BALLETBOYZ LTD

Register to unlock more data on OkredoRegister

BALLETBOYZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109324

Incorporation date

16/11/2000

Size

Small

Contacts

Registered address

Registered address

52a Canbury Park Road, Kingston Upon Thames, Surrey KT2 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon17/04/2026
Director's details changed for Mr Thomas William Hope on 2025-04-01
dot icon28/01/2026
Notification of Katharine Susan Gavron as a person with significant control on 2026-01-28
dot icon26/01/2026
Accounts for a small company made up to 2025-03-31
dot icon26/01/2026
Cessation of Kate Susan Gavron as a person with significant control on 2026-01-02
dot icon15/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon08/09/2025
Termination of appointment of Phoebe Elisabeth Reith-Ibery as a director on 2025-07-16
dot icon10/06/2025
Appointment of Amelia Juster as a director on 2025-05-28
dot icon04/02/2025
Director's details changed for Mr Thomas William Hope on 2025-02-01
dot icon04/02/2025
Director's details changed for Lady Katharine Susan Gavron on 2025-02-01
dot icon04/02/2025
Director's details changed for Ms Mary Anne Cordeiro on 2025-02-01
dot icon04/02/2025
Director's details changed for Mr Matthew Sandiford on 2025-02-01
dot icon04/02/2025
Director's details changed for Mr Matthew Sandiford on 2025-02-01
dot icon09/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon14/11/2024
Appointment of Kwesi Hazari Maxwell Dickson as a director on 2024-07-17
dot icon11/11/2024
Appointment of Dr Steven Berryman as a director on 2024-07-17
dot icon30/10/2024
Termination of appointment of Natasha Duffield as a director on 2024-09-17
dot icon30/10/2024
Cessation of Natasha Duffield as a person with significant control on 2024-09-17
dot icon15/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Nathalie Birkett as a director on 2022-03-31
dot icon31/01/2023
Appointment of Mr Matthew Sandiford as a director on 2022-02-28
dot icon30/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon01/02/2022
Accounts for a small company made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Appointment of Lady Nathalie Birkett as a director on 2021-08-01
dot icon10/08/2021
Appointment of Ms Nike Van Schie as a secretary on 2021-08-01
dot icon10/08/2021
Termination of appointment of Victoria Jayne Collins as a secretary on 2021-08-01
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon27/11/2020
Cessation of Vivien Duffield as a person with significant control on 2020-10-14
dot icon27/11/2020
Cessation of Adrianus Hendrikus Maria Van Schie as a person with significant control on 2020-10-22
dot icon27/11/2020
Termination of appointment of Adrianus Hendrikus Maria Van Schie as a director on 2020-10-22
dot icon27/11/2020
Termination of appointment of Vivien Louise Duffield as a director on 2020-10-14
dot icon27/11/2020
Termination of appointment of Eleanor Catherine James as a secretary on 2019-12-31
dot icon27/11/2020
Appointment of Ms Victoria Jayne Collins as a secretary on 2020-01-01
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon27/11/2019
Notification of Natasha Duffield as a person with significant control on 2019-05-23
dot icon27/11/2019
Director's details changed for Miss Phoebe Elisabeth Reith on 2019-03-15
dot icon21/10/2019
Appointment of Mrs Natasha Duffield as a director on 2019-05-24
dot icon25/09/2019
Resolutions
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/11/2017
Cessation of Aud Jebsen as a person with significant control on 2017-01-31
dot icon30/11/2017
Appointment of Ms Eleanor Catherine James as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Kerry Whelan as a secretary on 2017-11-30
dot icon03/02/2017
Director's details changed for Mr Adrianus Hendrikus Maria Van Shie on 2017-02-02
dot icon02/02/2017
Termination of appointment of Aud Jebsen as a director on 2017-01-26
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Termination of appointment of Paul Robert Househam as a director on 2016-08-02
dot icon02/08/2016
Termination of appointment of Edward Havelock Watson as a director on 2016-08-02
dot icon20/11/2015
Annual return made up to 2015-11-16 no member list
dot icon22/10/2015
Appointment of Anne Elizabeth Fowler as a director on 2015-10-07
dot icon22/10/2015
Appointment of Mr Adrianus Hendrikus Maria Van Shie as a director on 2015-10-07
dot icon20/10/2015
Appointment of Miss Phoebe Elisabeth Reith as a director on 2015-10-07
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon05/02/2015
Appointment of Mr Michael Timothy Waldman as a director on 2015-02-04
dot icon17/11/2014
Annual return made up to 2014-11-16 no member list
