BIG NEW WORLD LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Cessation of Allen Ernest Jones as a person with significant control on 2024-11-14

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Termination of appointment of Allen Ernest Jones as a director on 2024-11-14

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY GABRIEL AMHERST

View Document

28/03/1428 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/07/1029 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 25001

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL AUDREY SOMERVILLE / 17/02/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 8 PARK ROAD, HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0QP

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/01/2008

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: LIBERTY HOUSE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 59 ISLINGTON PARK STREET LONDON N1 1QB

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

02/03/012 March 2001 ALTER ARTICLES 12/02/01

View Document

02/03/012 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

02/03/012 March 2001 EXEMPTION FROM APPOINTING AUDITORS 12/02/01

View Document

02/03/012 March 2001 £ NC 1000/25000 12/02/01

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BIG NEW MEDIA LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

17/02/0017 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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