Advanced company searchLink opens in new window

BIG ACTIVE DESIGN LTD

Company number 07559040

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)
19 Mar 2015 AP03 Appointment of Ms Angela Mead as a secretary on 29 August 2014
19 Mar 2015 TM02 Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
03 Oct 2014 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 TM01 Termination of appointment of Richard Michael James Newton as a director on 11 August 2014
21 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Mr Matthew Richard Maitland on 1 June 2012
30 Apr 2013 AD01 Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
27 Jul 2011 AP01 Appointment of Mr Richard Michael James Newton as a director
10 Mar 2011 NEWINC Incorporation