WHAT'S THE BIG IDEA LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

12/06/2412 June 2024 Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-06-12

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Resolutions

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from Office Gold, Building 3 Chiswick Park, Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2023-03-27

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Office Gold, Building 3 Chiswick Park, Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 2023-03-24

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

18/02/2218 February 2022 Change of details for Mr John David Bennett as a person with significant control on 2017-03-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Notification of Marie-Claude Bennett as a person with significant control on 2022-02-01

View Document

28/01/2228 January 2022 Director's details changed for Mrs Marie-Claude Bennett on 2022-01-15

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE TAYLOR / 06/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID BENNETT / 06/03/2020

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID BENNETT / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BENNETT / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BENNETT / 25/10/2019

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE HART

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS MARIE-CLAUDE BENNETT

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 127 HIGH STREET HYTHE CT21 5JJ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET BENNETT

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS AMANDA JANE TAYLOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 31/03/11 STATEMENT OF CAPITAL GBP 103

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENNETT / 01/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 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