BIG ISSUE MEDIA LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Director's details changed for Mr Keith William Walker on 2024-12-17

View Document

09/12/249 December 2024 Certificate of change of name

View Document

23/11/2423 November 2024 Statement of company's objects

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Keith William Walker as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Susan Frances Todd as a director on 2024-07-01

View Document

09/04/249 April 2024 Satisfaction of charge 026124800009 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-03-26

View Document

01/12/231 December 2023 Appointment of Miss Sophie Jane Stead as a secretary on 2023-12-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Ms Susan Frances Todd on 2023-11-12

View Document

06/11/236 November 2023 Director's details changed for Mr Shehryar Fahd Shafiq on 2023-11-01

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-27

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MS SUSAN FRANCES TODD

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR SHEHRYAR FAHD SHAFIQ

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JULIAN LLOYD EVANS

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PAUL ANTHONY SCALES

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KERSHAW

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR STEPHEN CANHAM

View Document

13/06/1613 June 2016 AUDITOR'S RESIGNATION

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1-5 WANDSWORTH ROAD LONDON SW8 2LN

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PARVEEN BIRD / 24/01/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BIRD / 24/01/2014

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/12

View Document

07/11/127 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON RODDICK

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/10/1110 October 2011 ADOPT ARTICLES 21/09/2011

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

16/09/1116 September 2011 RE SECTION 519

View Document

13/09/1113 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10

View Document

05/07/105 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARVEEN BIRD / 31/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BIRD / 31/03/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RODDICK / 31/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

06/11/096 November 2009 Annual return made up to 1 April 2009 with full list of shareholders

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BIRD / 01/03/2008

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED GORDON RODDICK

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY IAN MACARTHUR

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED PARVEEN BIRD

View Document

14/08/0814 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0814 August 2008 ADOPT MEM AND ARTS 01/08/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ADOPT MEM AND ARTS 22/02/2008

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 25/03/07

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 26/03/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/12/036 December 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 236-240 PENTONVILLE ROAD LONDON N1 9JY

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 57-61 CLERKENWELL ROAD FARRINGDON LONDON EC1M 5NP

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ADOPT MEM AND ARTS 15/11/94

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/03/934 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/12/9215 December 1992 FIRST GAZETTE

View Document

30/04/9230 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED RUGFORCE LIMITED CERTIFICATE ISSUED ON 18/06/91

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/91

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/05/9120 May 1991 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