ONE BIG IDEA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
18/11/2418 November 2024 | Notification of Marc Jonathan Todd as a person with significant control on 2024-02-15 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
27/02/2427 February 2024 | Change of share class name or designation |
27/02/2427 February 2024 | Change of share class name or designation |
27/02/2427 February 2024 | Change of share class name or designation |
27/02/2427 February 2024 | Appointment of Mr Marc Jonathan Todd as a director on 2024-02-15 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-12 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Cessation of Edward Louis Agnew Boddington as a person with significant control on 2022-03-24 |
28/10/2228 October 2022 | Termination of appointment of Edward Louis Agnew Boddington as a director on 2022-03-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
01/12/211 December 2021 | Change of share class name or designation |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
25/11/2125 November 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCLEOD GRAY / 12/11/2020 |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES BLACKLER / 12/11/2020 |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MARC JONATHAN TODD / 12/11/2020 |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 1 UNION COURT RICHMOND SURREY TW9 1AA UNITED KINGDOM |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BLACKLER / 12/11/2020 |
26/11/2026 November 2020 | Registered office address changed from , 1 Union Court Richmond, Surrey, TW9 1AA, United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2020-11-26 |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JONATHAN TODD / 12/11/2020 |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOUIS AGNEW BODDINGTON / 12/11/2020 |
23/11/2023 November 2020 | APPOINTMENT TERMINATED, SECRETARY STUART CARPENTER |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA |
09/09/209 September 2020 | Registered office address changed from , Fourth Floor 18-20 Hill Rise, Richmond, Surrey, TW10 6UA to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2020-09-09 |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARC JONATHAN TODD / 09/09/2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD LOUIS AGNEW BODDINGTON |
20/08/1920 August 2019 | DIRECTOR APPOINTED MRS JACQUELINE MCLEOD GRAY |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
20/08/1920 August 2019 | 30/07/19 STATEMENT OF CAPITAL GBP 500 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BLACKLER / 09/12/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES BLACKLER / 09/12/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JONATHAN TODD / 01/08/2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | 02/10/15 STATEMENT OF CAPITAL GBP 250 |
07/10/157 October 2015 | DIRECTOR APPOINTED MR MARC JONATHAN TODD |
07/10/157 October 2015 | DIRECTOR APPOINTED MR EDWARD LOUIS AGNEW BODDINGTON |
26/09/1526 September 2015 | REGISTERED OFFICE CHANGED ON 26/09/2015 FROM THIRD FLOOR, GRAND PRIX HOUSE 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF |
26/09/1526 September 2015 | Registered office address changed from , Third Floor, Grand Prix House 102-104 Sheen Road, Richmond, Surrey, TW9 1UF to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2015-09-26 |
23/06/1523 June 2015 | COMPANY NAME CHANGED NINE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 23/06/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
16/02/1216 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / STUART DAVID CARPENTER / 09/12/2011 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
17/01/1117 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
09/12/099 December 2009 | 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