Advanced company searchLink opens in new window

BIG MAN PICTURES LTD

Company number 10268061

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
11 Aug 2022 AA Micro company accounts made up to 31 May 2021
31 May 2022 AA01 Current accounting period shortened from 31 May 2021 to 30 May 2021
19 Apr 2022 AD01 Registered office address changed from 87 Fortis Green London N2 9HU to 79 Church Road Combe Down Bath BA2 5JQ on 19 April 2022
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
01 Jul 2021 AA Micro company accounts made up to 31 May 2020
29 Dec 2020 PSC04 Change of details for Mr Benjamin George Oliver Bond as a person with significant control on 29 December 2020
30 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
05 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
27 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
26 Jun 2019 AD01 Registered office address changed from 6 Lavenham Court, Beauchamp Road, London Beauchamp Road London SW11 1LS England to 87 Fortis Green London N2 9HU on 26 June 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 159,600
23 Jan 2019 TM01 Termination of appointment of Iona Sweeney as a director on 19 November 2018
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 130,600
24 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 September 2018
  • GBP 120,600
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 106,100
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 49,100