Company Information for BALLOONPRINT LIMITED
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, PE30 2JG,
|
Company Registration Number
06229036
Private Limited Company
Active |
Company Name | |
---|---|
BALLOONPRINT LIMITED | |
Legal Registered Office | |
UNIT 3, NORTH LYNN BUSINESS VILLAGE BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN PE30 2JG Other companies in PE30 | |
Company Number | 06229036 | |
---|---|---|
Company ID Number | 06229036 | |
Date formed | 2007-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 15:28:58 |
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. |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 07/10/22 FROM Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/22 FROM Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Alyson Bradley as a person with significant control on 2021-04-28 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 49 Castle Rising Road, South Wootton, King's Lynn PE30 3JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062290360002 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
RES13 | REMOVE & REVOKED AUTHORISED SHARE CAPITAL/COMPANY AUTHORISED TO ENTER INTO CONTRACT FACILITATING 18/03/2013 | |
RES01 | ADOPT ARTICLES 18/03/2013 | |
RES13 | AUTHORISED SHARE CAPITAL REMOVED & REVOKED/COMPANY AUTHORISED TO ENTER CONTRACT FACILITATING 18/03/2013 | |
RES01 | ADOPT ARTICLES 18/03/2013 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 100002 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Amending 288A date of birth bus occ address | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BRADLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON BRADLEY / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALYSON BRADLEY / 27/04/2007 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 21,222 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 75,049 |
Provisions For Liabilities Charges | 2011-07-01 | £ 121,643 |
Creditors and other liabilities
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 BALLOONPRINT LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 23 |
Current Assets | 2011-07-01 | £ 86,980 |
Debtors | 2011-07-01 | £ 69,633 |
Fixed Assets | 2011-07-01 | £ 131,012 |
Shareholder Funds | 2011-07-01 | £ 78 |
Stocks Inventory | 2011-07-01 | £ 17,324 |
Tangible Fixed Assets | 2011-07-01 | £ 110,762 |
Debtors and other cash assets
BALLOONPRINT LIMITED owns 6 domain names.
customprintedballoons.co.uk gift-catalogue.co.uk personalisedribbon.co.uk personalisedribbons.co.uk personalised-ribbon.co.uk personalised-ribbons.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Non-Recruitment Advertising |
Derby City Council | |
|
TRO Advertising |
Derby City Council | |
|
Supplies And Services |
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.
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. |