BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294349

Incorporation date

09/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Prince Street, Bristol BS1 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1988)
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Termination of appointment of Peter Dalby as a director on 2023-03-31
dot icon31/03/2025
Appointment of Mr Nicholas John Dunnington as a director on 2023-03-31
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Philip Graham Dunnington as a director on 2021-11-30
dot icon30/09/2021
Appointment of Mrs Margaret Louise Cameron as a director on 2021-09-15
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon19/06/2020
Termination of appointment of Joanna Case as a director on 2019-12-01
dot icon19/06/2020
Termination of appointment of David Muirhead Moffat as a director on 2020-06-01
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon14/11/2019
Appointment of Mr Ben Hardy as a director on 2019-11-14
dot icon14/11/2019
Appointment of Mr Ben Hardy as a secretary on 2019-11-14
dot icon14/11/2019
Registered office address changed from St Johns Street St. Johns Street Bristol BS3 4NH England to 59 Prince Street Bristol BS1 4QH on 2019-11-14
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon07/05/2019
Termination of appointment of Peter Lawrence Mossman as a director on 2019-04-28
dot icon07/05/2019
Termination of appointment of Peter Lawrence Mossman as a secretary on 2019-04-28
dot icon28/04/2019
Registered office address changed from Cushy Dingle Llanishen Chepstow Gwent NP16 6QT to St Johns Street St. Johns Street Bristol BS3 4NH on 2019-04-28
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Peter Dalby as a director on 2018-05-09
dot icon16/05/2018
Termination of appointment of Phillip Mccheyne as a director on 2018-05-09
dot icon16/05/2018
Termination of appointment of Susan Lorraine Atkinson as a director on 2018-04-30
dot icon03/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon23/11/2016
Appointment of Mr Phillip Mccheyne as a director on 2016-11-16
dot icon23/11/2016
Termination of appointment of Christopher Stephen Hathaway as a director on 2016-11-16
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon16/03/2016
Appointment of Ms Susan Lorraine Atkinson as a director on 2016-01-06
dot icon16/03/2016
Termination of appointment of Jane Caroline Oakland as a director on 2015-10-07
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr David Muirhead Moffat on 2015-06-04
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/09/2013
Registered office address changed from St. Johns Street Bedminster Bristol BS3 4NH on 2013-09-02
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/07/2011
Certificate of change of name
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Change of name notice
dot icon17/03/2011
Appointment of Jane Caroline Oakland as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Termination of appointment of Leslie Greaves as a director
dot icon25/06/2010
Director's details changed for Mrs Joanna Case on 2010-06-18
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon24/06/2009
Appointment terminated director richard hatton
dot icon24/06/2009
Director appointed christopher stephen hathaway
dot icon24/06/2009
Director appointed leslie greaves
dot icon24/06/2009
Accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 18/06/08; full list of members
dot icon19/08/2008
Director's change of particulars / philip dunnington / 31/12/2007
dot icon17/07/2008
Accounts made up to 2007-12-31
dot icon06/07/2007
Return made up to 18/06/07; full list of members
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Location of debenture register
dot icon06/07/2007
Location of register of members
dot icon05/06/2007
Accounts made up to 2006-12-31
dot icon03/07/2006
Return made up to 18/06/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-12-31
dot icon14/09/2005
New director appointed
dot icon05/09/2005
Return made up to 18/06/05; full list of members
dot icon09/06/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Director resigned
dot icon18/08/2004
Return made up to 18/06/04; full list of members
dot icon08/05/2004
Accounts made up to 2003-12-31
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon09/08/2003
Director resigned
dot icon09/08/2003
New director appointed
dot icon09/08/2003
Return made up to 18/06/03; full list of members
dot icon15/05/2003
New director appointed
dot icon21/07/2002
Return made up to 18/06/02; full list of members
dot icon01/06/2002
Accounts made up to 2001-12-31
dot icon02/07/2001
Return made up to 18/06/01; full list of members
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon19/09/2000
Accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon27/06/2000
Director resigned
dot icon16/07/1999
Return made up to 18/06/99; no change of members
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon23/06/1999
Accounts made up to 1998-12-31
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Return made up to 18/05/98; full list of members
dot icon17/06/1998
Accounts made up to 1997-12-31
dot icon13/05/1998
New secretary appointed
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon03/10/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon18/07/1997
Return made up to 18/06/97; change of members
dot icon09/05/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon18/08/1996
Accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 12/06/96; no change of members
dot icon29/11/1995
Director resigned
dot icon07/11/1995
Director resigned
dot icon07/11/1995
New director appointed
dot icon24/07/1995
Return made up to 18/06/95; full list of members
dot icon23/05/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts made up to 1993-12-31
dot icon15/09/1994
New director appointed
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Secretary's particulars changed
dot icon29/07/1994
Return made up to 18/06/94; no change of members
dot icon21/07/1994
Auditor's resignation
dot icon31/10/1993
Director resigned
dot icon31/10/1993
New director appointed
dot icon15/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/07/1993
Return made up to 18/06/93; full list of members
dot icon01/06/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
Return made up to 18/06/92; no change of members
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New director appointed
dot icon20/07/1992
Accounts made up to 1990-12-31
dot icon30/06/1992
Accounts made up to 1991-12-31
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Director resigned
dot icon28/01/1992
Secretary resigned
dot icon28/01/1992
Registered office changed on 28/01/92 from: richmond house avonmouth way avonmouth bristol, BS11 8DE
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Return made up to 18/06/91; no change of members
dot icon05/09/1991
Registered office changed on 05/09/91
dot icon02/08/1991
Director resigned
dot icon02/08/1991
Director resigned
dot icon02/08/1991
New secretary appointed
dot icon02/08/1991
New director appointed
dot icon03/06/1991
Accounts made up to 1989-12-31
dot icon03/03/1991
Secretary resigned;director resigned
dot icon24/09/1990
Return made up to 18/06/90; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: 6 pipe lane bristol BS1 5AJ
dot icon11/01/1990
New director appointed
dot icon01/12/1988
Wd 18/11/88 ad 12/10/88--------- £ si 3@1=3 £ ic 2/5
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Accounting reference date notified as 31/12
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
dot icon29/09/1988
Memorandum and Articles of Association
dot icon28/09/1988
Certificate of change of name
dot icon21/09/1988
Resolutions
dot icon09/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+109.86 % *

* during past year

Cash in Bank

£32,843.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.15K
-
0.00
15.65K
-
2022
0
72.44K
-
0.00
32.84K
-
2022
0
72.44K
-
0.00
32.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.44K £Ascended16.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.84K £Ascended109.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Christopher Stephen
Director
09/03/2009 - 15/11/2016
5
Dalby, Peter
Director
09/05/2018 - 31/03/2023
5
Bailey, Clive
Director
15/04/1997 - Present
16
Hardy, Ben
Director
14/11/2019 - Present
8
Mossman, Peter Lawrence
Director
24/11/1992 - 27/04/2019
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED is an(a) Active company incorporated on 09/09/1988 with the registered office located at 59 Prince Street, Bristol BS1 4QH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED?

toggle

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED is currently Active. It was registered on 09/09/1988 .

Where is BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED located?

toggle

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED is registered at 59 Prince Street, Bristol BS1 4QH.

What does BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED do?

toggle

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED?

toggle

The latest filing was on 11/07/2025: Total exemption full accounts made up to 2024-12-31.