General information

Name:

Ballistic Limited

Office Address:

19 Tilmore Gardens GU32 2JQ Petersfield

Number: 04523725

Incorporation date: 2002-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ballistic Ltd with reg. no. 04523725 has been on the market for 22 years. The Private Limited Company is located at 19 Tilmore Gardens, in Petersfield and their post code is GU32 2JQ. The company has been on the market under three previous names. The first official name, Shoe String Films, was switched on 2005-02-01 to Lion Heart Pictures. The current name is used since 2005, is Ballistic Ltd. This business's SIC and NACE codes are 59112 and has the NACE code: Video production activities. Ballistic Limited released its latest accounts for the financial period up to September 30, 2021. Its latest confirmation statement was released on September 14, 2023.

Currently, this firm is the workplace of a single managing director: Richard H., who was appointed on 2002-09-02. What is more, the managing director's tasks are aided with by a secretary - Robert H., who was chosen by the firm 22 years ago.

  • Previous company's names
  • Ballistic Ltd 2005-12-13
  • Lion Heart Pictures Ltd 2005-02-01
  • Shoe String Films Limited 2002-09-02

Financial data based on annual reports

Company staff

Robert H.

Role: Secretary

Appointed: 02 September 2002

Latest update: 13 December 2023

Richard H.

Role: Director

Appointed: 02 September 2002

Latest update: 13 December 2023

People with significant control

Executives who have control over the firm are as follows: Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert H.
Notified on 23 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard H.
Notified on 23 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert H.
Notified on 2 September 2016
Ceased on 15 March 2021
Nature of control:
1/2 or less of shares
Richard H.
Notified on 1 May 2016
Ceased on 15 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 March 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 October 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Office 204 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

London

HQ address,
2013

Address:

Office 204 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

London

HQ address,
2014

Address:

Office 204 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

London

HQ address,
2015

Address:

7 Noreuil Rd

Post code:

GU32 3BA

City / Town:

Petersfield

HQ address,
2016

Address:

7 Noreuil Rd

Post code:

GU32 3BA

City / Town:

Petersfield

Accountant/Auditor,
2012 - 2013

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
21
Company Age

Closest Companies - by postcode