About

Registered Number: 04781187
Date of Incorporation: 29/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Founded in 2003, Ponder Productions Ltd have registered office in Harpenden, Hertfordshire, it has a status of "Active". There are 2 directors listed as Brown, Penelope, Rose, Rehana for the business. Currently we aren't aware of the number of employees at the Ponder Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Rehana 29 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Penelope 29 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 29 July 2016
CH03 - Change of particulars for secretary 29 July 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 31 May 2016
SH08 - Notice of name or other designation of class of shares 11 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
363s - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.