Company NameBig Group Retail Limited
Company StatusDissolved
Company Number02581201
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameM4 Design Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel David Egerton-King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Duncan Robert Hussey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Colin Dennis Dobson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1990
Appointment Duration28 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Big Barn Hambridge Road
Newbury
RG14 2QG
Secretary NameMr Michael Keith Lawson
NationalityBritish
StatusResigned
Appointed08 February 1990
Appointment Duration9 years, 11 months (resigned 08 January 2000)
RoleCompany Director
Correspondence Address48 Links Side
Enfield
Middlesex
EN2 7QU
Secretary NameMr John Michael Gray
NationalityBritish
StatusResigned
Appointed19 February 1998(7 years after company formation)
Appointment Duration13 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Brow
Whitchurch Hill
Pangbourne
Berkshire
RG8 7PG
Director NameMr John Michael Gray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Brow
Whitchurch Hill
Pangbourne
Berkshire
RG8 7PG
Director NameMr Anthony Howard Silman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Priory Road
Hungerford
Berkshire
RG17 0AG
Director NameMrs Joanne Amanda White Thomson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(7 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Stephen Bunting
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Ed Riseman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2015(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Martin Andrew Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Laraine Porter
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2022)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN

Contact

Websitem4design.co.uk
Telephone01635 524055
Telephone regionNewbury

Location

Registered AddressThe George Building
Nicholas Road
Notting Dale
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

57 at £1Colin Dobson
25.00%
Ordinary
57 at £1Joanne Amanda White Thomson
25.00%
Ordinary
52 at £1Ali Thomson
22.81%
Ordinary
52 at £1Linda Dobson
22.81%
Ordinary
6 at £1John Michael Gray
2.63%
Ordinary
4 at £1Claire Gray
1.75%
Ordinary

Financials

Year2014
Net Worth£433,260
Cash£96,369
Current Liabilities£463,289

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

13 January 2010Delivered on: 15 January 2010
Satisfied on: 5 March 2014
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 1998Delivered on: 10 November 1998
Satisfied on: 13 May 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-24
(2 pages)
15 September 2017Change of name notice (2 pages)
22 August 2017Registered office address changed from The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG England to The Big Barn Hambridge Road Newbury RG14 2QG on 22 August 2017 (1 page)
15 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (32 pages)
15 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
5 April 2017Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA to The Farmhouse Hambridge Barn & Farmhouse Hambridge Road Newbury RG14 2QG on 5 April 2017 (1 page)
28 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
3 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages)
3 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 May 2016Appointment of Mr Duncan Robert Hussey as a director on 26 May 2016 (2 pages)
20 April 2016Appointment of Mr Martin Andrew Kelly as a director on 4 April 2016 (2 pages)
21 March 2016Director's details changed for Joanne Amanda White Thomson on 10 February 2016 (2 pages)
21 March 2016Director's details changed for Mr Colin Dennis Dobson on 21 February 2016 (2 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 228
(6 pages)
1 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 May 2015Appointment of Mr Ed Riseman as a director on 12 May 2015 (2 pages)
20 May 2015Appointment of Mr Nigel David Egerton-King as a director on 12 May 2015 (2 pages)
20 May 2015Appointment of Mr Stephen Bunting as a director on 12 May 2015 (2 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 228
(5 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 228
(5 pages)
23 January 2015Accounts for a small company made up to 31 August 2014 (8 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 228
(5 pages)
5 March 2014Satisfaction of charge 2 in full (3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 228
(5 pages)
10 January 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
12 April 2012Accounts for a small company made up to 31 August 2011 (9 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 November 2011Termination of appointment of John Gray as a secretary (1 page)
14 November 2011Termination of appointment of John Gray as a director (1 page)
27 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
10 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
23 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
10 March 2010Director's details changed for Mr John Michael Gray on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Joanne Amanda White Thomson on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Colin Dennis Dobson on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Colin Dennis Dobson on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Mr John Michael Gray on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Joanne Amanda White Thomson on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
12 March 2009Return made up to 08/02/09; full list of members (5 pages)
8 January 2009Accounts for a small company made up to 29 February 2008 (7 pages)
8 May 2008Return made up to 08/02/08; full list of members (5 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 08/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
21 June 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 May 2005Ad 15/03/05--------- £ si 152@1=152 £ ic 76/228 (2 pages)
4 May 2005Nc inc already adjusted 15/03/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
1 April 2004£ ic 106/76 21/02/04 £ sr 30@1=30 (2 pages)
30 March 2004Accounts for a small company made up to 28 February 2003 (6 pages)
12 March 2004Return made up to 08/02/04; full list of members (9 pages)
12 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2003Director resigned (1 page)
6 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
29 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000£ nc 100/200 01/07/98 (1 page)
31 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2000Secretary resigned (1 page)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 June 1999Return made up to 08/02/99; full list of members (8 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
19 October 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
14 September 1998Return made up to 08/02/98; no change of members (4 pages)
14 September 1998Director's particulars changed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 August 1997Return made up to 08/02/97; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
23 May 1996Return made up to 08/02/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
3 April 1995Return made up to 08/02/95; no change of members (4 pages)
8 February 1991Incorporation (15 pages)