BIG BYTE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Mr Samuel Thomas Trousdale as a director on 2025-06-30 |
10/07/2510 July 2025 New | Appointment of Mr Timothy David Watney as a director on 2025-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
28/09/2428 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
28/11/2228 November 2022 | Notification of Broadlight Group Limited as a person with significant control on 2022-10-19 |
28/11/2228 November 2022 | Cessation of Samuel Thomas Trousdale as a person with significant control on 2022-10-19 |
28/11/2228 November 2022 | Cessation of Tim David Watney as a person with significant control on 2022-10-19 |
02/11/222 November 2022 | Termination of appointment of Tim David Watney as a director on 2022-10-19 |
02/11/222 November 2022 | Termination of appointment of Samuel Thomas Trousdale as a director on 2022-10-19 |
02/11/222 November 2022 | Appointment of Mr Seoras Alexander Kirkpatrick as a director on 2022-10-19 |
02/11/222 November 2022 | Appointment of Mr Kristian Gough as a director on 2022-10-19 |
02/11/222 November 2022 | Appointment of Mr Kieran Mikhail Monteil as a director on 2022-10-19 |
02/11/222 November 2022 | Registered office address changed from 52 Smithbrook Kilns Cranleigh GU6 8JJ England to The Factory, Unit 1 2 Acre Road Kingston upon Thames KT2 6EF on 2022-11-02 |
02/11/222 November 2022 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
21/10/2221 October 2022 | Registration of charge 085545570001, created on 2022-10-19 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/02/213 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS TROUSDALE / 15/12/2015 |
22/06/1622 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DAVID WATNEY / 30/11/2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS TROUSDALE / 04/06/2014 |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM THE GRANARY FIELD PLACE BROADBRIDGE HEATH HORSHAM SURREY RH12 3PB |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 1 LONDON ROAD ASHINGTON PULBOROUGH RH20 3QH ENGLAND |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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