Company NameBalloon Boy Productions Limited
Company StatusDissolved
Company Number03708814
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Missingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12a Todd House
The Grange
London
N2 8NL
Secretary NameSamantha Missingham
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 50 Lawrence Building
London
N16 7LQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address3rd Floor
141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£53,405
Net Worth-£14,350
Cash£838
Current Liabilities£25,504

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 04/02/09; full list of members (5 pages)
4 March 2009Return made up to 04/02/08; full list of members (5 pages)
4 March 2009Return made up to 04/02/09; full list of members (5 pages)
4 March 2009Return made up to 04/02/08; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 July 2008Total exemption full accounts made up to 31 March 2006 (14 pages)
29 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 July 2008Total exemption full accounts made up to 31 March 2006 (14 pages)
21 May 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007Return made up to 04/02/07; full list of members (6 pages)
15 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
15 February 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
8 January 2007Return made up to 04/02/05; full list of members (6 pages)
8 January 2007Return made up to 04/02/06; full list of members (6 pages)
8 January 2007Return made up to 04/02/05; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
14 February 2006Registered office changed on 14/02/06 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 May 2004Return made up to 04/02/04; full list of members (5 pages)
27 May 2004Return made up to 04/02/04; full list of members (5 pages)
13 November 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2002Return made up to 04/02/02; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
3 October 2001Registered office changed on 03/10/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
1 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
9 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 04/02/01; full list of members (6 pages)
9 May 2000Return made up to 04/02/00; full list of members (6 pages)
9 May 2000Return made up to 04/02/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
4 February 1999Incorporation (18 pages)