DOM BALLS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DOM BALLS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11282127

Incorporation date

29/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 14 Wilbury Villas, Hove, East Sussex BN3 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2018)
dot icon12/02/2026
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2026-02-12
dot icon11/02/2026
Termination of appointment of Dominic Lawrence Marshall Balls as a secretary on 2026-02-11
dot icon10/02/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 14 Wilbury Villas Flat 1 Hove East Sussex BN3 6GD on 2026-01-05
dot icon05/01/2026
Registered office address changed from 14 Wilbury Villas Flat 1 Hove East Sussex BN3 6GD United Kingdom to 14 Wilbury Villas Flat 1 Hove East Sussex BN3 6GD on 2026-01-05
dot icon05/01/2026
Registered office address changed from 14 Wilbury Villas Flat 1 Hove East Sussex BN3 6GD United Kingdom to Flat 1 14 Wilbury Villas Hove East Sussex BN3 6GD on 2026-01-05
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2025
Application to strike the company off the register
dot icon30/05/2025
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2025-05-30
dot icon22/01/2025
Registered office address changed from Pedlars Lodge Sicklehatch Lane Maynards Green Heathfield TN21 0BX England to 61 Bridge Street Kington HR5 3DJ on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon22/01/2025
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2025-01-22
dot icon02/08/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Pedlars Lodge Sicklehatch Lane Maynards Green Heathfield TN21 0BX on 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon02/01/2024
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2024-01-02
dot icon31/12/2023
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2023-12-31
dot icon31/12/2023
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2023-12-31
dot icon23/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2023-06-30
dot icon30/06/2023
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2023-06-30
dot icon30/06/2023
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2023-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon24/10/2022
Termination of appointment of Sandie Carver Balls as a director on 2022-10-24
dot icon05/09/2022
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2022-09-05
dot icon23/08/2022
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2022-08-22
dot icon23/08/2022
Director's details changed for Miss Sandie Carver Balls on 2022-08-22
dot icon23/08/2022
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2022-08-22
dot icon23/08/2022
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2022-04-01
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2022-04-01
dot icon06/04/2022
Director's details changed for Miss Sandie Carver Balls on 2022-04-01
dot icon06/04/2022
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2022-04-01
dot icon06/04/2022
Registered office address changed from 15 Hove Manor Hove Street Hove East Sussex BN3 2DF England to Kemp House 160 City Road London EC1V 2NX on 2022-04-06
dot icon22/03/2022
Registered office address changed from 25 Levetts Lane Bodiam Robertsbridge East Sussex TN32 5UL England to 15 Hove Manor Hove Street Hove East Sussex BN3 2DF on 2022-03-22
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2021-10-08
dot icon08/10/2021
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2021-10-08
dot icon08/10/2021
Director's details changed for Miss Sandie Carver Balls on 2021-10-08
dot icon08/10/2021
Registered office address changed from 1 Starr Cottages Boreham Lane Boreham Street East Sussex BN27 4SL England to 25 Levetts Lane Bodiam Robertsbridge East Sussex TN32 5UL on 2021-10-08
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon23/01/2021
Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 1 Starr Cottages Boreham Lane Boreham Street East Sussex BN27 4SL on 2021-01-23
dot icon15/12/2020
Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2020-12-13
dot icon14/12/2020
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2020-12-14
dot icon14/12/2020
Secretary's details changed for Mr Dominic Lawrence Marshall Balls on 2020-12-14
dot icon13/12/2020
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2020-12-13
dot icon13/12/2020
Director's details changed for Mr Dominic Lawrence Marshall Balls on 2020-12-13
dot icon13/12/2020
Director's details changed for Miss Sandie Carver Balls on 2020-04-13
dot icon13/12/2020
Director's details changed for Miss Sandie Carver Balls on 2020-12-13
dot icon13/12/2020
Change of details for Mr Dominic Lawrence Haseltine Balls as a person with significant control on 2020-12-13
dot icon15/09/2020
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-08-01
dot icon15/09/2020
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-08-01
dot icon15/09/2020
Secretary's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-08-01
dot icon15/09/2020
Director's details changed for Miss Sandie Carver Renton on 2020-08-01
dot icon30/06/2020
Director's details changed for Miss Sandie Carver Renton on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-06-30
dot icon30/06/2020
Secretary's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-06-30
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Director's details changed for Miss Sandie Carver Renton on 2020-03-13
dot icon20/04/2020
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-03-13
dot icon06/04/2020
Secretary's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2020-04-06
dot icon06/04/2020
Change of details for Mr Dominic Lawrence Haseltine Balls as a person with significant control on 2020-04-06
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon09/02/2020
Registered office address changed from Flat 11 Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2020-02-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Registered office address changed from 18-20 Flat 11, Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY United Kingdom to Flat 11 Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY on 2019-05-13
dot icon10/05/2019
Registered office address changed from 24 Belfast Street Hove East Sussex BN3 3YS England to 18-20 Flat 11, Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY on 2019-05-10
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/02/2019
Director's details changed for Mr Dominic Lawrence Haseltine Balls on 2019-02-19
dot icon19/02/2019
Secretary's details changed for Mr Dominic Lawrence Haseltine Balls on 2019-02-19
dot icon19/02/2019
Registered office address changed from 130 Old Street London EC1V 9BD England to 24 Belfast Street Hove East Sussex BN3 3YS on 2019-02-19
dot icon23/07/2018
Appointment of Miss Sandie Carver Renton as a director on 2018-07-23
dot icon29/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-4.95 % *

* during past year

Cash in Bank

£3,957.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.95K
-
0.00
-
-
2022
2
17.36K
-
0.00
4.16K
-
2023
0
6.20K
-
0.00
3.96K
-
2023
0
6.20K
-
0.00
3.96K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.20K £Descended-64.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.96K £Descended-4.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balls, Dominic Lawrence Marshall
Director
29/03/2018 - Present
3
Balls, Sandie Carver
Director
23/07/2018 - 24/10/2022
1
Balls, Dominic Lawrence Marshall
Secretary
29/03/2018 - 11/02/2026
-

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 DOM BALLS PRODUCTIONS LIMITED

DOM BALLS PRODUCTIONS LIMITED is an(a) Active company incorporated on 29/03/2018 with the registered office located at Flat 1 14 Wilbury Villas, Hove, East Sussex BN3 6GD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOM BALLS PRODUCTIONS LIMITED?

toggle

DOM BALLS PRODUCTIONS LIMITED is currently Active. It was registered on 29/03/2018 .

Where is DOM BALLS PRODUCTIONS LIMITED located?

toggle

DOM BALLS PRODUCTIONS LIMITED is registered at Flat 1 14 Wilbury Villas, Hove, East Sussex BN3 6GD.

What does DOM BALLS PRODUCTIONS LIMITED do?

toggle

DOM BALLS PRODUCTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for DOM BALLS PRODUCTIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Change of details for Mr Dominic Lawrence Marshall Balls as a person with significant control on 2026-02-12.