BIG IDEAS GROUP LIMITED

22 Charterhouse Square, London, EC1M 6DX, England
StatusACTIVE
Company No.04151059
CategoryPrivate Limited Company
Incorporated31 Jan 2001
Age23 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Miscellaneous

Date: 23 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041510590002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041510590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed rosa howard

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sebastian gray

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed rosa howard

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sebastian gray / 01/12/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary thompson

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary thompson / 14/04/2007

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary thompson / 14/04/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary thompson / 20/05/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/11/03--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHOJANI HOLDINGS LTD

UNIT 31 CYGNUS BUSINESS CENTRE,LONDON,NW10 2XA

Number:09804072
Status:ACTIVE
Category:Private Limited Company

BIG FOODIE LIMITED

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

MAYFAIR COUNTRY HOMES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source