BALIK ARTS

Register to unlock more data on OkredoRegister

BALIK ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785504

Incorporation date

09/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Future Business Centre, Kings Hedges Road, Cambridge CB4 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Appointment of Ms Angela Kirk as a director on 2024-03-29
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Fiona Annette Crehan as a director on 2023-09-22
dot icon22/05/2023
Appointment of Ms Yesim Guzelpinar as a director on 2023-05-21
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Notification of a person with significant control statement
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2021
Cessation of Angela Kirk as a person with significant control on 2020-09-18
dot icon08/01/2021
Appointment of Ms Atil Eylem Atakav as a director on 2021-01-08
dot icon18/09/2020
Termination of appointment of Angela Kirk as a director on 2020-09-18
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Appointment of Ms Tugba Tirpan as a director on 2020-09-17
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 151 Bowes Road London N13 4SE England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2017-12-18
dot icon01/11/2017
Registered office address changed from 181a First Floor Green Lanes London N13 4UR to 151 Bowes Road London N13 4SE on 2017-11-01
dot icon12/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-09 no member list
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-09 no member list
dot icon09/06/2015
Director's details changed for Ms Fiona Crehan on 2015-06-06
dot icon07/05/2015
Termination of appointment of Aynur Erdal as a director on 2015-05-06
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-09 no member list
dot icon09/06/2014
Director's details changed for Ms Fiona Crehan on 2014-06-09
dot icon08/05/2014
Registered office address changed from C/O the Basement, Cafe Mostra 86 Stoke Newington High Street London N16 7PA England on 2014-05-08
dot icon26/04/2014
Appointment of Ms Fiona Crehan as a director
dot icon10/03/2014
Amended accounts made up to 2013-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-06-09 no member list
dot icon22/05/2013
Amended accounts made up to 2012-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Appointment of Mr Murat Sinan Yilmaz as a director
dot icon13/12/2012
Director's details changed for Ms Angela Kirk on 2012-12-12
dot icon13/12/2012
Termination of appointment of Fatma Aydin-Ozel as a secretary
dot icon13/08/2012
Annual return made up to 2012-06-09 no member list
dot icon19/03/2012
Appointment of Ms Angela Kirk as a director
dot icon19/03/2012
Termination of appointment of Ayfer Yildiz as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-09 no member list
dot icon13/06/2011
Registered office address changed from 89-91 Stoke Newington Road London N16 8AA United Kingdom on 2011-06-13
dot icon16/03/2011
Registered office address changed from C/O Red Art 113 Kingsland High Street London E8 2PB United Kingdom on 2011-03-16
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-09 no member list
dot icon02/08/2010
Director's details changed for Ayfer Arife Yildiz on 2009-10-02
dot icon02/08/2010
Director's details changed for Aynur Erdal on 2009-11-02
dot icon02/08/2010
Registered office address changed from C/O Red Art 113 Kingsland High Street London N16 2PB on 2010-08-02
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Registered office address changed from 2 Newington Green Road London N1 4RX on 2009-12-09
dot icon25/06/2009
Annual return made up to 09/06/09
dot icon19/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from 2 newington green road london N1 4RX uk
dot icon19/09/2008
Registered office changed on 19/09/2008 from 52B beatty road stoke newington london N16 8EB
dot icon04/09/2008
Annual return made up to 09/06/08
dot icon04/09/2008
Registered office changed on 04/09/2008 from 3 ground floor tyssen road london N16 7NA
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Annual return made up to 09/06/07
dot icon14/06/2007
Registered office changed on 14/06/07 from: howard road resource centre 6A howard road london N16 8PX
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Secretary's particulars changed
dot icon14/06/2007
Location of debenture register
dot icon14/06/2007
Location of register of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Annual return made up to 09/06/06
dot icon16/08/2005
Annual return made up to 09/06/05
dot icon24/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon17/02/2005
Memorandum and Articles of Association
dot icon17/02/2005
Resolutions
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
New secretary appointed
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/06/2004
Annual return made up to 09/06/04
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon18/01/2004
Total exemption small company accounts made up to 2003-06-08
dot icon06/01/2004
Accounting reference date shortened from 08/06/04 to 31/03/04
dot icon06/01/2004
Registered office changed on 06/01/04 from: 2A belgrade road london N16 8DJ
dot icon24/10/2003
Annual return made up to 09/06/03
dot icon29/11/2002
Total exemption small company accounts made up to 2002-06-08
dot icon01/08/2002
Annual return made up to 09/06/02
dot icon01/08/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned;director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-08
dot icon30/07/2001
Director resigned
dot icon19/07/2001
Annual return made up to 09/06/01
dot icon12/07/2001
New director appointed
dot icon05/07/2001
Total exemption small company accounts made up to 2000-06-08
dot icon06/04/2001
Accounting reference date shortened from 30/06/00 to 08/06/00
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon07/08/2000
Annual return made up to 09/06/00
dot icon13/04/2000
Registered office changed on 13/04/00 from: 118 green lanes london N16 9EH
dot icon09/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
68.18K
-
0.00
-
-
2022
5
24.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guzelpinar, Yesim
Director
21/05/2023 - Present
5
Koc, Erdal
Director
07/06/2001 - 10/07/2001
4
Tirpan, Tugba
Director
17/09/2020 - Present
-
Cangatin, Serhan
Director
08/08/2000 - 03/10/2004
1
Lee, Sarah Elizabeth
Director
08/06/1999 - 29/04/2001
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALIK ARTS

BALIK ARTS is an(a) Active company incorporated on 09/06/1999 with the registered office located at Future Business Centre, Kings Hedges Road, Cambridge CB4 2HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALIK ARTS?

toggle

BALIK ARTS is currently Active. It was registered on 09/06/1999 .

Where is BALIK ARTS located?

toggle

BALIK ARTS is registered at Future Business Centre, Kings Hedges Road, Cambridge CB4 2HY.

What does BALIK ARTS do?

toggle

BALIK ARTS operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BALIK ARTS?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.