BIG BEAR STUDIOS LIMITED



Company Documents

DateDescription
08/02/248 February 2024 NewMicro company accounts made up to 2023-05-12

View Document

02/02/242 February 2024 NewDirector's details changed for Mr Stuart Adam Farnaby on 2023-08-23

View Document

26/09/2326 September 2023 Change of details for Mr Stuart Adam Farnaby as a person with significant control on 2023-08-22

View Document

14/08/2314 August 2023 Registered office address changed from 2 Hury Road Norton Stockton-on-Tees Cleveland TS20 1DD England to Unit 5 Cygnet Drive Halegrove Court Stockton-on-Tees Cleveland TS18 3DB on 2023-08-14

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

12/05/2312 May 2023 Annual accounts for year ending 12 May 2023

View Accounts

Analyse these accounts
31/01/2331 January 2023 Micro company accounts made up to 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Stuart Adam Farnaby as a person with significant control on 2022-05-13

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-05-12

View Document

12/05/2112 May 2021 Annual accounts for year ending 12 May 2021

View Accounts

Analyse these accounts
15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ADAM FARNABY / 10/01/2020

View Document

12/05/2012 May 2020 Annual accounts for year ending 12 May 2020

View Accounts

Analyse these accounts
03/02/203 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 12/05/19

View Document

10/01/2010 January 2020 CESSATION OF GAVIN DAVID WOODS AS A PSC

View Document



03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL TROMANS / 03/01/2020

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

12/05/1912 May 2019 Annual accounts for year ending 12 May 2019

View Accounts

Analyse these accounts
31/05/1831 May 2018 PREVSHO FROM 31/05/2018 TO 12/05/2018

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

20/05/1820 May 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN DAVID WOODS / 23/12/2017

View Document

12/05/1812 May 2018 Annual accounts for year ending 12 May 2018

View Accounts

Analyse these accounts
31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 27/03/16 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1629 March 2016 27/03/16 STATEMENT OF CAPITAL GBP 3

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM FARNABY / 28/03/2016

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 2 HURY ROAD HURY ROAD NORTON STOCKTON-ON-TEES CLEVELAND TS20 1DD UNITED KINGDOM

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company