Advanced company searchLink opens in new window

BIG IDEAS GROUP LIMITED

Company number 04151059

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)
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
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
  • GBP 1,000
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
  • GBP 1,000
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