Background WavePink WaveYellow Wave

POMP PRODUCTIONS LIMITED (08994093)

POMP PRODUCTIONS LIMITED (08994093) is an active UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. POMP PRODUCTIONS LIMITED has been registered for 11 years. Current directors include LUCAS, Matthew Richard, Dr.

Company Number
08994093
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
55 Loudoun Road St. John's Wood, London, NW8 0DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LUCAS, Matthew Richard, Dr
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMP PRODUCTIONS LIMITED

POMP PRODUCTIONS LIMITED is an active company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. POMP PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

08994093

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LUCAS, Matthew Richard, Dr

Active
St. John's Wood, LondonNW8 0DL
Born March 1974
Director
Appointed 14 Apr 2014

MGRWK COMPANY SECRETARIES LIMITED

Resigned
St. John's Wood, LondonNW8 0DL
Corporate secretary
Appointed 14 Apr 2014
Resigned 01 Dec 2021

SMITH, Layla Faye

Resigned
St. John's Wood, LondonNW8 0DL
Born March 1976
Director
Appointed 28 Apr 2014
Resigned 14 Jun 2016

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

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

30

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Incorporation Company
14 April 2014
NEWINCIncorporation