dot icon17/11/2014
Secretary's details changed for Kerry Whelan on 2014-01-31
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mr Edward Havelock Watson as a director on 2014-07-16
dot icon13/02/2014
Appointment of Mrs Aud Jebsen as a director
dot icon05/12/2013
Annual return made up to 2013-11-16 no member list
dot icon21/11/2013
Appointment of Mr Paul Robert Househam as a director
dot icon19/11/2013
Termination of appointment of Louise Shand-Brown as a director
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon28/09/2013
Termination of appointment of Howard Barnes as a director
dot icon25/02/2013
Registered office address changed from 6a Royal Parade Kew Gardens Richmond Surrey TW9 3QD England on 2013-02-25
dot icon26/11/2012
Annual return made up to 2012-11-16 no member list
dot icon26/11/2012
Registered office address changed from Sadlers Wells Rosebery Avenue Islington London EC1R 4TN on 2012-11-26
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2012
Certificate of change of name
dot icon01/12/2011
Appointment of Mr Howard William Barnes as a director
dot icon17/11/2011
Annual return made up to 2011-11-16 no member list
dot icon28/06/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Miscellaneous
dot icon03/02/2011
Termination of appointment of Gillian Karran Cumberlege as a director
dot icon17/11/2010
Annual return made up to 2010-11-16 no member list
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-11-16 no member list
dot icon16/11/2009
Director's details changed for Gillian Ruth Karren Cumberlege on 2009-11-16
dot icon16/11/2009
Director's details changed for Dr Katharine Susan Gavron on 2009-11-16
dot icon16/11/2009
Director's details changed for Louise Adele Shand-Brown on 2009-11-16
dot icon16/11/2009
Director's details changed for Thomas William Hope on 2009-11-16
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Appointment terminated director paul postle
dot icon10/06/2009
Director's change of particulars / thomas hose / 10/06/2009
dot icon10/02/2009
Director appointed gillian ruth karren cumberlege
dot icon10/02/2009
Director appointed thomas william hose
dot icon19/11/2008
Annual return made up to 16/11/08
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director philip reed
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon27/11/2007
Annual return made up to 16/11/07
dot icon27/11/2007
Secretary resigned
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon01/03/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon16/11/2006
Annual return made up to 16/11/06
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon17/11/2005
Annual return made up to 16/11/05
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Registered office changed on 11/03/05 from: 8 tudor road kingston upon thames surrey KT2 6AS
dot icon09/11/2004
Annual return made up to 16/11/04
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Annual return made up to 16/11/03
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Annual return made up to 16/11/02
dot icon13/11/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon13/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/12/2001
New director appointed
dot icon30/11/2001
Annual return made up to 16/11/01
dot icon20/08/2001
Resolutions
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon06/04/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon12/12/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Secretary resigned;director resigned
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon16/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Kwesi Hazari Maxwell
Director
17/07/2024 - Present
7
Mrs Aud Jebsen
Director
12/11/2013 - 26/01/2017
2
Forbes, Angus
Director
07/07/2001 - 10/01/2006
8
Duffield, Natasha
Director
24/05/2019 - 17/09/2024
-
QA REGISTRARS LIMITED
Nominee Director
16/11/2000 - 16/11/2000
9025

Persons with Significant Control

14
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 BALLETBOYZ LTD

BALLETBOYZ LTD is an(a) Active company incorporated on 16/11/2000 with the registered office located at 52a Canbury Park Road, Kingston Upon Thames, Surrey KT2 6JX. There are currently 10 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 BALLETBOYZ LTD?

toggle

BALLETBOYZ LTD is currently Active. It was registered on 16/11/2000 .

Where is BALLETBOYZ LTD located?

toggle

BALLETBOYZ LTD is registered at 52a Canbury Park Road, Kingston Upon Thames, Surrey KT2 6JX.

What does BALLETBOYZ LTD do?

toggle

BALLETBOYZ LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BALLETBOYZ LTD?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Thomas William Hope on 2025-04-01.