BALMSOUND LIMITED

Register to unlock more data on OkredoRegister

BALMSOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202175

Incorporation date

22/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

191 C/O J&E Hall Limited, Hawley Road, Dartford, Kent DA1 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon14/04/2026
Appointment of Mr Murray John Kettle as a director on 2026-04-01
dot icon14/04/2026
Registered office address changed from C/O Ian Creasey, Finance Department Aaf Ltd Bassington Industrial Estate Cramlington Northumberland NE23 8AF to 191 C/O J&E Hall Limited Hawley Road Dartford Kent DA1 1PU on 2026-04-14
dot icon14/04/2026
Appointment of Mr Murray John Kettle as a secretary on 2026-04-01
dot icon14/04/2026
Appointment of Mr Taku Nagai as a director on 2026-04-14
dot icon14/04/2026
Termination of appointment of Ian Phillip Creasey as a secretary on 2026-04-01
dot icon06/01/2026
Director's details changed for Mr Andrew Bowden on 2026-01-02
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Change of details for J&E Hall Ltd as a person with significant control on 2025-10-22
dot icon23/10/2025
Change of details for J&E Hall Ltd as a person with significant control on 2025-10-23
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-21
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-22
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon17/05/2022
Director's details changed for Mr Andrew Bowden on 2022-05-03
dot icon16/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/06/2018
Director's details changed for Mr Andrew Bowden on 2018-05-11
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/04/2018
Termination of appointment of Mark Philip Roberts as a director on 2018-04-02
dot icon05/04/2018
Appointment of Mr Andrew Bowden as a director on 2018-04-01
dot icon18/08/2017
Director's details changed for Mr Mark Philip Roberts on 2017-08-18
dot icon11/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Yusuke Watanabe as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Claudio Capozio as a director on 2017-06-27
dot icon23/06/2017
Appointment of Mr Ian Phillip Creasey as a director on 2017-06-23
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/06/2013
Registered office address changed from C/O a a F Ltd Bassington Lane Cramlington Northumberland NE23 8AF on 2013-06-06
dot icon23/01/2013
Appointment of Mr Yusuke Watanabe as a director
dot icon23/01/2013
Termination of appointment of Shin Furuta as a director
dot icon21/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Mark Philip Roberts on 2011-05-22
dot icon08/06/2011
Director's details changed for Claudio Capozio on 2011-05-22
dot icon08/06/2011
Director's details changed for Mr Shin Furuta on 2011-05-22
dot icon08/06/2011
Secretary's details changed for Mr Ian Phillip Creasey on 2011-05-22
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/07/2009
Director appointed mr shin furuta
dot icon14/07/2009
Appointment terminated director nyuk ho
dot icon14/07/2009
Director appointed mr mark roberts
dot icon09/07/2009
Appointment terminated secretary mark roberts
dot icon09/07/2009
Secretary appointed mr ian phillip creasey
dot icon28/05/2009
Return made up to 22/05/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Return made up to 22/05/08; full list of members
dot icon07/08/2007
Director resigned
dot icon29/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon13/06/2007
Auditor's resignation
dot icon06/06/2007
Return made up to 22/05/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon08/11/2006
New secretary appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Secretary resigned
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon21/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon09/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon25/05/2005
Return made up to 22/05/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-06-30
dot icon16/09/2004
Return made up to 22/05/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 22/05/02; full list of members
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon06/11/2001
Full accounts made up to 2001-06-30
dot icon25/10/2001
Registered office changed on 25/10/01 from: 35 vine street london EC3N 2PX
dot icon11/06/2001
Return made up to 22/05/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-07-01
dot icon12/12/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon15/06/2000
Return made up to 22/05/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-07-03
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon29/12/1999
Director resigned
dot icon03/06/1999
Return made up to 22/05/99; full list of members
dot icon03/06/1999
Registered office changed on 03/06/99 from: 41 vine street london EC3N 2AA
dot icon29/04/1999
Full accounts made up to 1998-06-26
dot icon18/11/1998
Return made up to 22/05/98; full list of members
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon24/03/1998
Full accounts made up to 1997-06-27
dot icon25/06/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon25/06/1997
Return made up to 22/05/97; full list of members
dot icon15/07/1996
New secretary appointed;new director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon22/05/1996
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
22/05/2026
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
22/05/1996 - 21/06/1996
5139
Randle, Dixie
Secretary
17/10/1997 - 04/01/2002
-
Thomas, Howard
Nominee Secretary
22/05/1996 - 21/06/1996
3157
Stobbart, Arun George
Secretary
13/02/2006 - 23/10/2006
2
Stobbart, Arun George
Director
13/02/2006 - 23/10/2006
6

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 BALMSOUND LIMITED

BALMSOUND LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at 191 C/O J&E Hall Limited, Hawley Road, Dartford, Kent DA1 1PU. 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 BALMSOUND LIMITED?

toggle

BALMSOUND LIMITED is currently Active. It was registered on 22/05/1996 .

Where is BALMSOUND LIMITED located?

toggle

BALMSOUND LIMITED is registered at 191 C/O J&E Hall Limited, Hawley Road, Dartford, Kent DA1 1PU.

What does BALMSOUND LIMITED do?

toggle

BALMSOUND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALMSOUND LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Murray John Kettle as a director on 2026-04-01.