Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTRAY NO. 2 LIMITED
Company Information for

BALTRAY NO. 2 LIMITED

C/O PINEWOOD STUDIOS, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NH,
Company Registration Number
05778635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baltray No. 2 Ltd
BALTRAY NO. 2 LIMITED was founded on 2006-04-12 and has its registered office in Iver Heath. The organisation's status is listed as "Active - Proposal to Strike off". Baltray No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALTRAY NO. 2 LIMITED
 
Legal Registered Office
C/O PINEWOOD STUDIOS
PINEWOOD ROAD
IVER HEATH
BUCKINGHAMSHIRE
SL0 0NH
Other companies in SL0
 
Previous Names
DE FACTO 1364 LIMITED12/06/2006
Filing Information
Company Number 05778635
Company ID Number 05778635
Date formed 2006-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-07 07:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTRAY NO. 2 LIMITED
Is this data useful to you?
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.

Company Officers of BALTRAY NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET SHELDON-HILL
Company Secretary 2017-08-18
PAUL WILLIAM MARTIN GOLDING
Director 2017-04-24
CHRIS JOHN NAISBY
Director 2012-05-08
ANDREW MARK SMITH
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SMITH
Company Secretary 2010-12-22 2017-08-18
IVAN PATRICK DUNLEAVY
Director 2006-05-12 2017-04-24
PATRICK FRANCIS GARNER
Director 2006-05-12 2012-04-30
DAVID MATTHEW RICHARDSON
Company Secretary 2008-04-03 2010-12-22
NIGEL ELLIS WOLFIN
Company Secretary 2006-05-12 2008-04-03
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-04-12 2006-05-12
TRAVERS SMITH LIMITED
Director 2006-04-12 2006-05-12
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-04-12 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM MARTIN GOLDING PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2018-05-08 CURRENT 2011-02-11 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FINCO PLC Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL WILLIAM MARTIN GOLDING TEDDINGTON STUDIOS LIMITED Director 2017-04-24 CURRENT 2005-02-16 Dissolved 2017-07-25
PAUL WILLIAM MARTIN GOLDING PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
PAUL WILLIAM MARTIN GOLDING PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.16 LIMITED Director 2017-04-24 CURRENT 2015-02-17 Dissolved 2018-05-08
PAUL WILLIAM MARTIN GOLDING SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED Director 2017-04-24 CURRENT 2006-08-22 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD CHRISTMAS CANDLE LIMITED Director 2017-04-24 CURRENT 2012-07-11 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILM ADVISORS LIMITED Director 2017-04-24 CURRENT 2012-08-01 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD RIOT CLUB LIMITED Director 2017-04-24 CURRENT 2013-03-15 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD PRESSURE LIMITED Director 2017-04-24 CURRENT 2013-05-08 Dissolved 2018-08-14
PAUL WILLIAM MARTIN GOLDING PINEWOOD KYF LIMITED Director 2017-04-24 CURRENT 2013-07-05 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.10 LIMITED Director 2017-04-24 CURRENT 2013-12-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD STUDIO WALES LIMITED Director 2017-04-24 CURRENT 2014-01-27 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILM ADVISORS (W) LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.11 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.12 LIMITED Director 2017-04-24 CURRENT 2014-01-28 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.14 LIMITED Director 2017-04-24 CURRENT 2014-08-14 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING WHERE HANDS TOUCH (FPC) LIMITED Director 2017-04-24 CURRENT 2015-02-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD MEDIA DEVELOPMENT LIMITED Director 2017-04-24 CURRENT 2015-05-14 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS LIMITED Director 2017-04-24 CURRENT 2011-06-07 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD LAST PASSENGER LIMITED Director 2017-04-24 CURRENT 2011-06-13 Dissolved 2018-08-14
PAUL WILLIAM MARTIN GOLDING PINEWOOD BELLE LIMITED Director 2017-04-24 CURRENT 2012-07-17 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD CAMERA TRAP LIMITED Director 2017-04-24 CURRENT 2012-07-23 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD ROBOT OVERLORDS LIMITED Director 2017-04-24 CURRENT 2013-01-22 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD STUDIOS LIMITED Director 2017-04-24 CURRENT 1945-01-18 Active
PAUL WILLIAM MARTIN GOLDING SHEPPERTON STUDIOS LIMITED Director 2017-04-24 CURRENT 1994-10-06 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD-SHEPPERTON STUDIOS LIMITED Director 2017-04-24 CURRENT 1994-11-01 Active
PAUL WILLIAM MARTIN GOLDING BALTRAY NO. 1 LIMITED Director 2017-04-24 CURRENT 2006-04-10 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PSL CONSULTING LIMITED Director 2017-04-24 CURRENT 2013-08-19 Active
