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

Big Number Marketing Ltd

Documents

Total Documents73
Total Pages220

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off
7 September 2021First Gazette notice for compulsory strike-off
22 June 2020Confirmation statement made on 20 June 2020 with no updates
10 March 2020Accounts for a dormant company made up to 30 June 2019
27 February 2020Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England to Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st on 27 February 2020
18 July 2019Confirmation statement made on 20 June 2019 with no updates
23 April 2019Accounts for a dormant company made up to 30 June 2018
5 July 2018Confirmation statement made on 20 June 2018 with no updates
4 July 2018Termination of appointment of Thomas Noah Overhead as a director on 1 June 2018
9 March 2018Accounts for a dormant company made up to 30 June 2017
14 July 2017Director's details changed for Ms Lucy Richardson on 9 July 2017
14 July 2017Director's details changed for Ms Lucy Richardson on 9 July 2017
22 June 2017Confirmation statement made on 20 June 2017 with updates
22 June 2017Confirmation statement made on 20 June 2017 with updates
3 March 2017Accounts for a dormant company made up to 30 June 2016
3 March 2017Accounts for a dormant company made up to 30 June 2016
27 October 2016Registered office address changed from 53 Clarendon Road Watford WD17 1LA England to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 27 October 2016
27 October 2016Registered office address changed from 53 Clarendon Road Watford WD17 1LA England to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 27 October 2016
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
4 March 2016Accounts for a dormant company made up to 30 June 2015
4 March 2016Accounts for a dormant company made up to 30 June 2015
5 November 2015Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015
5 November 2015Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015
5 November 2015Registered office address changed from 24 Jenkins Avenue Bricket Wood St. Albans Hertfordshire AL2 3SB to 53 Clarendon Road Watford WD17 1LA on 5 November 2015
31 July 2015Director's details changed for Mrs Sally Overhead on 1 July 2015
31 July 2015Director's details changed for Mr Thomas Noah Overhead on 1 July 2015
31 July 2015Director's details changed for Mr Thomas Noah Overhead on 1 July 2015
31 July 2015Director's details changed for Mr Thomas Noah Overhead on 1 July 2015
31 July 2015Director's details changed for Mrs Sally Overhead on 1 July 2015
31 July 2015Director's details changed for Mrs Sally Overhead on 1 July 2015
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
12 March 2015Accounts for a dormant company made up to 30 June 2014
12 March 2015Accounts for a dormant company made up to 30 June 2014
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
11 March 2014Accounts for a dormant company made up to 30 June 2013
11 March 2014Accounts for a dormant company made up to 30 June 2013
4 October 2013Appointment of Mr Thomas Noah Overhead as a director
4 October 2013Appointment of Mrs Sally Overhead as a director
4 October 2013Appointment of Mr Thomas Noah Overhead as a director
4 October 2013Appointment of Mrs Sally Overhead as a director
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
15 March 2013Amended accounts made up to 30 June 2012
15 March 2013Amended accounts made up to 30 June 2012
8 March 2013Accounts for a dormant company made up to 30 June 2012
8 March 2013Accounts for a dormant company made up to 30 June 2012
9 February 2013Director's details changed for Miss Lucy Richardson on 1 February 2013
9 February 2013Director's details changed for Miss Lucy Richardson on 1 February 2013
9 February 2013Director's details changed for Miss Lucy Richardson on 1 February 2013
1 February 2013Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013
1 February 2013Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013
1 February 2013Company name changed lr supplies LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
1 February 2013Registered office address changed from 1 Railway Terrace Watford WD24 5FH United Kingdom on 1 February 2013
1 February 2013Company name changed lr supplies LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
4 January 2013Termination of appointment of Sally Overhead as a director
4 January 2013Appointment of Miss Lucy Richardson as a director
4 January 2013Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013
4 January 2013Appointment of Miss Lucy Richardson as a director
4 January 2013Termination of appointment of Sally Overhead as a director
4 January 2013Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013
4 January 2013Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE England on 4 January 2013
11 December 2012Company name changed mojojobs LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
11 December 2012Company name changed mojojobs LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
19 November 2012Registered office address changed from Langley Place 99 Langley Road Watford Herts WD17 4PE United Kingdom on 19 November 2012
19 November 2012Registered office address changed from Langley Place 99 Langley Road Watford Herts WD17 4PE United Kingdom on 19 November 2012
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing