Background WavePink WaveYellow Wave

BALLOON ENTERTAINMENT LTD (07971888)

BALLOON ENTERTAINMENT LTD (07971888) is an active UK company. incorporated on 1 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BALLOON ENTERTAINMENT LTD has been registered for 14 years. Current directors include ELSLEY, Bryan Christopher, EVANS, David Glyn, TAGGART, Lindsay Michelle.

Company Number
07971888
Status
active
Type
ltd
Incorporated
1 March 2012
Age
14 years
Address
Unit 28 St Marks Studios, London, N7 8QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELSLEY, Bryan Christopher, EVANS, David Glyn, TAGGART, Lindsay Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLOON ENTERTAINMENT LTD

BALLOON ENTERTAINMENT LTD is an active company incorporated on 1 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BALLOON ENTERTAINMENT LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07971888

LTD Company

Age

14 Years

Incorporated 1 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit 28 St Marks Studios 14 Chillingworth Road London, N7 8QJ,

Previous Addresses

Unit 28 st Marks Studios 14 Chillingworth Road London N7 1QJ United Kingdom
From: 26 December 2024To: 27 January 2025
Studio 9 6 Cliff Road London NW1 9AN United Kingdom
From: 7 April 2017To: 26 December 2024
Unit 41 Spectrum House Gordon House Road London NW5 1LP
From: 1 March 2012To: 7 April 2017
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Mar 22
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Feb 24
Share Issue
Mar 24
Loan Secured
Oct 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELSLEY, Bryan Christopher

Active
14 Chillingworth Road, LondonN7 8QJ
Born May 1961
Director
Appointed 01 Mar 2012

EVANS, David Glyn

Active
14 Chillingworth Road, LondonN7 8QJ
Born April 1982
Director
Appointed 05 May 2020

TAGGART, Lindsay Michelle

Active
14 Chillingworth Road, LondonN7 8QJ
Born December 1982
Director
Appointed 05 May 2020

ENFIELD, Henry Richard

Resigned
6 Cliff Road, LondonNW1 9AN
Born May 1961
Director
Appointed 01 Mar 2012
Resigned 12 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Richard Enfield

Ceased
6 Cliff Road, LondonNW1 9AN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2019

Mr Bryan Christopher Elsley

Active
14 Chillingworth Road, LondonN7 8QJ
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Capital Alter Shares Subdivision
5 March 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
26 February 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 March 2023
AAMDAAMD
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Cancellation Shares
8 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Incorporation Company
1 March 2012
NEWINCIncorporation