BIG BEAR STUDIOS LIMITED
Status | ACTIVE |
Company No. | 09589073 |
Category | Private Limited Company |
Incorporated | 13 May 2015 |
Age | 9 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
BIG BEAR STUDIOS LIMITED is an active private limited company with number 09589073. It was incorporated 9 years, 17 days ago, on 13 May 2015. The company address is Unit 5 Cygnet Drive Unit 5 Cygnet Drive, Stockton-on-tees, TS18 3DB, Cleveland, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 12 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-12
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-23
Officer name: Mr Stuart Adam Farnaby
Documents
Change to a person with significant control
Date: 26 Sep 2023
Action Date: 22 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Adam Farnaby
Change date: 2023-08-22
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: 2 Hury Road Norton Stockton-on-Tees Cleveland TS20 1DD England
New address: Unit 5 Cygnet Drive Halegrove Court Stockton-on-Tees Cleveland TS18 3DB
Change date: 2023-08-14
Documents
Confirmation statement with updates
Date: 13 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 12 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-12
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mr Stuart Adam Farnaby
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 12 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-12
Documents
Confirmation statement with updates
Date: 16 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Cessation of a person with significant control
Date: 16 May 2021
Action Date: 03 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Michael Tromans
Cessation date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-12
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Adam Farnaby
Change date: 2020-01-10
Documents
Accounts amended with accounts type micro entity
Date: 03 Feb 2020
Action Date: 12 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 12 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-12
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Gavin David Woods
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-03
Psc name: Mr Sean Michael Tromans
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 12 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-12
Documents
Change account reference date company previous shortened
Date: 31 May 2018
Action Date: 12 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-12
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change to a person with significant control
Date: 20 May 2018
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin David Woods
Change date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Capital allotment shares
Date: 29 Mar 2016
Action Date: 27 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-27
Capital : 3 GBP
Documents
Capital allotment shares
Date: 29 Mar 2016
Action Date: 27 Mar 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-03-27
Documents
Change person director company with change date
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Adam Farnaby
Change date: 2016-03-28
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: 2 Hury Road Hury Road Norton Stockton-on-Tees Cleveland TS20 1DD United Kingdom
Change date: 2015-06-18
New address: 2 Hury Road Norton Stockton-on-Tees Cleveland TS20 1DD
Documents
Some Companies
C/O SCHLOSS ROXBURGHE HOTEL & GOLF COURSE,HEITON BY KELSO,TD5 8JZ
Number: | SC585833 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC031009 |
Status: | ACTIVE |
Category: | Other company type |
OAG AVIATION WORLDWIDE LIMITED
1 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 08434134 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08298341 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL TRANSPORT MIDDLESEX LTD
143A GIPSY ROAD,LONDON,SE27 9QT
Number: | 06075098 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNWAY HOUSE,RUISLIP,HA4 6SE
Number: | 09135144 |
Status: | ACTIVE |
Category: | Private Limited Company |