Company Information for BALLOON DOG LIMITED
THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
|
Company Registration Number
02509393
Private Limited Company
Active |
Company Name | ||
---|---|---|
BALLOON DOG LIMITED | ||
Legal Registered Office | ||
THE OLD SAWMILLS FILLEIGH BARNSTAPLE EX32 0RN Other companies in NR1 | ||
Previous Names | ||
|
Company Number | 02509393 | |
---|---|---|
Company ID Number | 02509393 | |
Date formed | 1990-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 02:41:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BALLOON DOG, LLC | 1336 CENTERVILLE RD DALLAS TX 75218 | Active | Company formed on the 2013-12-04 | |
BALLOON DOG PRODUCTIONS, LLC | 13131 OLD FREDERICKTOWN RD. - E. LIVERPOOL OH 43920 | Active | Company formed on the 2008-05-27 | |
BALLOON DOG STUDIOS INCORPORATED | California | Unknown | ||
BALLOON DOG BRANDING LTD | CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0BT | Active | Company formed on the 2021-12-21 | |
BALLOON DOG TV LTD | 39 BERESFORD ROAD LONDON N8 0AL | Active | Company formed on the 2023-09-26 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CAMPBELL FITZWILLIAM |
||
JAMES SPENCER CLIFTON |
||
PETER DAVID CAMPBELL FITZWILLIAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY KIM BLISS |
Company Secretary | ||
CHRISTOPHER PAUL MURPHY |
Director | ||
KEITH RAYMOND FOX |
Director | ||
PATRICIA MARY COWLES |
Company Secretary | ||
MICHAEL JOHN MILES |
Company Secretary | ||
PAUL STEPHEN WITHEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2012-10-11 | CURRENT | 2006-03-07 | Active | |
KROW AGENCY LTD | Director | 2008-07-01 | CURRENT | 1972-06-12 | Active | |
THE MISSION LIMITED | Director | 2008-06-25 | CURRENT | 2008-03-05 | Active | |
KROW COMMUNICATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2005-09-12 | Active | |
RJW & PARTNERS LIMITED | Director | 2017-04-26 | CURRENT | 2008-05-30 | Active | |
THE SPLASH PARTNERSHIP LIMITED | Director | 2016-07-13 | CURRENT | 2011-05-06 | Active | |
GENERATE SPONSORSHIP LIMITED | Director | 2016-04-01 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
SPARK MARKETING SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
STORY AGENCY LIMITED | Director | 2015-11-26 | CURRENT | 2008-12-03 | Active | |
JELLYFISH LIMITED | Director | 2015-09-04 | CURRENT | 1994-06-10 | Active | |
BIGEL LIMITED | Director | 2015-09-03 | CURRENT | 2014-09-02 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED | Director | 2015-02-13 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
SPEED COMMUNICATIONS AGENCY LIMITED | Director | 2014-10-31 | CURRENT | 1991-04-09 | Active | |
PROOF PUBLIC AFFAIRS LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-28 | Dissolved 2016-02-23 | |
APRIL SIX PROOF LTD. | Director | 2014-08-01 | CURRENT | 2004-05-05 | Active | |
ANTEV LIMITED | Director | 2014-06-01 | CURRENT | 2013-11-06 | Active | |
VIRAMAL LIMITED | Director | 2013-11-22 | CURRENT | 2013-04-12 | Active | |
KROW AGENCY LTD | Director | 2012-12-10 | CURRENT | 1972-06-12 | Active | |
BRAY LEINO PRODUCTIONS LIMITED | Director | 2012-12-05 | CURRENT | 1995-11-24 | Active | |
ROBSON BROWN LTD | Director | 2012-11-12 | CURRENT | 1996-09-09 | Active | |
THE MISSION LIMITED | Director | 2012-10-11 | CURRENT | 2008-03-05 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
STORY UK LIMITED | Director | 2011-05-05 | CURRENT | 2001-11-09 | Active | |
BRAY LEINO LIMITED | Director | 2011-04-28 | CURRENT | 1978-02-13 | Active | |
APRIL SIX (MOBILITY) LIMITED | Director | 2011-04-19 | CURRENT | 1998-12-04 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2011-04-19 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2011-04-19 | CURRENT | 2000-04-25 | Active | |
THINK BDW LIMITED | Director | 2011-04-18 | CURRENT | 1987-09-21 | Active | |
APRIL SIX LIMITED | Director | 2011-04-15 | CURRENT | 2000-05-09 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-09-24 | CURRENT | 2006-03-07 | Active | |
VPF LONDON LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-11 | |
BUSINESS POST LTD | Director | 1999-02-01 | CURRENT | 1996-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 025093930003 | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Director's details changed for Mr James Spencer Clifton on 2020-03-01 | ||
Director's details changed for Mr Giles Derek Lee on 2022-09-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM | |
TM02 | Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30 | |
AP03 | Appointment of Michael Smuts Langford as company secretary on 2021-04-30 | |
CH01 | Director's details changed for Mr Giles Derek Lee on 2021-04-13 | |
SH02 | Consolidation of shares on 2021-02-15 | |
AP01 | DIRECTOR APPOINTED MR GILES DEREK LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Krow Agency Ltd as a person with significant control on 2020-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/20 FROM 36 Percy Street London W1T 2DH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
PSC05 | Change of details for Big Dog Agency Ltd as a person with significant control on 2019-11-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AP03 | Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Ashley Kim Bliss on 2016-10-28 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | Statement of capital on 2014-08-28 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/07/14 | |
SH02 | Sub-division of shares on 2014-07-29 | |
RES13 | SUBDIVISION OF 40000 ORDINARY SHARES OF £1 EACH INTO 4000000 ORDINARY SHARES OF £0.01 EACH 29/07/2014 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Subdivision of 40000 ordinary shares of £1 each into 4000000 ordinary shares of £0.01 each 29/07/2014</ul> | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/13 FROM 2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM King Street House 15 Upper King Street Norwich Norfolk United Kingdom | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER CLIFTON / 03/02/2012 | |
AR01 | 10/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB | |
AP01 | DIRECTOR APPOINTED JAMES SPENCER CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 10/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LEGISLATOR 1096 LIMITED CERTIFICATE ISSUED ON 18/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
ELRES | S386 DISP APP AUDS 26/03/03 | |
ELRES | S366A DISP HOLDING AGM 26/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: WINDSOR TERRACE 76/80 THORPE ROAD NORWICH NORFOLK NR1 1BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
Accounting reference date extended from 30/09/97 to 31/12/97 | ||
Registered office changed on 03/08/97 from:\horse fair house 19 st. Faiths lane norwich norfolk , NR1 1NE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/94 | ||
Return made up to 06/06/94; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93 | ||
Return made up to 06/06/93; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/92 | ||
Return made up to 06/06/92; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/91 | ||
Registered office changed on 18/10/91 from:\horse fair house 19 st faiths lane norwich norfolk NR1 4NE | ||
Registered office changed on 15/10/91 | ||
Return made up to 06/06/91; full list of members | ||
Accounting reference date notified as 30/09 | ||
Ad 24/08/90--------- si 39998@1=39998 ic 2/40000 | ||
nc 40000/79900 20/08/90 | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLOON DOG LIMITED
Called Up Share Capital | 2012-01-01 | £ 40,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 78,154 |
Debtors | 2012-01-01 | £ 78,154 |
Shareholder Funds | 2012-01-01 | £ 78,154 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norwich City Council | |
|
Office Equip/Machines Reps/Mtc 3221 |
Norwich City Council | |
|
Miscellaneous Other 3999 |
Norwich City Council | |
|
Office Equip/Machines Reps/Mtc 3221 |
Norwich City Council | |
|
Miscellaneous Other 3999 |
Norwich City Council | |
|
Items for Resale 3269 |
Norwich City Council | |
|
Miscellaneous Other 3999 |
Norwich City Council | |
|
Other Contractual Services 4102 |
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |