Company NameBig Heart Limited
Company StatusDissolved
Company Number03403647
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Colin John Izod
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Colin John Izod
StatusClosed
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Joan Izod
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Road
Chesham
Buckinghamshire
HP5 2JE
Director NameMrs Joan Izod
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 December 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Road
Chesham
Buckinghamshire
HP5 2JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebig-heart.eu

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Colin John Izod
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,819
Cash£1,559
Current Liabilities£61,393

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

18 July 2017Secretary's details changed for Mr Colin John Izod on 1 July 2017 (1 page)
17 July 2017Director's details changed for Mr Colin John Izod on 1 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr Colin John Izod as a person with significant control on 1 July 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 July 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
17 July 2015Secretary's details changed for Mr Colin Izod on 22 December 2014 (1 page)
17 July 2015Director's details changed for Mr Colin John Izod on 22 December 2014 (2 pages)
17 July 2015Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 July 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 September 2014Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Director's details changed for Mr Colin John Izod on 19 August 2013 (2 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 February 2011Termination of appointment of Joan Izod as a secretary (1 page)
3 February 2011Termination of appointment of Joan Izod as a director (1 page)
3 February 2011Appointment of Mr Colin Izod as a secretary (1 page)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Joan Izod on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Colin John Izod on 15 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 July 2008Return made up to 15/07/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 August 2007Return made up to 15/07/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o a ash 7TH floor ockway hse 41 stamford hill london N16 5SR (1 page)
24 July 2005Return made up to 15/07/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 July 2003Return made up to 15/07/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 September 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 September 2001Return made up to 15/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
19 September 2000Return made up to 15/07/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: ockway house 41 stamford hill london N16 5SR (1 page)
21 April 2000Accounts for a small company made up to 30 November 1999 (3 pages)
29 July 1999Return made up to 15/07/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
10 February 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
20 October 1998New director appointed (2 pages)
13 October 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
31 July 1998Return made up to 15/07/98; full list of members (6 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
15 July 1997Incorporation (15 pages)