BALLS POND STUDIO LIMITED

Register to unlock more data on OkredoRegister

BALLS POND STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08138027

Incorporation date

11/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Director's details changed for Scarlett Ooty Inglefield-Malone on 2025-07-11
dot icon17/07/2025
Director's details changed for Ms Kate Olivia Malone on 2025-07-11
dot icon16/07/2025
Director's details changed for Mr Graham Spencer Inglefield on 2025-07-11
dot icon16/07/2025
Change of details for Mr Graham Spencer Inglefield as a person with significant control on 2025-07-11
dot icon16/07/2025
Change of details for Ms Kate Olivia Malone as a person with significant control on 2025-07-11
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon22/06/2024
Second filing for the appointment of Scarlett Ooty Inglefield-Malone as a director
dot icon31/05/2024
Appointment of Scarlett Ooty Inglefield-Malone as a director on 2024-05-21
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon28/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Change of share class name or designation
dot icon27/07/2020
Resolutions
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/08/2019
Director's details changed for Mr Graham Spencer Inglefield on 2018-07-31
dot icon02/08/2019
Change of details for Mr Graham Spencer Inglefield as a person with significant control on 2018-07-31
dot icon09/07/2019
Change of details for Mr Graham Spencer Inglefield as a person with significant control on 2016-04-06
dot icon08/07/2019
Change of details for Mr Graham Spencer Ingleton as a person with significant control on 2016-04-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Change of details for Ms Kate Olivia Malone as a person with significant control on 2018-07-31
dot icon01/08/2018
Director's details changed for Ms Kate Olivia Malone on 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2017
Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 2017-02-20
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.95K
-
0.00
177.10K
-
2022
3
174.79K
-
0.00
192.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglefield-Malone, Scarlett Ooty
Director
29/05/2024 - Present
1
Mr Graham Spencer Inglefield
Director
11/07/2012 - Present
-
Ms Kate Olivia Malone
Director
11/07/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLS POND STUDIO LIMITED

BALLS POND STUDIO LIMITED is an(a) Active company incorporated on 11/07/2012 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLS POND STUDIO LIMITED?

toggle

BALLS POND STUDIO LIMITED is currently Active. It was registered on 11/07/2012 .

Where is BALLS POND STUDIO LIMITED located?

toggle

BALLS POND STUDIO LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BALLS POND STUDIO LIMITED do?

toggle

BALLS POND STUDIO LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BALLS POND STUDIO LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.