Company NameBalls Pond Studio Limited
DirectorsKate Olivia Malone and Graham Spencer Inglefield
Company StatusActive
Company Number08138027
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Kate Olivia Malone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCeramist
Country of ResidenceEngland
Correspondence Address8 Culford Mews
Islington
London
N1 4DX
Director NameMr Graham Spencer Inglefield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Culford Mews
Islington
London
N1 4DX

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Graham Spencer Inglefield
50.00%
Ordinary
1 at £1Kate Olivia Malone
50.00%
Ordinary

Financials

Year2014
Net Worth£88,577
Cash£140,199
Current Liabilities£79,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
28 July 2020Memorandum and Articles of Association (35 pages)
27 July 2020Change of share class name or designation (2 pages)
27 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: dividends 07/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 August 2019Director's details changed for Mr Graham Spencer Inglefield on 31 July 2018 (2 pages)
2 August 2019Change of details for Mr Graham Spencer Inglefield as a person with significant control on 31 July 2018 (2 pages)
2 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 July 2019Change of details for Mr Graham Spencer Inglefield as a person with significant control on 6 April 2016 (2 pages)
8 July 2019Change of details for Mr Graham Spencer Ingleton as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Change of details for Ms Kate Olivia Malone as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Director's details changed for Ms Kate Olivia Malone on 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
11 July 2012Incorporation (44 pages)
11 July 2012Incorporation (44 pages)