Across The Pond Group Limited LONDON


Founded in 2009, Across The Pond Group, classified under reg no. 06935403 is an active company. Currently registered at Floor 3 53 W1D 4SN, London the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 11, 2022 Across The Pond Group Limited is no longer carrying the name Across The Pond Productions.

The company has one director. Julie C., appointed on 16 June 2009. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola H. who worked with the the company until 7 July 2016.

Across The Pond Group Limited Address / Contact

Office Address Floor 3 53
Office Address2 Frith Street
Town London
Post code W1D 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06935403
Date of Incorporation Tue, 16th Jun 2009
Industry Video production activities
Industry Advertising agencies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Julie C.

Position: Director

Appointed: 16 June 2009

Aaron H.

Position: Director

Appointed: 05 June 2018

Resigned: 25 September 2023

Maxine K.

Position: Director

Appointed: 05 June 2018

Resigned: 11 February 2020

Nicola H.

Position: Director

Appointed: 29 January 2016

Resigned: 07 July 2016

Nicola H.

Position: Secretary

Appointed: 18 February 2014

Resigned: 07 July 2016

Robert W.

Position: Director

Appointed: 18 July 2013

Resigned: 19 April 2018

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Julie C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julie C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Across The Pond Productions July 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth859 205547 396599 336       
Balance Sheet
Cash Bank On Hand  132 44166 86924 13529 7627 634126 544116 1561 012 058
Current Assets1 695 5991 064 9792 350 7001 682 3942 314 7031 279 8741 119 0091 127 7171 760 6181 747 733
Debtors1 150 147780 6892 132 1791 562 6392 282 1141 243 3691 103 449999 8561 642 781735 675
Net Assets Liabilities   409 778280 340133 562102 368224 339735 706 
Other Debtors  678 950133 10089 135149 527127 986134 170138 349129 395
Property Plant Equipment  70 59082 80465 41862 04042 61228 95613 4896 128
Total Inventories  86 08052 8868 4546 7437 9261 3171 680 
Cash Bank In Hand490 454193 256132 441       
Stocks Inventory54 99891 03486 080       
Tangible Fixed Assets170 387111 83770 590       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve859 105547 296599 236       
Shareholder Funds859 205547 396599 336       
Other
Accumulated Depreciation Impairment Property Plant Equipment  226 478244 075266 329289 164311 442330 913348 387361 777
Amounts Owed By Related Parties  277 125716 724866 104763 848679 981691 3641 504 432606 280
Amounts Owed To Group Undertakings       154 73172 182556 635
Average Number Employees During Period     3125171620
Bank Borrowings Overdrafts   116 60399 007236 410224 1271 760361 
Bank Overdrafts   116 60399 007236 410224 1271 760361 
Corporation Tax Payable  5 873 43 79752 46014 50244 954171 48631 969
Corporation Tax Recoverable  1 289       
Creditors  1 834 8341 346 6662 110 63027 1071 656945 0431 051 760927 358
Fixed Assets170 487111 93770 69082 90478 77775 39955 97142 31526 84819 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases     711 112322 123323 985146 773332 393
Increase From Depreciation Charge For Year Property Plant Equipment   19 05722 25422 83522 27820 07817 47413 390
Investments Fixed Assets10010010010013 35913 35913 35913 35913 35913 359
Investments In Group Undertakings Participating Interests     13 35913 35913 35913 35913 359
Net Current Assets Liabilities693 096442 536529 542335 728204 07388 68349 346182 674708 858820 375
Number Shares Issued Fully Paid   100100     
Other Creditors  946 332601 5081 379 51227 1071 656552 694547 254212 029
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 460   607  
Other Disposals Property Plant Equipment   1 460   960  
Other Taxation Social Security Payable  159 183161 220134 48463 618137 047197 68085 38661 195
Par Value Share 1111     
Property Plant Equipment Gross Cost  297 069326 879331 747351 204354 054359 869361 876367 905
Provisions For Liabilities Balance Sheet Subtotal   8 8542 5103 4131 293650  
Total Additions Including From Business Combinations Property Plant Equipment   31 27011 11919 4572 8506 7752 0076 029
Total Assets Less Current Liabilities863 583554 473600 232418 632282 850164 082105 317224 989735 706839 862
Total Borrowings   116 60399 007236 410224 1271 760361 
Trade Creditors Trade Payables  723 446467 335453 830225 648304 227147 955175 09165 530
Trade Debtors Trade Receivables  1 174 815712 8151 326 875329 994295 482174 322  
Creditors Due Within One Year1 002 503622 4431 821 158       
Number Shares Allotted 100100       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges4 3787 077896       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  8 238       
Tangible Fixed Assets Cost Or Valuation 288 831297 069       
Tangible Fixed Assets Depreciation 176 994226 479       
Tangible Fixed Assets Depreciation Charged In Period  49 485       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates October 28, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements