Company NameBig Fish Design Limited
Company StatusActive
Company Number02972579
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Peregrine Haydn Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Montis House
Sutton Montis, Yeovil
Somerset
BA22 7HF
Director NameVictoria Anne Hadyn Taylor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Montis House
Sutton Montis, Yeovil
Somerset
BA22 7HF
Secretary NameVictoria Anne Hadyn Taylor
NationalityBritish
StatusCurrent
Appointed15 July 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Montis House
Sutton Montis, Yeovil
Somerset
BA22 7HF
Director NameMr William Robert Barlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLisa Dennis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Lavender Gardens
London
SW11 1DL
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLisa Dennis
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Lavender Gardens
London
SW11 1DL
Director NameMrs Andrea Berlowitz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameMr Robert Miller
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2022)
RoleChief Strategist
Country of ResidenceEngland
Correspondence Address11 Chelsea Wharf
15 Lots Road
London
SW10 0QJ

Contact

Websitebigfish.co.uk
Telephone020 77950075
Telephone regionLondon

Location

Registered Address11 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Haydn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£715,992
Cash£511,718
Current Liabilities£625,446

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

15 September 2008Delivered on: 25 September 2008
Persons entitled: National Westminster 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 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.
Outstanding

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 April 2023Termination of appointment of William Robert Barlow as a director on 31 March 2023 (1 page)
7 March 2023Appointment of Mr Tim Hansell as a director on 3 March 2023 (2 pages)
12 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
18 April 2022Termination of appointment of Robert Miller as a director on 14 April 2022 (1 page)
8 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
10 February 2021Memorandum and Articles of Association (21 pages)
26 January 2021Statement of company's objects (2 pages)
26 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
3 December 2019Termination of appointment of Andrea Berlowitz as a director on 21 November 2019 (1 page)
3 December 2019Appointment of Mr Robert Miller as a director on 3 December 2019 (2 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (18 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (18 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Appointment of Mrs Andrea Berlowitz as a director on 19 May 2015 (2 pages)
10 June 2015Appointment of Mrs Andrea Berlowitz as a director on 19 May 2015 (2 pages)
10 June 2015Appointment of Mr William Robert Barlow as a director on 19 May 2015 (2 pages)
10 June 2015Appointment of Mr William Robert Barlow as a director on 19 May 2015 (2 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Victoria Anne Hadyn Taylor on 13 September 2010 (2 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Victoria Anne Hadyn Taylor on 13 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 13/09/05; full list of members; amend (7 pages)
27 November 2006Return made up to 13/09/04; full list of members (7 pages)
27 November 2006Return made up to 13/09/05; full list of members; amend (7 pages)
6 October 2006Registered office changed on 06/10/06 from: 10 chelsea wharf 15 lots road london SW10 0QJ (1 page)
6 October 2006Return made up to 13/09/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 10 chelsea wharf 15 lots road london SW10 0QJ (1 page)
6 October 2006Return made up to 13/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
26 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
4 October 2005Return made up to 13/09/05; full list of members (7 pages)
4 October 2005Return made up to 13/09/05; full list of members (7 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Ad 01/10/02--------- £ si 98@1 (2 pages)
23 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
23 June 2004Return made up to 30/09/03; full list of members; amend (7 pages)
23 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
23 June 2004Ad 01/10/02--------- £ si 98@1 (2 pages)
23 June 2004Return made up to 30/09/03; full list of members; amend (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 November 2000Return made up to 30/09/00; full list of members (6 pages)
21 November 2000Return made up to 30/09/00; full list of members (6 pages)
26 May 2000Full accounts made up to 30 September 1999 (6 pages)
26 May 2000Full accounts made up to 30 September 1999 (6 pages)
4 October 1999Registered office changed on 04/10/99 from: 33 chelsea wharf 15 lott road london SW10 0QJ (1 page)
4 October 1999Registered office changed on 04/10/99 from: 33 chelsea wharf 15 lott road london SW10 0QJ (1 page)
22 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 30 September 1998 (5 pages)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1998Full accounts made up to 30 September 1998 (5 pages)
15 December 1998Director's particulars changed (5 pages)
15 December 1998Director's particulars changed (5 pages)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Return made up to 30/09/98; full list of members (6 pages)
9 December 1998Return made up to 30/09/98; full list of members (6 pages)
9 July 1998Full accounts made up to 30 September 1997 (5 pages)
9 July 1998Full accounts made up to 30 September 1997 (5 pages)
14 October 1997Return made up to 30/09/97; no change of members (6 pages)
14 October 1997Return made up to 30/09/97; no change of members (6 pages)
15 July 1997Full accounts made up to 30 September 1996 (6 pages)
15 July 1997Full accounts made up to 30 September 1996 (6 pages)
2 December 1996Return made up to 30/09/96; no change of members (4 pages)
2 December 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1996Registered office changed on 25/09/96 from: 33 chelsea wharf 15 lots road london SW10 0QJ (1 page)
25 September 1996Registered office changed on 25/09/96 from: 33 chelsea wharf 15 lots road london SW10 0QJ (1 page)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
20 December 1995Registered office changed on 20/12/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
20 December 1995Registered office changed on 20/12/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
13 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
30 September 1994Incorporation (9 pages)
30 September 1994Incorporation (9 pages)