Company NameSkyview Ballooning Limited
DirectorChristopher Timson
Company StatusActive
Company Number04429445
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Christopher Timson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 226 26, Cheering Lane
London
E20 1BD
Director NameGeoffrey Charles Ludlow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RolePilot
Correspondence AddressMerindol
Dental Street
Hythe
Kent
CT21 5LH
Secretary NameIona Ludlow
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMerindol
Dental Street
Hythe
Kent
CT21 5LH
Director NameMr Michael James Spice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(1 year, 6 months after company formation)
Appointment Duration20 years (resigned 17 November 2023)
RoleHot Air Balloons
Country of ResidenceEngland
Correspondence AddressLyndhurst School Road
Saltwood
Hythe
Kent
CT21 4QB
Director NameMrs Sarah Louisa Spice
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(1 year, 6 months after company formation)
Appointment Duration20 years (resigned 17 November 2023)
RoleHot Air Balloons
Country of ResidenceEngland
Correspondence AddressLyndhurst School Road
Saltwood
Hythe
Kent
CT21 4QB
Secretary NameMrs Sarah Louisa Spice
NationalityBritish
StatusResigned
Appointed03 November 2003(1 year, 6 months after company formation)
Appointment Duration20 years (resigned 17 November 2023)
RoleHot Air Balloons
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst School Road
Saltwood
Hythe
Kent
CT21 4QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kentballooning.com/
Email address[email protected]
Telephone01303 812812
Telephone regionFolkestone

Location

Registered AddressSuite 226 26 Cheering Lane
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town

Financials

Year2012
Net Worth-£91,526
Cash£9,583
Current Liabilities£41,392

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 November 2019Director's details changed for Mrs Sarah Louisa Spice on 28 November 2019 (2 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 December 2016Director's details changed for Mr Michael James Spice on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mrs Sarah Louisa Spice on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mrs Sarah Louisa Spice on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Michael James Spice on 20 December 2016 (2 pages)
20 September 2016Registered office address changed from Yew Street Studios Stone Street Stanford North Ashford Kent TN25 6DH to Lyndhurst School Road Saltwood Hythe Kent CT21 4QB on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Yew Street Studios Stone Street Stanford North Ashford Kent TN25 6DH to Lyndhurst School Road Saltwood Hythe Kent CT21 4QB on 20 September 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
22 March 2016Director's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (2 pages)
22 March 2016Secretary's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (1 page)
22 March 2016Director's details changed for Mr Michael James Spice on 1 October 2009 (2 pages)
22 March 2016Director's details changed for Mr Michael James Spice on 1 October 2009 (2 pages)
22 March 2016Secretary's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (1 page)
22 March 2016Director's details changed for Mrs Sarah Louisa Spice on 1 October 2009 (2 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael James Spice on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael James Spice on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Michael James Spice on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Sarah Louisa Spice on 1 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 May 2006Return made up to 01/05/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
1 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Return made up to 01/05/03; full list of members (6 pages)
16 June 2003Return made up to 01/05/03; full list of members (6 pages)
20 January 2003Ad 08/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2003Ad 08/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
31 December 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: ashford house, county square ashford kent TN23 1YB (1 page)
24 May 2002Registered office changed on 24/05/02 from: ashford house, county square ashford kent TN23 1YB (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)