BIGBEAM INTERACTIVE LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES MAWBY / 20/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA WHITWORTH / 20/06/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MISS VICTORIA EMMA WHITWORTH

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER LEICESTERSHIRE LE2 0QS

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES MAWBY / 01/07/2010

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES MAWBY / 01/10/2009

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MS VICTORIA WHITWORTH

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY KATIE JAMES

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATIE JAMES

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON OSBORNE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED SIMON OSBORNE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 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