BIG IDEAS GROUP LIMITED
Status | ACTIVE |
Company No. | 04151059 |
Category | Private Limited Company |
Incorporated | 31 Jan 2001 |
Age | 23 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BIG IDEAS GROUP LIMITED is an active private limited company with number 04151059. It was incorporated 23 years, 4 months, 7 days ago, on 31 January 2001. The company address is 22 Charterhouse Square, London, EC1M 6DX, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-01
Psc name: Big Digital Ventures Limited
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 06 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-26
Made up date: 2022-09-27
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Christopher Gray
Change date: 2022-03-25
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rosa Kathleen Howard
Change date: 2020-05-26
Documents
Change person secretary company with change date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-26
Officer name: Ms Rosa Kathleen Howard
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: 22 Charterhouse Square London EC1M 6DX
Change date: 2020-04-21
Old address: Found Studios 1 Lindsey Street London EC1A 9HP England
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-31
Officer name: Ms Rosa Kathleen Howard
Documents
Change person secretary company with change date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Rosa Kathleen Howard
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Ms Rosa Kathleen Howard
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-13
New address: Found Studios 1 Lindsey Street London EC1A 9HP
Old address: Big Studios 1 East Poultry Avenue London EC1A 9PT
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Sebastian Christopher Gray
Documents
Accounts with accounts type group
Date: 29 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2016
Action Date: 27 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-28
New date: 2015-09-27
Documents
Second filing of form with form type made up date
Date: 25 May 2016
Action Date: 31 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-01-31
Form type: AR01
Documents
Accounts with accounts type group
Date: 24 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Miscellaneous
Date: 23 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Mortgage satisfy charge full
Date: 12 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041510590002
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type group
Date: 30 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-28
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 26 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041510590002
Documents
Mortgage satisfy charge full
Date: 31 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 31 Aug 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type group
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type group
Date: 02 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-29
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Christopher Gray
Change date: 2011-02-01
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type small
Date: 16 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Old address: , Hazlems Fenton Palladium House, 1-4 Argyll Street, London, W1F 7LD
Change date: 2009-10-22
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed rosa howard
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sebastian gray
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed rosa howard
Documents
Legacy
Date: 09 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sebastian gray / 01/12/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary thompson
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary thompson / 14/04/2007
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary thompson / 14/04/2007
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary thompson / 20/05/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 13 church street, london, NW8 8DT
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: 88 crawford street, london, W1H 2EJ
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members; amend
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: 88-90 crawford street, london, W1H 2EJ
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 10 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I.T. lab enterprises LIMITED\certificate issued on 10/10/05
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/11/03--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 05 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 05/10/03 from: 146 new cavendish street, london, W1W 6YQ
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 08 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 26 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the custard factory telephone co mpany LIMITED\certificate issued on 26/02/03
Documents
Accounts with accounts type dormant
Date: 27 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
UNIT 31 CYGNUS BUSINESS CENTRE,LONDON,NW10 2XA
Number: | 09804072 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 11481631 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORDSHIRE FOOTBALL ASSOCIATION LIMITED
THE COUNTY GROUND OFFICES,HEREFORD,HR4 9NA
Number: | 03686946 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KAREN COURT MAINTENANCE COMPANY LIMITED
8 KAREN COURT,HEREFORD,HR4 8HU
Number: | 00961753 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD RAMERICK BARNS,ICKLEFORD,SG5 3SB
Number: | 09454522 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN HUNTER CONSULTANCY LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 03863605 |
Status: | ACTIVE |
Category: | Private Limited Company |