BIG RICH FILMS LIMITED
Status | ACTIVE |
Company No. | 02943501 |
Category | Private Limited Company |
Incorporated | 28 Jun 1994 |
Age | 29 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BIG RICH FILMS LIMITED is an active private limited company with number 02943501. It was incorporated 29 years, 11 months, 6 days ago, on 28 June 1994. The company address is 1a Rotherwood Mansions 1a Rotherwood Mansions, London, SW16 2DE, England.
Company Fillings
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-28
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 28 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
Old address: 10 Southbrook Mews London SE12 8LG
Change date: 2019-06-08
New address: 1a Rotherwood Mansions 78 Madeira Road London SW16 2DE
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-28
Psc name: Richard Holmes
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 28 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2013
Action Date: 28 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 28 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change corporate secretary company with change date
Date: 23 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-04-01
Officer name: Abacus Accounting Technicians Ltd
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: 102 Westcombe Hill Blackheath London SE3 7DT
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 28 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change corporate secretary company with change date
Date: 02 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-28
Officer name: Abacus Accounting Technicians Ltd
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard moxon
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed abacus accounting technicians LTD
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from c/o collins & company 2ND floor 116 college road harrow middlesex HA1 1BQ
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Resolution
Date: 11 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Certificate change of name company
Date: 02 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gruber enterprises LIMITED\certificate issued on 02/05/08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 28 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-28
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 28 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-28
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 28 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-28
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2002
Action Date: 28 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-28
Documents
Certificate change of name company
Date: 08 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gruber films LIMITED\certificate issued on 08/05/02
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2001
Action Date: 28 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-28
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 28 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-28
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1999
Action Date: 28 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-28
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the gruber brothers LIMITED\certificate issued on 01/02/99
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 27/07/98 from: 12 great james street london WC1N 3DR
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1998
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Gazette filings brought up to date
Date: 07 Apr 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 28 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-28
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 28 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-28
Documents
Legacy
Date: 21 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Legacy
Date: 30 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/12
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 19 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pineoffer projects LIMITED\certificate issued on 20/07/94
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 15/07/94 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
BLUEBELLS, STROUD LANE,CAMBERLEY,GU17 0AW
Number: | 11216321 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11676283 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 04488704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 34 CASTLE STREET, LIVERPOOL,LIVERPOOL,L2 0NR
Number: | 11432381 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 HIGH STREET,BELFAST,BT1 1WL
Number: | NI057801 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11479678 |
Status: | ACTIVE |
Category: | Private Limited Company |