PAUL WILLIAM MARTIN GOLDING PINEWOOD FILMS NO.13 LIMITED Director 2017-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PAUL WILLIAM MARTIN GOLDING PINEWOOD GROUP LIMITED Director 2016-10-05 CURRENT 1999-12-07 Active
PAUL WILLIAM MARTIN GOLDING PICTURE HOLDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Active
CHRIS JOHN NAISBY PINEWOOD CHINA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD ATLANTA LIMITED Director 2017-04-24 CURRENT 2013-01-10 Dissolved 2018-01-16
CHRIS JOHN NAISBY PINEWOOD MALAYSIA LIMITED Director 2017-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD GERMANY LIMITED Director 2017-04-24 CURRENT 2009-11-18 Active
CHRIS JOHN NAISBY PINEWOOD DOMINICAN REPUBLIC LIMITED Director 2017-04-24 CURRENT 2009-12-05 Active
CHRIS JOHN NAISBY PINEWOOD LAST PASSENGER LIMITED Director 2017-04-24 CURRENT 2011-06-13 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD BELLE LIMITED Director 2017-04-24 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD MEDIA DEVELOPMENT LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.16 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2018-05-08
CHRIS JOHN NAISBY WHERE HANDS TOUCH (FPC) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON STUDIOS (GENERAL PARTNER) LIMITED Director 2014-12-03 CURRENT 2006-08-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.14 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.13 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS (W) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
CHRIS JOHN NAISBY PINEWOOD FILMS NO.11 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.12 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS NO.10 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD GROUP LIMITED Director 2013-09-30 CURRENT 1999-12-07 Active
CHRIS JOHN NAISBY PINEWOOD KYF LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD PRESSURE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2018-08-14
CHRIS JOHN NAISBY PINEWOOD RIOT CLUB LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD ROBOT OVERLORDS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CHRISTMAS CANDLE LIMITED Director 2013-01-21 CURRENT 2012-07-11 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD CAMERA TRAP LIMITED Director 2012-09-06 CURRENT 2012-07-23 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD FILMS LIMITED Director 2012-09-05 CURRENT 2011-06-07 Active
CHRIS JOHN NAISBY PINEWOOD FILM ADVISORS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
CHRIS JOHN NAISBY SAUL'S FARM LIMITED Director 2012-05-08 CURRENT 2007-05-02 Dissolved 2017-07-25
CHRIS JOHN NAISBY TEDDINGTON STUDIOS LIMITED Director 2012-05-08 CURRENT 2005-02-16 Dissolved 2017-07-25
CHRIS JOHN NAISBY PINEWOOD PSB LIMITED Director 2012-05-08 CURRENT 2007-07-03 Active
CHRIS JOHN NAISBY PINEWOOD STUDIOS LIMITED Director 2012-05-08 CURRENT 1945-01-18 Active
CHRIS JOHN NAISBY SHEPPERTON STUDIOS LIMITED Director 2012-05-08 CURRENT 1994-10-06 Active
CHRIS JOHN NAISBY PINEWOOD-SHEPPERTON STUDIOS LIMITED Director 2012-05-08 CURRENT 1994-11-01 Active
CHRIS JOHN NAISBY BALTRAY NO. 1 LIMITED Director 2012-05-08 CURRENT 2006-04-10 Active - Proposal to Strike off
CHRIS JOHN NAISBY SHEPPERTON MANAGEMENT LIMITED Director 2011-09-19 CURRENT 2006-08-15 Active - Proposal to Strike off
CHRIS JOHN NAISBY PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2011-09-19 CURRENT 2011-02-11 Active
ANDREW MARK SMITH PINEWOOD SHEPPERTON FACILITIES LIMITED Director 2018-05-08 CURRENT 2011-02-11 Active
ANDREW MARK SMITH PINEWOOD FILMS NO.16 LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2018-05-08
ANDREW MARK SMITH WHERE HANDS TOUCH (FPC) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.14 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.13 LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.11 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.12 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS NO.10 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ANDREW MARK SMITH PSL CONSULTING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
ANDREW MARK SMITH PINEWOOD KYF LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD PRESSURE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2018-08-14
ANDREW MARK SMITH PINEWOOD CHINA LIMITED Director 2013-03-28 CURRENT 2013-01-10 Dissolved 2018-01-16
ANDREW MARK SMITH PINEWOOD RIOT CLUB LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD ROBOT OVERLORDS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD CHRISTMAS CANDLE LIMITED Director 2013-01-21 CURRENT 2012-07-11 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD CAMERA TRAP LIMITED Director 2012-09-06 CURRENT 2012-07-23 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD FILMS LIMITED Director 2012-09-05 CURRENT 2011-06-07 Active
ANDREW MARK SMITH SAUL'S FARM LIMITED Director 2012-05-01 CURRENT 2007-05-02 Dissolved 2017-07-25
ANDREW MARK SMITH SHEPPERTON MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2006-08-15 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD PSB LIMITED Director 2012-05-01 CURRENT 2007-07-03 Active
