BIGINTERGRAL MEDIA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Cessation of Philip Kevin Player as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 33 Oakfield Close Amersham Bucks HP6 5TA England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-02-24

View Document

24/02/2524 February 2025 Notification of Nicholas Simon Ward-Beland as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Philip Kevin Player as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Nicholas Simon Ward-Beland as a director on 2025-02-24

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from Hillfoot Cott the Hill Winchmore Hill Amersham Bucks HP7 0NH England to 33 Oakfield Close Amersham Bucks HP6 5TA on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Philip Kevin Player as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Philip Kevin Player on 2023-09-14

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

18/01/2218 January 2022 Change of details for Philip Kevin Player as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Philip Kevin Player on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 58 White Lion Road Amersham Buckinghamshire HP7 9JS England to Hillfoot Cott the Hill Winchmore Hill Amersham Bucks HP7 0NH on 2022-01-18

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 SAIL ADDRESS CREATED

View Document

29/05/2029 May 2020 SAIL ADDRESS CHANGED FROM: THE BARN 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

29/05/2029 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/05/2014 May 2020 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