BIGBEN INTERACTIVE LTD

Chesna Reading Road, Reading Road Chesna Reading Road, Reading Road, Reading, RG7 3BT, England
StatusACTIVE
Company No.06941424
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

BIGBEN INTERACTIVE LTD is an active private limited company with number 06941424. It was incorporated 14 years, 11 months, 8 days ago, on 23 June 2009. The company address is Chesna Reading Road, Reading Road Chesna Reading Road, Reading Road, Reading, RG7 3BT, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Apr 2024

Action Date: 04 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2020

Category: Address

Type: AD02

Old address: 3 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ England

New address: Chesna, Reading Road Burghfield Common Reading Berkshire RG7 3BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Old address: 3 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ

Change date: 2019-04-25

New address: Chesna Reading Road, Reading Road Burghfield Common Reading RG7 3BT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2015

Category: Address

Type: AD02

New address: 3 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ

Old address: C/O C/O Peter Hargrave, Company Secetary, 6 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 6 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ

Change date: 2015-02-25

New address: 3 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-28

Officer name: Mr Peter Ernest Hargrave

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2013

Action Date: 07 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-07

Old address: 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change sail address company with old address

Date: 29 Jun 2012

Category: Address

Type: AD02

Old address: C/O C/O Peter Hargrave, Company Secetary, 6 Blackbird Close Burghfield Common Reading RG7 3PQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2011-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Move registers to sail company

Date: 21 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Laurent Honoret

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Mr Yannick Joel Allaert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr laurent honoret

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter hargrave

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr yannick joel allaert

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN DEVELOPMENTS CLEEVE LTD

BATH HOUSE 6-8 BATH STREET,BRISTOL,BS1 6HL

Number:11143338
Status:ACTIVE
Category:Private Limited Company

CUMBERWORTH LOGISTICS LTD

18 TOUCAN CLOSE,LONDON,NW10 7RS

Number:09069721
Status:ACTIVE
Category:Private Limited Company

EVEREST HOLDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11114104
Status:ACTIVE
Category:Private Limited Company

LEGACY VOICE LTD

60 KIRKGATE,LEEDS,LS25 6BL

Number:10120269
Status:ACTIVE
Category:Private Limited Company

RAY HAT STORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11472396
Status:ACTIVE
Category:Private Limited Company

SWG LEISURE LTD

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:10786278
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