Background WavePink WaveYellow Wave

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349)

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349) is an active UK company. incorporated on 9 September 1988. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED has been registered for 37 years. Current directors include ALLCOCK, Christopher Charles, BAILEY, Clive, CAMERON, Donald Allan and 3 others.

Company Number
02294349
Status
active
Type
ltd
Incorporated
9 September 1988
Age
37 years
Address
59 Prince Street, Bristol, BS1 4QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALLCOCK, Christopher Charles, BAILEY, Clive, CAMERON, Donald Allan, CAMERON, Margaret Louise, DUNNINGTON, Nicholas John, HARDY, Ben
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED is an active company incorporated on 9 September 1988 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED was registered 37 years ago.(SIC: 93290)

Status

active

Active since 37 years ago

Company No

02294349

LTD Company

Age

37 Years

Incorporated 9 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BRISTOL BALLOON FIESTAS LTD.
From: 29 September 1988To: 28 July 2011
BOLDEASY LIMITED
From: 9 September 1988To: 29 September 1988
Contact
Address

59 Prince Street Bristol, BS1 4QH,

Previous Addresses

St Johns Street St. Johns Street Bristol BS3 4NH England
From: 28 April 2019To: 14 November 2019
Cushy Dingle Llanishen Chepstow Gwent NP16 6QT
From: 2 September 2013To: 28 April 2019
St. Johns Street Bedminster Bristol BS3 4NH
From: 9 September 1988To: 2 September 2013
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Nov 19
Funding Round
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HARDY, Ben

Active
Prince Street, BristolBS1 4QH
Secretary
Appointed 14 Nov 2019

ALLCOCK, Christopher Charles

Active
Cross Lanes Farm, BristolBS20 0JJ
Born August 1961
Director
Appointed 10 Jan 1992

BAILEY, Clive

Active
44 Ham Green, BristolBS20 0HA
Born March 1958
Director
Appointed 15 Apr 1997

CAMERON, Donald Allan

Active
3 The Knoll, BristolBS20 7NU
Born July 1939
Director
Appointed N/A

CAMERON, Margaret Louise

Active
Prince Street, BristolBS1 4QH
Born April 1958
Director
Appointed 15 Sept 2021

DUNNINGTON, Nicholas John

Active
Prince Street, BristolBS1 4QH
Born May 1982
Director
Appointed 31 Mar 2023

HARDY, Ben

Active
Prince Street, BristolBS1 4QH
Born January 1978
Director
Appointed 14 Nov 2019

MORETON, Noel Vidion

Resigned
Annonay, StroudGL 5BB
Secretary
Appointed 16 Nov 1992
Resigned 26 Jan 1998

MOSSMAN, Peter Lawrence

Resigned
Cushy Dingle, LlanishenNP16 6QT
Secretary
Appointed 11 Mar 1998
Resigned 28 Apr 2019

SUDDABY, Mark Keith

Resigned
15 Boyd Road, BristolBS18 3AP
Secretary
Appointed N/A
Resigned 23 Jan 1992

ALLEN, Leslie Paul

Resigned
Yew Trees, Lower LangfordBS18 7BT
Born December 1947
Director
Appointed 17 Aug 1994
Resigned 07 Sept 1995

ARMSTRONG-BROWN, Susan

Resigned
Badgers Barn Rock Hall Lane, BathBA2 5JF
Born August 1960
Director
Appointed 13 Sept 1993
Resigned 17 Aug 1994

ATKINSON, Susan Lorraine

Resigned
Llanishen, ChepstowNP16 6QT
Born January 1970
Director
Appointed 06 Jan 2016
Resigned 30 Apr 2018

BIGNELL, Roger James

Resigned
Wellwater Sibland Road, BristolBS35 2HG
Born November 1939
Director
Appointed 01 Sept 2004
Resigned 23 May 2007

CASE, Joanna

Resigned
The Mallards 23 Woodhill Road, BristolBS20 7EY
Born January 1957
Director
Appointed 10 Mar 1992
Resigned 01 Dec 2019

COLLINS, Michael George

Resigned
Pound House Camp Road, BristolBS35 1PR
Born June 1947
Director
Appointed N/A
Resigned 30 Oct 1991

COLLINS, Shirley Anne

Resigned
Pound House Camp Road, BristolBS35 1PR
Born November 1951
Director
Appointed N/A
Resigned 30 Oct 1991

DALBY, Peter

Resigned
Prince Street, BristolBS1 4QH
Born December 1954
Director
Appointed 09 May 2018
Resigned 31 Mar 2023

