THE BIGGER PICTURE GALLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26 |
26/08/2526 August 2025 New | Secretary's details changed for Miss Karen Howes on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Miss Karen Howes on 2025-08-26 |
26/08/2526 August 2025 New | Change of details for Mr Herve Landry as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Mr Herve Landry on 2025-08-26 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/11/1916 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR HERVE LANDRY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | 31/03/15 TOTAL EXEMPTION FULL |
28/05/1528 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN HOWES / 13/02/2015 |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEYDOUX |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
29/05/1229 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SEYDOUX / 01/10/2009 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN HOWES / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOWES / 01/10/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | APPOINTMENT TERMINATED SECRETARY MARTIN COX |
24/09/0824 September 2008 | SECRETARY APPOINTED KAREN HOWES |
24/09/0824 September 2008 | DIRECTOR APPOINTED CHRISTINE SEYDOUX |
16/08/0816 August 2008 | COMPANY NAME CHANGED THE LOCATION ARCHIVE LIMITED CERTIFICATE ISSUED ON 20/08/08 |
02/06/082 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/07/076 July 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | COMPANY NAME CHANGED THE BIGGER PICTURE GALLERY LTD CERTIFICATE ISSUED ON 25/04/05 |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/07/0217 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0217 July 2002 | SECRETARY RESIGNED |
03/05/013 May 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | DIRECTOR RESIGNED |
11/04/0111 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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