About

Registered Number: 06147978
Date of Incorporation: 09/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit E Bentley Business Park Blenheim Way, Market Deeping, Peterborough, Cambridgeshire, PE6 8LD

 

Having been setup in 2007, Deep in Balloons Ltd are based in Peterborough. The companies director is listed as Mccormick, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Jennifer 09 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 March 2012
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 29 March 2011
SH01 - Return of Allotment of shares 09 March 2011
AA - Annual Accounts 08 December 2010
RESOLUTIONS - N/A 29 April 2010
CAP-SS - N/A 29 April 2010
SH03 - Return of purchase of own shares 29 April 2010
AD01 - Change of registered office address 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 December 2008
225 - Change of Accounting Reference Date 14 May 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.