BIG IDEA MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-23 with updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ UNITED KINGDOM |
25/10/1625 October 2016 | 25/10/16 STATEMENT OF CAPITAL GBP 1003 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 94 FORE STREET, BODMIN CORNWALL PL31 2HR |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN BROCKMAN / 14/05/2014 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMERTON / 09/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN BROCKMAN / 09/05/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR UNITED KINGDOM |
21/05/0921 May 2009 | LOCATION OF DEBENTURE REGISTER |
21/05/0921 May 2009 | LOCATION OF REGISTER OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | LOCATION OF REGISTER OF MEMBERS |
11/08/0811 August 2008 | LOCATION OF DEBENTURE REGISTER |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 22 YEOMANS WAY PLYMOUTH PL7 1JH |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 159 RIDGEWAY PLYMOUTH PL7 2HJ |
22/09/0622 September 2006 | DIRECTOR RESIGNED |
05/07/065 July 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 22 YEOMANS WAY PLYMOUTH PL7 1JH |
12/05/0512 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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