Advanced company searchLink opens in new window

THE BIG NETWORK LIMITED

Company number 06977925

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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
04 Feb 2013 AP01 Appointment of Mr Mark James Beaumont as a director
04 Feb 2013 AP01 Appointment of Mr Geoffrey Suresh Silva as a director