Background WavePink WaveYellow Wave

ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832)

ALL AROUND THE WORLD REPRODUCTIONS LIMITED (02661832) is an active UK company. incorporated on 11 November 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ALL AROUND THE WORLD REPRODUCTIONS LIMITED has been registered for 34 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
02661832
Status
active
Type
ltd
Incorporated
11 November 1991
Age
34 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL AROUND THE WORLD REPRODUCTIONS LIMITED

ALL AROUND THE WORLD REPRODUCTIONS LIMITED is an active company incorporated on 11 November 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ALL AROUND THE WORLD REPRODUCTIONS LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02661832

LTD Company

Age

34 Years

Incorporated 11 November 1991

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ALL AROUND THE WORLD PRODUCTIONS LIMITED
From: 11 November 1991To: 8 March 2007
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 11 November 1991To: 23 July 2018
Timeline

8 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jul 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 04 Apr 2008

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 30 Nov 2011

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 20 Jan 2012

NUTTALL, John Crispin

Resigned
75 The Square, ClitheroeBB7 3HZ
Secretary
Appointed 13 Jul 1998
Resigned 04 Apr 2008

SEMMENCE, Henry Gordon

Resigned
38 Stanley Avenue, BeckenhamBR3 6PX
Secretary
Appointed N/A
Resigned 13 Jul 1998

BERG, Brian David

Resigned
Grove Farm House Warren Lane, StanmoreHA7 4LE
Born May 1950
Director
Appointed 04 Apr 2008
Resigned 30 Nov 2011

BRYANT, David Thomas

Resigned
Ramillies Road, LondonW4 1JW
Born April 1959
Director
Appointed 04 Apr 2008
Resigned 19 Jan 2012

CADMAN, Matthew Glyn

Resigned
Parkway, LondonNW1 7AH
Born August 1965
Director
Appointed 31 Dec 2000
Resigned 30 Jun 2017

COXHEAD, Edward Stewart

Resigned
Munro House High Close, Rawdon Nr LeedsLS19 6HF
Born August 1945
Director
Appointed N/A
Resigned 31 Aug 2000

NUTTALL, John Crispin

Resigned
Parkway, LondonNW1 7AH
Born May 1958
Director
Appointed 19 Nov 1991
Resigned 30 Jun 2017

NUTTALL, Paul Damian

Resigned
13 Mitton Road, Blackburn
Born January 1955
Director
Appointed N/A
Resigned 31 Dec 2000

SEMMENCE, Henry Gordon

Resigned
38 Stanley Avenue, BeckenhamBR3 6PX
Born March 1956
Director
Appointed N/A
Resigned 31 Aug 2000

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2015
AAAnnual Accounts
Legacy
26 January 2015
PARENT_ACCPARENT_ACC
Legacy
26 January 2015
AGREEMENT2AGREEMENT2
Legacy
26 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Made Up Date
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Made Up Date
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Made Up Date
15 July 2010
AAAnnual Accounts
Accounts With Made Up Date
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Auditors Resignation Company
16 July 2009
AUDAUD
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Resolution
10 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
30 April 2007
287Change of Registered Office
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Certificate Change Of Name Company
8 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
27 April 2005
244244
Legacy
8 April 2005
288cChange of Particulars
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
7 May 2004
244244
Legacy
4 December 2003
363aAnnual Return
Accounts Amended With Made Up Date
21 October 2003
AAMDAAMD
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
288cChange of Particulars
Legacy
26 July 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
15 February 1999
88(2)R88(2)R
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Resolution
24 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
21 April 1998
287Change of Registered Office
Legacy
21 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
287Change of Registered Office
Legacy
29 January 1998
287Change of Registered Office
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
353353
Legacy
8 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
24 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
4 December 1992
363aAnnual Return
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
31 March 1992
88(2)R88(2)R
Legacy
10 December 1991
224224
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
287Change of Registered Office
Incorporation Company
11 November 1991
NEWINCIncorporation