Advanced company searchLink opens in new window

THE BIG ISSUE COMPANY LIMITED

Company number 02612480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2019 AA Full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
28 May 2019 TM01 Termination of appointment of Stephen Canham as a director on 28 May 2019
29 Mar 2019 AP01 Appointment of Mr Shehryar Fahd Shafiq as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Julian Lloyd Evans as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Ms Susan Frances Todd as a director on 29 March 2019
22 Dec 2018 AA Full accounts made up to 25 March 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
04 Sep 2018 AP01 Appointment of Mr Paul Anthony Scales as a director on 4 September 2018
26 Feb 2018 MR04 Satisfaction of charge 7 in full
12 Jan 2018 TM01 Termination of appointment of Anthony John Bird as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Nigel Ian Kershaw as a director on 12 January 2018
18 Dec 2017 AA Full accounts made up to 26 March 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Jan 2017 AA Full accounts made up to 27 March 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Stephen Canham as a director on 28 September 2016
13 Jun 2016 AUD Auditor's resignation
23 Mar 2016 AA Full accounts made up to 29 March 2015
12 Feb 2016 AD01 Registered office address changed from 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 12 February 2016
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
08 Jan 2015 AA Full accounts made up to 30 March 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
02 Jun 2014 CH01 Director's details changed for Ms Parveen Bird on 24 January 2014
02 Jun 2014 CH01 Director's details changed for Mr Anthony John Bird on 24 January 2014