Advanced company searchLink opens in new window

BIG PICTURE BUSINESS LIMITED

Company number 04472213

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)
14 Nov 2018 AD01 Registered office address changed from Regency House (1st Floor) Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018
16 May 2017 TM01 Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016
16 May 2017 TM01 Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
09 Oct 2014 AP01 Appointment of Mr Paul Anthony Clarke as a director on 1 July 2013
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2014 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
04 Apr 2014 AD01 Registered office address changed from 17 Red Lion Square London WC1R 4QH on 4 April 2014
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 TM01 Termination of appointment of Gavin Kaye as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 TM02 Termination of appointment of Vic Kouyoumjian as a secretary
19 Jun 2012 AR01 Annual return made up to 28 June 2011 with full list of shareholders