- Company Overview for THE BIG NETWORK LIMITED (06977925)
- Filing history for THE BIG NETWORK LIMITED (06977925)
- People for THE BIG NETWORK LIMITED (06977925)
- More for THE BIG NETWORK LIMITED (06977925)
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) |
---|---|---|---|
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Dec 2018 | CH01 | Director's details changed for Mr Mark James Beaumont on 17 December 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Mark Beaumont as a person with significant control on 1 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Mark James Beaumont on 1 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
23 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
17 Jun 2015 | TM01 | Termination of appointment of Sangeeta Silva as a director on 31 March 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Geoffrey Suresh Silva as a director on 31 March 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Jan 2014 | AD01 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 | |
08 Oct 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 January 2014 | |
07 Oct 2013 | AP01 | Appointment of Mrs Sangeeta Silva as a director | |
19 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 11 March 2013 | |
22 Feb 2013 | SH08 | Change of share class name or designation |