BIG-ACTIVE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Victoria House Victoria Mount Prenton CH43 5th England to 70-78 Studio D, York Central 70-78 York Way London N1 9AG on 2025-09-04

View Document

10/12/2410 December 2024 Director's details changed for Gez O'connell on 2024-12-04

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Notification of Henrietta Leila Molinaro as a person with significant control on 2023-12-01

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

09/12/239 December 2023 Director's details changed for Gez O'connell on 2023-12-01

View Document

09/12/239 December 2023 Cessation of Gerard O'connell as a person with significant control on 2023-12-01

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Mr Andrew David Brown as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Angela Mead as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MS HENRIETTA LEILA MOLINARO

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 840

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HITCHCOCK

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MS ANGELA MEAD

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 44A FLORAL STREET LONDON WC2E 9DA

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 8 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/02/139 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEZ O'CONNELL / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 220A BLYTHE ROAD LONDON W14 0HH

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: NOMIS STUDIOS 45/53 SINCLAIR ROAD LONDON W14 0NS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 118B HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX, SS0 7LP

View Document

05/11/975 November 1997 COMPANY NAME CHANGED WARDENSYSTEM LTD. CERTIFICATE ISSUED ON 05/11/97

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 TRANSFER ASSETS/UNDERTK 01/11/96

View Document

02/01/972 January 1997 COMPANY NAME CHANGED BIG-ACTIVE LIMITED CERTIFICATE ISSUED ON 03/01/97

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED NEW COMMERCIAL ART LIMITED CERTIFICATE ISSUED ON 29/07/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/09/882 September 1988 COMPANY NAME CHANGED BIGACTIVE LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

30/08/8830 August 1988 ALTER MEM AND ARTS 190888

View Document

09/03/889 March 1988 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