BIG DISCO LIMITED

16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, LE15 7TU, England
StatusACTIVE
Company No.04555808
CategoryPrivate Limited Company
Incorporated08 Oct 2002
Age21 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

BIG DISCO LIMITED is an active private limited company with number 04555808. It was incorporated 21 years, 7 months, 8 days ago, on 08 October 2002. The company address is 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, LE15 7TU, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 16a Suite 18 Oakham Enterprise Park Ashwell Road Oakham LE15 7TU

Change date: 2019-07-26

Old address: 1 High Street Exton Oakham Rutland LE15 8AS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2012

Action Date: 08 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-08

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Old address: Harvey Guinan 310-311 Vanilla Factory 39 Fleet Street Liverpool L1 4AR

Change date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth William Nelson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Antrobus

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 30/11/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: 8 mossville road liverpool L18 7JW

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A FORWARDING LIMITED

UNIT 5, GULPHER BUSINESS PARK,FELIXSTOWE,IP11 9RB

Number:08272506
Status:ACTIVE
Category:Private Limited Company

CTC FIT OUT LTD

68 HEATHER WAY,ESSEX,RM1 4TA

Number:11218045
Status:ACTIVE
Category:Private Limited Company

IDRONNON LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10939357
Status:ACTIVE
Category:Private Limited Company

LESSTAX2PAY (PORTSMOUTH) LIMITED

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:07769821
Status:ACTIVE
Category:Private Limited Company

NINGBO ZHAO WEN AUTOMOBILE ELECTRONICS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10298395
Status:ACTIVE
Category:Private Limited Company

POKE IT LIMITED

88 SHELFORD ROAD,SOUTHSEA,PO4 8NU

Number:06532345
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