LITTLE BIG PR LIMITED

4 Kingfisher Way 4 Kingfisher Way, Huntingdon, PE29 6AA, England
StatusDISSOLVED
Company No.10651099
CategoryPrivate Limited Company
Incorporated03 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 13 days

SUMMARY

LITTLE BIG PR LIMITED is an dissolved private limited company with number 10651099. It was incorporated 7 years, 2 months, 12 days ago, on 03 March 2017 and it was dissolved 1 year, 13 days ago, on 02 May 2023. The company address is 4 Kingfisher Way 4 Kingfisher Way, Huntingdon, PE29 6AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Old address: The Marketing Suite (10/11) the Incubator Building 1 Alconbury Weald Huntingdon PE28 4XA England

New address: 4 Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6AA

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-22

Psc name: Heaven Media Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Big Boy Pr Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: October Media Limited

Cessation date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: The Marketing Suite (10/11) the Incubator Building 1 Alconbury Weald Huntingdon PE28 4XA

Old address: The Marketing Suite (10/11) the Incubator Buoilding 1 Alconbury Weald Huntingdon PE28 4XA England

Change date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: The Marketing Suite (10/11) the Incubator Buoilding 1 Alconbury Weald Huntingdon PE28 4XA

Change date: 2020-01-13

Old address: Lynwood House 373-375 Station Road Harrow HA1 2AW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Gareth William Brett Williams

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Alexander Robin Verrey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Mark Jason Reed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-21

Officer name: Mr Alexander Robin Verrey

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth William Brett Williams

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Gareth William Brett Williams

Documents

View document PDF

Incorporation company

Date: 03 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPY CRUNCHER LIMITED

5 BOND CLOSE,LYMINGTON,SO41 6DR

Number:07593902
Status:ACTIVE
Category:Private Limited Company

CRUMPLEBURY LTD

DIAL HOUSE,WORCESTER,WR6 5SG

Number:11374838
Status:ACTIVE
Category:Private Limited Company

JOS CONSULTANTS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:07118308
Status:ACTIVE
Category:Private Limited Company

KIDS KLOBBER LIMITED

RATCLIFFE HOUSE,STAINES,TW18 4NN

Number:02651105
Status:LIQUIDATION
Category:Private Limited Company

LITTLE ROCK WINE COMPANY LIMITED

3 SILVERWOOD INDUSTRIAL AREA,CRAIGAVON,BT66 6LN

Number:NI030262
Status:ACTIVE
Category:Private Limited Company

PHARMZAP LTD

49 LONGWALL ROAD,PONTEFRACT,WF8 4SW

Number:11137451
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