BIG COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 031629970007, created on 2024-03-27

View Document

21/03/2421 March 2024 Appointment of Michael Smuts Langford as a director on 2024-03-21

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Dylan Bogg on 2021-07-13

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 36 PERCY STREET LONDON W1T 2DH ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031629970006

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 223 LONDON ROAD LEICESTER LE2 1ZE

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031629970006

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 8-9 2ND FLOOR CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON W1F 8GN UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

30/09/1130 September 2011 RE SECTION 519

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BOGG / 01/10/2009

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 0QT

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERS

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 PROVISION OF DOCUMENTS(CREDI AGREEMENT) ARE APPROVED,THE COMPANY IS RECEIVING FULL & FAIR CONSIDERATION FOR THE OBLIGATIONS IT IS UNDERTAKING,THE CO DIRECTORS AND OR SECRETARY ARE EMPOWERED AUTHORISED AND DIRECTED TO EXECUTE & DELVER THE DOCUMENTS ON BEHALF OF THE COMPANY 21/05/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JOHN WILLIAM ALBAN SANDERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FERGUSON / 27/02/2009

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK FIRTH

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REFINANCING 14/12/07

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES MK9 1DZ

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/02/0510 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/11/017 November 2001 S366A DISP HOLDING AGM 15/10/01

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 SHARES AGREEMENT OTC

View Document

16/09/9616 September 1996 ADOPT MEM AND ARTS 09/09/96

View Document

09/07/969 July 1996 £ NC 10000/45454 22/05/

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 22/05/96

View Document

13/06/9613 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED HOWPER 179 LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

22/02/9622 February 1996 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