BALLANTYNE OUTDOOR ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

BALLANTYNE OUTDOOR ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05332618

Incorporation date

13/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon24/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2021
Liquidators' statement of receipts and payments to 2021-08-19
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-08-19
dot icon13/09/2019
Liquidators' statement of receipts and payments to 2019-08-19
dot icon22/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/09/2018
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham B14 6DT to 49 Duke Street Darlington DL3 7SD on 2018-09-07
dot icon03/09/2018
Appointment of a voluntary liquidator
dot icon03/09/2018
Resolutions
dot icon03/09/2018
Statement of affairs
dot icon20/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon26/01/2018
Director's details changed for Adrian Ballantyne Mills Haworth on 2017-01-01
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/04/2014
Termination of appointment of Patrick Burbidge as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Judith Haworth as a secretary
dot icon25/01/2012
Director's details changed for Adrian Ballantyne Mills Haworth on 2012-01-12
dot icon25/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon20/01/2009
Return made up to 14/01/09; full list of members
dot icon01/07/2008
Director appointed mr patrick francis burbidge
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2007
Return made up to 14/01/07; full list of members
dot icon21/02/2006
Return made up to 14/01/06; full list of members
dot icon13/02/2006
Director resigned
dot icon21/10/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon01/03/2005
Certificate of change of name
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned
dot icon14/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2017
dot iconLast change occurred
29/04/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2017
dot iconNext account date
29/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/01/2005 - 27/01/2005
4893
Key Legal Services (Nominees) Limited
Nominee Director
14/01/2005 - 27/01/2005
4782
Lowe, Richard William, Mr
Director
27/01/2005 - 28/01/2005
3
Mills Haworth, Adrian Ballantyne
Secretary
27/01/2005 - 28/01/2005
-
Haworth, Judith Avril
Secretary
28/01/2005 - 01/01/2013
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLANTYNE OUTDOOR ADVERTISING LIMITED

BALLANTYNE OUTDOOR ADVERTISING LIMITED is an(a) Dissolved company incorporated on 13/01/2005 with the registered office located at C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington DL3 7SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLANTYNE OUTDOOR ADVERTISING LIMITED?

toggle

BALLANTYNE OUTDOOR ADVERTISING LIMITED is currently Dissolved. It was registered on 13/01/2005 and dissolved on 23/01/2023.

Where is BALLANTYNE OUTDOOR ADVERTISING LIMITED located?

toggle

BALLANTYNE OUTDOOR ADVERTISING LIMITED is registered at C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington DL3 7SD.

What does BALLANTYNE OUTDOOR ADVERTISING LIMITED do?

toggle

BALLANTYNE OUTDOOR ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BALLANTYNE OUTDOOR ADVERTISING LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.