BIG SMOKE MEDIA LTD
Status | ACTIVE |
Company No. | 06480461 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BIG SMOKE MEDIA LTD is an active private limited company with number 06480461. It was incorporated 16 years, 3 months, 17 days ago, on 22 January 2008. The company address is 850 Green Lanes, Winchmore Hill, N21 2RS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Old address: 84 Aldermans Hill Palmers Green London N13 4PP
Change date: 2023-09-05
New address: 850 Green Lanes Winchmore Hill N21 2RS
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mr Fanos Charalambous
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mr Matthew Bazell
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-26
Psc name: Mr Fanos Charalambous
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Bazell
Change date: 2022-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fanos Charalambous
Change date: 2022-09-22
Documents
Notification of a person with significant control
Date: 26 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-22
Psc name: Matthew Bazell
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fanos Charalambous
Change date: 2012-03-02
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-02
Officer name: Matthew Bazell
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-02
Old address: 1St Floor 428 Green Lanes Palmers Green London N13 5XG
Documents
Change person secretary company with change date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-02
Officer name: Fanos Charalambous
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Fanos Charalambous
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Matthew Bazell
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Some Companies
650 STIRLING ROAD,GLASGOW,G67 4AB
Number: | SC367912 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-32 HIGH STREET,WELLINGBOROUGH,NN8 4HL
Number: | 08623987 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYSCAPE (CANTERBURY) LIMITED
CAMBURGH HOUSE 27,CANTERBURY,CT1 3DN
Number: | 08886487 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN SQUARE,BRISTOL,BS1 4NT
Number: | 06999369 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 DRAKE ROAD, CRAWLEY, W SUSSEX,CRAWLEY,RH10 5NH
Number: | 11419744 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINNAIR & COMPANY, ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB
Number: | 03470142 |
Status: | ACTIVE |
Category: | Private Limited Company |