DUNNINGTON, Philip Graham

Resigned
1 Kensington Villas, BristolBS8 3AJ
Born March 1947
Director
Appointed N/A
Resigned 30 Nov 2021

GREAVES, Leslie

Resigned
Rowan Cottage, Shepton MalletBA4 4QE
Born December 1948
Director
Appointed 17 Jun 2009
Resigned 31 Dec 2009

GREAVES, Leslie

Resigned
Rowan Cottage, Shepton MalletBA4 4QE
Born December 1948
Director
Appointed 01 Oct 2002
Resigned 01 Sept 2004

HATHAWAY, Christopher Stephen

Resigned
Windways, DidmartonGL9 1DT
Born May 1975
Director
Appointed 10 Mar 2009
Resigned 16 Nov 2016

HATTON, Richard Roy

Resigned
6 Nova Scotia Place, BristolBS1 6XJ
Born May 1946
Director
Appointed 31 Mar 2003
Resigned 10 Mar 2009

LANGLEY, Nicholas John

Resigned
53 Fallodon Way, BristolBS9 4HT
Born February 1953
Director
Appointed 01 May 1993
Resigned 13 Sept 1993

MALTBY, Derek David

Resigned
66 Woodleigh Gardens, BristolBS14 9JQ
Born March 1956
Director
Appointed 16 Jun 1999
Resigned 24 May 2000

MCCHEYNE, Phillip

Resigned
St. Austell Close, BristolBS48 2US
Born May 1959
Director
Appointed 16 Nov 2016
Resigned 09 May 2018

MOFFAT, David Muirhead

Resigned
16 Greenhill, BristolBS35 2QA
Born October 1938
Director
Appointed 01 Sept 1997
Resigned 01 Jun 2020

MOSSMAN, Peter Lawrence

Resigned
Cushy Dingle, LlanishenNP16 6QT
Born August 1944
Director
Appointed 25 Nov 1992
Resigned 28 Apr 2019

OAKLAND, Jane Caroline

Resigned
Georges Square, BristolBS1 6BA
Born November 1954
Director
Appointed 20 Oct 2010
Resigned 07 Oct 2015

SMITH, Angela Irene

Resigned
20 Clevedon Road, BristolBS19 1EH
Born April 1945
Director
Appointed N/A
Resigned 30 Oct 1991

SPELLWARD, Paul

Resigned
35 St Oswalds Court, BristolBS6 7HX
Born April 1964
Director
Appointed 25 Nov 1992
Resigned 31 Mar 2003

THORNE, Angela Irene

Resigned
20 Clevedon Road, BristolBS19 1EH
Born April 1945
Director
Appointed 25 Nov 1992
Resigned 15 Oct 1996

THORNE, Victor John

Resigned
Bay Tree House 20 Clevedon Road, BristolBS19 1EH
Born August 1931
Director
Appointed 25 Nov 1992
Resigned 15 Oct 1996

THORNE, Victor John

Resigned
Bay Tree House 20 Clevedon Road, BristolBS19 1EH
Born August 1931
Director
Appointed N/A
Resigned 30 Oct 1991

WILLS, Susan Jennifer

Resigned
Flat 2 9 Bath Road, SwindonSN1 4ES
Born April 1966
Director
Appointed 07 Sept 1995
Resigned 06 Nov 1996
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Made Up Date
17 July 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
190190
Legacy
6 July 2007
353353
Accounts With Made Up Date
5 June 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 2004
AAAnnual Accounts
Accounts With Made Up Date
17 October 2003
AAAnnual Accounts
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 2001
AAAnnual Accounts
Accounts With Made Up Date
19 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 June 1999
AAAnnual Accounts
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 August 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
27 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 1994
AUDAUD
Legacy
31 October 1993
288288
Legacy
31 October 1993
288288
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
363b363b
Legacy
5 January 1993
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Made Up Date
20 July 1992
AAAnnual Accounts
Accounts With Made Up Date
30 June 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
287Change of Registered Office
Legacy
5 September 1991
288288
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Accounts With Made Up Date
3 June 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
24 September 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Legacy
11 January 1990
288288
Legacy
1 December 1988
88(2)Return of Allotment of Shares
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
224224
Legacy
4 October 1988
288288
Legacy
4 October 1988
288288
Legacy
4 October 1988
287Change of Registered Office
Memorandum Articles
29 September 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 1988
RESOLUTIONSResolutions
Incorporation Company
9 September 1988
NEWINCIncorporation