Company NameYellow Balloon Productions Limited
Company StatusDissolved
Company Number01181341
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 8 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(17 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 September 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameMrs Sally Margaret Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(17 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 September 2010)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMrs Sally Margaret Smith
NationalityBritish
StatusClosed
Appointed22 May 1992(17 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£399
Net Worth-£23,894
Current Liabilities£23,894

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 September 2008Return made up to 22/05/08; full list of members (4 pages)
24 September 2008Return made up to 22/05/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
6 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 June 2006Return made up to 22/05/06; full list of members (7 pages)
3 June 2006Return made up to 22/05/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 June 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
9 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
28 May 2003Return made up to 22/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 August 2000 (9 pages)
12 January 2001Full accounts made up to 31 August 2000 (9 pages)
15 June 2000Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
15 June 2000Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 August 1999 (11 pages)
17 March 2000Full accounts made up to 31 August 1999 (11 pages)
10 June 1999Full accounts made up to 31 August 1998 (8 pages)
10 June 1999Full accounts made up to 31 August 1998 (8 pages)
27 May 1999Return made up to 22/05/99; no change of members (4 pages)
27 May 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 June 1998Full accounts made up to 31 August 1997 (7 pages)
19 June 1998Full accounts made up to 31 August 1997 (7 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: 235 old marylebone road london NW1 5QT (1 page)
14 April 1998Registered office changed on 14/04/98 from: 235 old marylebone road london NW1 5QT (1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 June 1997Return made up to 22/05/97; full list of members (8 pages)
25 June 1997Return made up to 22/05/97; full list of members (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 June 1996Return made up to 22/05/96; full list of members (7 pages)
12 June 1996Return made up to 22/05/96; full list of members (7 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Return made up to 22/05/95; no change of members (7 pages)
30 May 1995Return made up to 22/05/95; no change of members (14 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)