Company NameBig Life Management Limited
DirectorsGolnar Khosrowshahi and Rell Quentin Lafargue, Jr
Company StatusActive
Company Number02036999
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed14 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
Ny
10013
Director NameMr Rell Quentin Lafargue, Jr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2022(36 years after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
Ny
10013
Director NameMr Jazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Churchway
London
NW1 1LJ
Secretary NameMr Timothy Parry
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Secretary NameMichelle Theresa Hudson
NationalityBritish
StatusResigned
Appointed05 February 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHouse 2 Megans View
4 Lawrie Park Avenue
London
SE26 6JE
Secretary NameJackie Parkes
NationalityBritish
StatusResigned
Appointed31 March 2003(16 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressMound End War Coppice Road
Caterham
Surrey
CR3 5AS
Director NameMr Timothy Parry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2015(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2022)
RoleArtist Manager
Country of ResidenceEngland
Correspondence AddressTin Barn House Stonebridge Lane
Blackboys
Uckfield
TN22 5HX
Director NameMr Randy Zien
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2017(30 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
Ny 10013
Secretary NameMr Randy Zien
StatusResigned
Appointed12 January 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2021)
RoleCompany Director
Correspondence Address75 Varick Street
9th Floor
New York
Ny 10013
Director NameKevin Layden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2021(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2022)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address1055 W Georgia St., Suite 2600 PO Box 11120
Vancouver Bc
V6e 3p3

Contact

Websitewww.biglifemanagement.com

Location

Registered AddressVictoria House, Unit G1
1 Leonard Circus
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Executors Of Jazz Summers
70.00%
Ordinary
30 at £1Mr Timothy Parry
30.00%
Ordinary

Financials

Year2014
Net Worth£409,933
Cash£584,572
Current Liabilities£832,664

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
29 September 2023Registered office address changed from 88/90 Baker Street London W1U 6TQ to Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ on 29 September 2023 (1 page)
19 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 August 2022Termination of appointment of Kevin Layden as a director on 29 July 2022 (1 page)
29 July 2022Memorandum and Articles of Association (26 pages)
29 July 2022Resolutions
  • RES13 ‐ Various definitions be deemed deleted 14/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2022Appointment of Mr Rell Quentin Lafargue, Jr as a director on 14 July 2022 (2 pages)
27 July 2022Cessation of Timothy Parry as a person with significant control on 1 April 2022 (1 page)
27 July 2022Change of details for Reservoir/Reverb Music Limited as a person with significant control on 1 April 2022 (2 pages)
27 July 2022Appointment of Ms Golnar Winston Khosrowshahi as a director on 14 July 2022 (2 pages)
27 July 2022Termination of appointment of Timothy Parry as a director on 14 July 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 April 2021Termination of appointment of Randy Zien as a secretary on 13 April 2021 (1 page)
27 April 2021Appointment of Kevin Layden as a director on 15 April 2021 (2 pages)
27 April 2021Termination of appointment of Randy Zien as a director on 13 April 2021 (1 page)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Director's details changed for Mr Randy Zien on 12 July 2019 (2 pages)
9 October 2019Secretary's details changed for Mr Randy Zien on 12 July 2019 (1 page)
23 January 2019Change of details for Reservoir/Reverb Music Limited as a person with significant control on 20 November 2017 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Appointment of Mr Randy Zien as a secretary on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Jackie Parkes as a secretary on 12 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Director's details changed for Mr Timothy Parry on 30 September 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Change of details for Mr Timothy Parry as a person with significant control on 30 September 2017 (2 pages)
29 August 2017Notification of Reservoir/Reverb Music Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Timothy Parry as a person with significant control on 5 June 2017 (2 pages)
29 August 2017Change of details for Mr Timothy Parry as a person with significant control on 5 June 2017 (2 pages)
29 August 2017Notification of Reservoir/Reverb Music Limited as a person with significant control on 5 June 2017 (2 pages)
25 June 2017Change of share class name or designation (2 pages)
25 June 2017Change of share class name or designation (2 pages)
23 June 2017Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages)
23 June 2017Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages)
20 June 2017Resolutions
  • RES13 ‐ I being the sole shareholder of the company confirm that I waive all such pre-emption rights I may have in relation to the transfer of the ordinary shares of £1.00 each in the issued share capital of the company. The service agreement proposed to be entered into between the company and timothy parry be approved.re-designation of shares. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 June 2017Resolutions
  • RES13 ‐ I being the sole shareholder of the company confirm that I waive all such pre-emption rights I may have in relation to the transfer of the ordinary shares of £1.00 each in the issued share capital of the company. The service agreement proposed to be entered into between the company and timothy parry be approved.re-designation of shares. 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2016Director's details changed for Mr Timothy Parry on 31 December 2015 (2 pages)
22 January 2016Director's details changed for Mr Timothy Parry on 31 December 2015 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
21 September 2015Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages)
21 September 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
21 September 2015Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages)
26 January 2015Director's details changed for Mr Jazz Summers on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Director's details changed for Mr Jazz Summers on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 January 2013Director's details changed for Jazz Summers on 31 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Jazz Summers on 31 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages)
31 January 2011Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Director's change of particulars / jazz summers / 12/11/2008 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Director's change of particulars / jazz summers / 12/11/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 February 2002Full accounts made up to 31 March 2000 (14 pages)
15 February 2002Full accounts made up to 31 March 2000 (14 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96-98 baker street london W1U 6WE (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96-98 baker street london W1U 6WE (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 August 2000Full accounts made up to 31 March 1999 (12 pages)
18 August 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Return made up to 31/12/98; no change of members (5 pages)
23 December 1998Return made up to 31/12/98; no change of members (5 pages)
27 July 1998Full accounts made up to 31 March 1997 (11 pages)
27 July 1998Full accounts made up to 31 March 1997 (11 pages)
14 July 1998Full accounts made up to 31 March 1996 (11 pages)
14 July 1998Full accounts made up to 31 March 1996 (11 pages)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
12 February 1997Return made up to 31/12/96; no change of members (5 pages)
12 February 1997Return made up to 31/12/96; no change of members (5 pages)
1 August 1996Full accounts made up to 31 March 1995 (10 pages)
1 August 1996Full accounts made up to 31 March 1995 (10 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 1995Accounts for a small company made up to 31 March 1994 (13 pages)
5 September 1995Accounts for a small company made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 April 1990Director's particulars changed (2 pages)
2 April 1990Director's particulars changed (2 pages)
5 June 1989Return made up to 31/12/88; full list of members (4 pages)
5 June 1989Return made up to 31/12/88; full list of members (4 pages)
22 February 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
22 February 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
15 July 1986Certificate of Incorporation (1 page)
15 July 1986Certificate of Incorporation (1 page)