Download leads from Nexok and grow your business. Find out more

Big Active Design Ltd

Documents

Total Documents65
Total Pages241

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with no updates
5 March 2024Notification of Gerrard O'connell as a person with significant control on 10 March 2017
28 December 2023Total exemption full accounts made up to 31 March 2023
5 July 2023Appointment of Mr Andrew David Brown as a secretary on 4 July 2023
4 July 2023Termination of appointment of Angela Mead as a secretary on 4 July 2023
4 July 2023Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 4 July 2023
4 May 2023Confirmation statement made on 4 March 2023 with no updates
22 November 2022Micro company accounts made up to 31 March 2022
14 March 2022Confirmation statement made on 4 March 2022 with no updates
13 December 2021Micro company accounts made up to 31 March 2021
30 March 2021Micro company accounts made up to 31 March 2020
11 March 2021Confirmation statement made on 4 March 2021 with no updates
4 March 2020Confirmation statement made on 4 March 2020 with no updates
20 December 2019Micro company accounts made up to 31 March 2019
6 March 2019Confirmation statement made on 6 March 2019 with no updates
2 October 2018Micro company accounts made up to 31 March 2018
10 May 2018Confirmation statement made on 10 March 2018 with no updates
27 October 2017Micro company accounts made up to 31 March 2017
27 October 2017Micro company accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 10 March 2017 with updates
22 March 2017Confirmation statement made on 10 March 2017 with updates
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
6 April 2016Director's details changed for Mr Gerard O'connell on 1 March 2016
6 April 2016Director's details changed for Mr Gerard O'connell on 1 March 2016
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
4 November 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Total exemption small company accounts made up to 31 March 2015
19 March 2015Appointment of Ms Angela Mead as a secretary on 29 August 2014
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 March 2015Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 March 2015Appointment of Ms Angela Mead as a secretary on 29 August 2014
19 March 2015Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
20 August 2014Total exemption small company accounts made up to 31 March 2014
20 August 2014Total exemption small company accounts made up to 31 March 2014
11 August 2014Termination of appointment of Richard Michael James Newton as a director on 11 August 2014
11 August 2014Termination of appointment of Richard Michael James Newton as a director on 11 August 2014
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 June 2013Annual return made up to 10 March 2013 with a full list of shareholders
24 June 2013Annual return made up to 10 March 2013 with a full list of shareholders
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013
2 October 2012Total exemption small company accounts made up to 31 March 2012
2 October 2012Total exemption small company accounts made up to 31 March 2012
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
27 July 2011Appointment of Mr Richard Michael James Newton as a director
27 July 2011Appointment of Mr Richard Michael James Newton as a director
10 March 2011Incorporation
10 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing