIA LIMITED Director 2016-12-20 CURRENT 2014-04-25 Active
CAROLINE JANE PERCY CHECKLUCK FILMS LIMITED Director 2016-12-17 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY CINEVISUAL EVE LIMITED Director 2016-12-16 CURRENT 2014-03-28 Active
CAROLINE JANE PERCY AGRAFFE LIMITED Director 2016-12-15 CURRENT 2013-02-06 Active - Proposal to Strike off
CAROLINE JANE PERCY CARDUCCI PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2012-01-16 Dissolved 2017-10-10
CAROLINE JANE PERCY CINCLUS PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-01-14 Dissolved 2018-01-09
CAROLINE JANE PERCY PICARD PRODUCTIONS LIMITED Director 2016-12-09 CURRENT 2011-02-25 Dissolved 2018-01-09
CAROLINE JANE PERCY ADIRONDACK ENTERTAINMENT LIMITED Director 2016-12-05 CURRENT 2014-06-10 Active - Proposal to Strike off
CAROLINE JANE PERCY BIRKDALE FILM & TELEVISION LIMITED Director 2016-12-05 CURRENT 2015-02-12 Active
CAROLINE JANE PERCY SONATINA LIMITED Director 2016-12-05 CURRENT 2013-02-22 Active - Proposal to Strike off
CAROLINE JANE PERCY ELEOS PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2014-07-08 Active
CAROLINE JANE PERCY BENNVAN MEDIA LIMITED Director 2016-12-01 CURRENT 2014-10-20 Active - Proposal to Strike off
CAROLINE JANE PERCY UNBOUND FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
CAROLINE JANE PERCY PORCELAIN PIG TELEVISION LIMITED Director 2016-11-30 CURRENT 2015-02-03 Active
CAROLINE JANE PERCY CINEVISUAL LIMITED Director 2016-11-28 CURRENT 2012-12-11 Active - Proposal to Strike off
CAROLINE JANE PERCY THE MARRICK CLOSE FREEHOLD COMPANY LIMITED Director 2005-05-20 CURRENT 2001-10-30 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
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2023-09-19Resolutions passed:<ul><li>Resolution Reduce share prem a/c 11/09/2023<li>Resolution reduction in capital</ul>
2023-09-19Solvency Statement dated 11/09/23
2023-09-19Statement of capital on GBP 13,679.29
2023-09-19Statement by Directors
2023-09-15SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-02CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-03-15Director's details changed for Mr Neil Andrew Forster on 2023-03-09
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-13APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-03-13DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023</ul>
2023-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/01/2023<li>Resolution reduction in capital</ul>
2023-02-01Solvency Statement dated 27/01/23
2023-02-01Statement by Directors
2023-02-01Statement of capital on GBP 18,280.41
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-25SH19Statement of capital on 2022-05-25 GBP 20,121.53
2022-05-25SH20Statement by Directors
2022-05-25CAP-SSSolvency Statement dated 19/05/22
2022-05-25RES13Resolutions passed:
  • Reduce share prem a/c 24/05/2022
  • Resolution of reduction in issued share capital
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BAKER
2022-01-14DIRECTOR APPOINTED GARY MICHAEL BELL
2022-01-14DIRECTOR APPOINTED GARY MICHAEL BELL
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD BAKER
2022-01-14AP01DIRECTOR APPOINTED GARY MICHAEL BELL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-26SH20Statement by Directors
2021-04-26SH19Statement of capital on 2021-04-26 GBP 22,272.63
2021-04-26CAP-SSSolvency Statement dated 15/04/21
2021-04-26RES13Resolutions passed:
  • Reduce share prem a/c 15/04/2021
  • Resolution of reduction in issued share capital
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 103052980001
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-08AA01Previous accounting period shortened from 31/05/20 TO 30/11/19
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-06AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE PERCY
2018-10-18AA01Previous accounting period extended from 04/04/18 TO 31/05/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-02-22CH01Director's details changed for Mr Andrew Richard Baker on 2018-02-22
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-08-01PSC08Notification of a person with significant control statement
2017-08-01PSC07CESSATION OF INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 49494.32
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-04-07SH0106/04/17 STATEMENT OF CAPITAL GBP 49494.32
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 48494.32
2017-03-31AP03Appointment of Sarah Cruickshank as company secretary on 2017-03-29
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1887.17
2017-01-20SH0119/01/17 STATEMENT OF CAPITAL GBP 1887.17
2016-10-14AP01DIRECTOR APPOINTED CAROLINE JANE PERCY
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN CHARLES EASTWOOD
2016-09-22AA01Current accounting period shortened from 31/08/17 TO 05/04/17
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW RICHARD BAKER
2016-08-01NEWINCNew incorporation
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 PRONTO PONY 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 PRONTO PONY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRONTO PONY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Intangible Assets
Patents
We have not found any records of PRONTO PONY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRONTO PONY LIMITED
Trademarks
We have not found any records of PRONTO PONY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRONTO PONY 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 PRONTO PONY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRONTO PONY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRONTO PONY 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 PRONTO PONY 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.