BIG BYTE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Samuel Thomas Trousdale as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewAppointment of Mr Timothy David Watney as a director on 2025-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

28/11/2228 November 2022 Notification of Broadlight Group Limited as a person with significant control on 2022-10-19

View Document

28/11/2228 November 2022 Cessation of Samuel Thomas Trousdale as a person with significant control on 2022-10-19

View Document

28/11/2228 November 2022 Cessation of Tim David Watney as a person with significant control on 2022-10-19

View Document

02/11/222 November 2022 Termination of appointment of Tim David Watney as a director on 2022-10-19

View Document

02/11/222 November 2022 Termination of appointment of Samuel Thomas Trousdale as a director on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Mr Seoras Alexander Kirkpatrick as a director on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Mr Kristian Gough as a director on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Mr Kieran Mikhail Monteil as a director on 2022-10-19

View Document

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

View Document

02/11/222 November 2022 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/10/2221 October 2022 Registration of charge 085545570001, created on 2022-10-19

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS TROUSDALE / 15/12/2015

View Document

22/06/1622 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DAVID WATNEY / 30/11/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS TROUSDALE / 04/06/2014

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM THE GRANARY FIELD PLACE BROADBRIDGE HEATH HORSHAM SURREY RH12 3PB

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 1 LONDON ROAD ASHINGTON PULBOROUGH RH20 3QH ENGLAND

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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