Advanced company searchLink opens in new window

BIG PICTURE INTERACTIVE LIMITED

Company number 03095796

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
23 Nov 2018 AD01 Registered office address changed from 9 Parade Leamington Spa Warwickshire CV32 4DG to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 23 November 2018
16 Nov 2018 LIQ02 Statement of affairs
16 Nov 2018 600 Appointment of a voluntary liquidator
16 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
13 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mr James Ian Edwards on 1 January 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
05 Jun 2017 TM01 Termination of appointment of Andrew Poolton as a director on 22 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr James Ian Edwards on 24 August 2015
15 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
08 Oct 2015 AP01 Appointment of Mr Andrew Poolton as a director on 8 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 TM02 Termination of appointment of Rebecca Mary Dempsey as a secretary on 16 January 2015
29 Jun 2015 TM01 Termination of appointment of Andrew Poolton as a director on 22 June 2015
25 Mar 2015 TM01 Termination of appointment of Rebecca Mary Dempsey as a director on 16 January 2015
02 Mar 2015 AP01 Appointment of Mr Andrew Poolton as a director on 2 February 2015
09 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100