BALLS IN THE AIR LIMITED

Register to unlock more data on OkredoRegister

BALLS IN THE AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717157

Incorporation date

22/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon09/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon17/05/2021
Director's details changed for Robert Nigel Rosenberg on 2013-07-29
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon08/06/2020
Change of details for Mr William George Curbishley as a person with significant control on 2016-04-06
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon11/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon03/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon08/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon03/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon29/07/2013
Director's details changed for Robert Nigel Rosenberg on 2013-07-29
dot icon29/07/2013
Secretary's details changed for Robert Nigel Rosenberg on 2013-07-29
dot icon22/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/12/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/08/2009
Return made up to 22/05/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 22/05/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2006-10-31
dot icon06/06/2007
Return made up to 22/05/07; full list of members
dot icon14/08/2006
Return made up to 22/05/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/02/2006
Total exemption full accounts made up to 2004-10-31
dot icon04/07/2005
Return made up to 22/05/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2003-10-31
dot icon21/09/2004
Return made up to 22/05/04; full list of members
dot icon03/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon08/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/10/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2003
Return made up to 22/05/03; full list of members
dot icon11/02/2003
Resolutions
dot icon10/12/2002
Certificate of change of name
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/07/2002
Return made up to 22/05/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2000-10-31
dot icon13/06/2001
Return made up to 22/05/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon04/07/2000
Return made up to 22/05/00; full list of members
dot icon24/08/1999
Full accounts made up to 1998-10-31
dot icon08/06/1999
Return made up to 22/05/99; full list of members
dot icon20/04/1999
Full accounts made up to 1997-10-31
dot icon22/07/1998
Return made up to 22/05/98; full list of members
dot icon06/05/1998
Full accounts made up to 1996-10-31
dot icon29/08/1997
Delivery ext'd 3 mth 31/10/96
dot icon01/07/1997
Return made up to 22/05/97; full list of members
dot icon14/01/1997
Return made up to 22/05/96; full list of members
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon09/10/1996
New secretary appointed
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon08/11/1995
Director resigned
dot icon30/10/1995
Certificate of change of name
dot icon27/06/1995
Return made up to 22/05/95; full list of members
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon03/07/1994
Secretary's particulars changed;director's particulars changed
dot icon03/07/1994
Director's particulars changed
dot icon22/06/1994
Return made up to 22/05/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-10-31
dot icon06/07/1993
Return made up to 22/05/93; full list of members
dot icon08/12/1992
Accounting reference date extended from 31/03 to 31/10
dot icon15/06/1992
Ad 22/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1992
Accounting reference date notified as 31/03
dot icon22/05/1992
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
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.36K
-
0.00
-
-
2022
0
120.89K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curbishley, William George
Director
22/05/1992 - Present
16
Rosenberg, Robert Nigel
Director
22/05/1992 - Present
5
Gill, Christopher Thomas
Nominee Director
22/05/1992 - 22/05/1992
49
Rosenberg, Robert Nigel
Secretary
21/05/1996 - Present
2
Curbishley, Jacqueline Ann
Director
22/05/1992 - 31/10/1995
-

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 BALLS IN THE AIR LIMITED

BALLS IN THE AIR LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 BALLS IN THE AIR LIMITED?

toggle

BALLS IN THE AIR LIMITED is currently Active. It was registered on 22/05/1992 .

Where is BALLS IN THE AIR LIMITED located?

toggle

BALLS IN THE AIR LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does BALLS IN THE AIR LIMITED do?

toggle

BALLS IN THE AIR LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BALLS IN THE AIR LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-05-22 with no updates.