The Bigger Live LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-03-31 | |
Employees | £1 | 0% |
Total assets | £57,122 | +4.58% |
THE BIGGER DESIGN LIMITED
THE BIGGER COMEDY LIMITED
MASON JAMES RECRUITMENT LIMITED
HAYES & JAMES LIMITED
P J FOODS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07034332 |
Record last updated | Saturday, October 8, 2016 12:54:21 AM UTC |
Official Address | 41 Great Portland Street London W1w7la West End There are 12,157 companies registered at this street |
Postal Code | W1W7LA |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Four appointments: 4 men | |
Registry | Oct 15, 2014 | Annual return | |
Registry | Oct 2, 2013 | Annual return 7034... | |
Financials | May 17, 2013 | Annual accounts | |
Registry | Nov 29, 2012 | Annual return | |
Registry | Nov 12, 2012 | Resignation of one Director | |
Registry | Sep 5, 2012 | Varying share rights and names | |
Registry | Aug 22, 2012 | Second filing with mud for form ar01 | |
Registry | Jul 4, 2012 | Change of name certificate | |
Registry | Jul 4, 2012 | Resignation of one Director (a man) | |
Registry | Jul 4, 2012 | Company name change | |
Financials | Jul 2, 2012 | Annual accounts | |
Registry | Feb 20, 2012 | Change of name certificate | |
Registry | Feb 20, 2012 | Company name change | |
Registry | Nov 21, 2011 | Change of name certificate | |
Registry | Nov 21, 2011 | Appointment of a man as Director | |
Registry | Nov 21, 2011 | Appointment of a man as Director 7034... | |
Registry | Nov 21, 2011 | Company name change | |
Registry | Oct 13, 2011 | Annual return | |
Financials | Apr 27, 2011 | Annual accounts | |
Registry | Apr 19, 2011 | Resignation of one Director | |
Registry | Apr 12, 2011 | Appointment of a man as Director | |
Registry | Apr 12, 2011 | Notice of name or other designation of class of shares | |
Registry | Apr 6, 2011 | Change of name certificate | |
Registry | Apr 6, 2011 | Appointment of a man as Director | |
Registry | Apr 6, 2011 | Company name change | |
Registry | Nov 22, 2010 | Change of name certificate | |
Registry | Nov 22, 2010 | Company name change | |
Registry | Nov 1, 2010 | Annual return | |
Registry | Nov 1, 2010 | Change of particulars for director | |
Registry | Sep 24, 2010 | Resignation of one Director | |
Registry | Sep 8, 2010 | Resignation of one Graphic Designer and one Director (a man) | |
Financials | Aug 12, 2010 | Annual accounts | |
Registry | Mar 25, 2010 | Appointment of a man as Director | |
Registry | Mar 25, 2010 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 12, 2010 | Change of name certificate | |
Registry | Jan 12, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jan 12, 2010 | Company name change | |
Registry | Dec 17, 2009 | Appointment of a man as Director | |
Registry | Nov 19, 2009 | Change of accounting reference date | |
Registry | Oct 9, 2009 | Resignation of one Secretary | |
Registry | Oct 9, 2009 | Resignation of one Director | |
Registry | Oct 8, 2009 | Change of registered office address | |
Registry | Sep 30, 2009 | Four appointments: 3 men and a person | |
Registry | Dec 5, 1991 | Two appointments: a woman and a man | |
Registry | Dec 4, 1991 | Two appointments: 2 companies | |