ANDREW MARK SMITH PINEWOOD GROUP LIMITED Director 2012-05-01 CURRENT 1999-12-07 Active
ANDREW MARK SMITH BALTRAY NO. 1 LIMITED Director 2012-05-01 CURRENT 2006-04-10 Active - Proposal to Strike off
ANDREW MARK SMITH PINEWOOD STUDIOS LIMITED Director 2011-09-19 CURRENT 1945-01-18 Active
ANDREW MARK SMITH BUCKINGHAMSHIRE BUSINESS FIRST Director 2011-03-30 CURRENT 2000-11-09 Active
ANDREW MARK SMITH SHEPPERTON STUDIOS LIMITED Director 2011-02-03 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2020-12-17SH0105/11/20 STATEMENT OF CAPITAL GBP 202440.00
2020-12-16SH20Statement by Directors
2020-12-16SH19Statement of capital on 2020-12-16 GBP 1
2020-12-16CAP-SSSolvency Statement dated 05/11/20
2020-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalize £202438.00 05/11/2020
  • Resolution of reduction in issued share capital
2020-11-18SH20Statement by Directors
2020-11-18CAP-SSSolvency Statement dated 05/11/20
2020-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Capitalise £202438 05/11/2020
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-22AP03Appointment of Ms Leonie Dorrington-Ward as company secretary on 2019-11-22
2019-11-22TM02Termination of appointment of Bridget Sheldon-Hill on 2019-11-22
2019-07-23AP01DIRECTOR APPOINTED MRS BARBARA DAPHNE INSKIP
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NAISBY
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057786350008
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057786350007
2017-08-22AP03Appointment of Bridget Sheldon-Hill as company secretary on 2017-08-18
2017-08-22TM02Termination of appointment of Andrew Mark Smith on 2017-08-18
2017-04-26AP01DIRECTOR APPOINTED MR PAUL WILLIAM MARTIN GOLDING
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IVAN PATRICK DUNLEAVY
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-26AAMDAmended audit exemption subsidiary accounts made up to 2015-03-31
2016-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2016-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2016-01-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057786350006
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057786350005
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057786350004
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057786350007
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057786350008
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0112/04/15 FULL LIST
2014-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057786350006
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057786350004
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057786350005
2014-12-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0112/04/14 FULL LIST
2013-12-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-12-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-11-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-11-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-04-23AR0112/04/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09AP01DIRECTOR APPOINTED MR CHRIS NAISBY
2012-05-04AR0112/04/12 FULL LIST
2012-05-03AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GARNER
2011-12-14AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-04-15AR0112/04/11 FULL LIST
2010-12-30AP03SECRETARY APPOINTED MR ANDREW MARK SMITH
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDSON
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-05-04AR0112/04/10 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06RES01ADOPT ARTICLES 29/09/2008
2008-10-06RES13SEC 175 29/09/2008
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-14363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-14288aSECRETARY APPOINTED MR DAVID MATTHEW RICHARDSON
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY NIGEL WOLFIN
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29RES13RCF AGREEM REVOL FACILI 14/08/06
2006-06-12CERTNMCOMPANY NAME CHANGED DE FACTO 1364 LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to BALTRAY NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTRAY NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied LLOYDS BANK PLC
2015-04-16 Satisfied LLOYDS BANK PLC
2014-12-15 Satisfied LLOYDS BANK PLC
2014-12-15 Satisfied LLOYDS BANK PLC
2014-12-15 Satisfied LLOYDS BANK PLC
SECURITY AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
FLOATING CHARGE 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BALTRAY NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of BALTRAY NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTRAY NO. 2 LIMITED
Trademarks
We have not found any records of BALTRAY NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTRAY NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BALTRAY NO. 2 LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where BALTRAY NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTRAY NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTRAY NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.