BIG BUTTON MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Samuel Timothy Lewis on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Ground Floor Griffin House 18-19 Ludgate Hill Birmingham West Midlands B3 1DW on 2024-11-18

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Change of details for Big Button Holdings Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Christopher Stephen Hodgson on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Simon Crofts on 2024-11-18

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Mr Mark Burgess on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mrs Penelope Lee Burgess on 2024-06-27

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mrs Penelope Lee Burgess as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mrs Sarah Louise Mcnamara as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Christopher Stephen Hodgson as a director on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mr Samuel Timothy Lewis as a director on 2022-12-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2019-11-14

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 Confirmation statement made on 2019-11-14 with updates

View Document

25/10/1925 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 169680.42

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 260.42

View Document

01/04/191 April 2019 SOLVENCY STATEMENT DATED 29/03/19

View Document

01/04/191 April 2019 REDUCE ISSUED CAPITAL 29/03/2019

View Document

01/04/191 April 2019 STATEMENT BY DIRECTORS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ALAN JAMES MORGAN

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG BUTTON HOLDINGS LIMITED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF MARK BURGESS AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF ANDREW JAMES MCNAMARA AS A PSC

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 01/06/2016

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 08/11/2017

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

05/10/175 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042578960005

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 042578960005

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1710 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 402 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MILDANDS B9 4AE

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 13/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 13/05/2016

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 31/01/2011

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042578960005

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 13-15 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 24/07/2012

View Document

24/05/1224 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 260.42

View Document

24/05/1224 May 2012 ADOPT ARTICLES 19/05/2012

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/122 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 222.22

View Document

02/05/122 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/04/1223 April 2012 SUB-DIVISION 19/04/12

View Document

23/04/1223 April 2012 ADOPT ARTICLES 19/04/2012

View Document

11/08/1111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT

View Document

03/08/103 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JOHN MARTIN HANDLEY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED WILLIAM GRANT

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCNAMARA / 30/07/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 13-15 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 101 THE GREEN HOUSE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 39/40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: C/O CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM, B15 1RL

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 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