- Company Overview for BIG IDEAS GROUP LIMITED (04151059)
- Filing history for BIG IDEAS GROUP LIMITED (04151059)
- People for BIG IDEAS GROUP LIMITED (04151059)
- Charges for BIG IDEAS GROUP LIMITED (04151059)
- More for BIG IDEAS GROUP LIMITED (04151059)
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) |
---|---|---|---|
13 Jan 2017 | AD01 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to Found Studios 1 Lindsey Street London EC1A 9HP on 13 January 2017 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Sebastian Christopher Gray on 1 November 2016 | |
29 Sep 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
23 Jun 2016 | AA01 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 | |
25 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2016 | |
24 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2014 | |
10 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | MISC | Section 519 | |
12 May 2015 | MR04 | Satisfaction of charge 041510590002 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Sep 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
26 Jun 2014 | AA01 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
26 Sep 2013 | MR01 | Registration of charge 041510590002 | |
31 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
05 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr Sebastian Christopher Gray on 1 February 2011 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |