Company NameBig Creative Training Ltd
Company StatusActive
Company Number03942925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2000(24 years, 2 months ago)
Previous NameDV8 Training Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Alexis Sam Michaelides
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleTraining & Entertainment
Country of ResidenceEngland
Correspondence AddressBig Creative Training Uplands House, Uplands Busin
Blackhorse Lane
London
E17 5QJ
Secretary NameIan Morton
NationalityBritish
StatusCurrent
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleTraining Manager
Correspondence AddressBig Creative Training Uplands House, Uplands Busin
Blackhorse Lane
London
E17 5QJ
Director NameMr Ian Morton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleDirector Of Performance
Country of ResidenceEngland
Correspondence AddressBig Creative Training Uplands Business Park, Black
London
E17 5QJ
Director NameMark Benedict Stuart Jolly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBig Creative Training Uplands Business Park, Black
London
E17 5QJ
Secretary NameDaniel Ryan Wallman
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Fowey Avenue
Ilford
Essex
IG4 5JT
Director NameMr Natangwe Romeul Shipanga
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2019)
RoleIt And Facilities Director
Country of ResidenceEngland
Correspondence AddressBig Creative Training Uplands Business Park, Black
London
E17 5QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedv8training.com
Telephone020 85096070
Telephone regionLondon

Location

Registered AddressBig Creative Training Uplands House, Uplands Business Park C
Blackhorse Lane
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,773,004
Gross Profit£1,249,498
Net Worth£80,067
Cash£264,925
Current Liabilities£313,572

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

3 January 2020Delivered on: 3 January 2020
Satisfied on: 27 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

6 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
21 March 2023Change of details for Managing Director Alexis Sam Michaelides as a person with significant control on 1 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Alexis Sam Michaelides on 1 March 2023 (2 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
20 September 2021Change of details for Managing Director Alexis Sam Michaelides as a person with significant control on 17 September 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 039429250001 in full (1 page)
3 January 2020Registration of charge 039429250001, created on 3 January 2020 (41 pages)
5 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 April 2019Termination of appointment of Natangwe Romeul Shipanga as a director on 12 April 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
3 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
10 November 2016Appointment of Mr Natangwe Romeul Shipanga as a director on 1 November 2016 (2 pages)
10 November 2016Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands House, Uplands Business Park C Blackhorse Lane London E17 5QJ on 10 November 2016 (1 page)
10 November 2016Appointment of Ian Morton as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ian Morton as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mark Benedict Stuart Jolly as a director on 1 November 2016 (2 pages)
10 November 2016Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands House, Uplands Business Park C Blackhorse Lane London E17 5QJ on 10 November 2016 (1 page)
10 November 2016Appointment of Mr Natangwe Romeul Shipanga as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mark Benedict Stuart Jolly as a director on 1 November 2016 (2 pages)
9 November 2016Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (3 pages)
6 April 2016Annual return made up to 8 March 2016 no member list (3 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
30 March 2015Company name changed DV8 training LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
30 March 2015Company name changed DV8 training LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
16 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
16 March 2015Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
16 March 2015Registered office address changed from Outset Centre 2 Grange Road London E17 8AH to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
16 March 2015Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Outset Centre 2 Grange Road London E17 8AH to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page)
14 March 2015Change of name notice (2 pages)
14 March 2015Change of name notice (2 pages)
7 May 2014Annual return made up to 8 March 2014 no member list (3 pages)
7 May 2014Annual return made up to 8 March 2014 no member list (3 pages)
7 May 2014Annual return made up to 8 March 2014 no member list (3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
4 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 8 March 2013 no member list (3 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (3 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (3 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (3 pages)
5 April 2011Annual return made up to 8 March 2011 no member list (3 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
30 April 2010Annual return made up to 8 March 2010 no member list (2 pages)
30 April 2010Annual return made up to 8 March 2010 no member list (2 pages)
30 April 2010Annual return made up to 8 March 2010 no member list (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 October 2009Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
26 October 2009Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
16 March 2009Annual return made up to 08/03/09 (2 pages)
16 March 2009Annual return made up to 08/03/09 (2 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 April 2008Annual return made up to 08/03/08 (2 pages)
18 April 2008Annual return made up to 08/03/08 (2 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2007Annual return made up to 08/03/07 (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Annual return made up to 08/03/07 (2 pages)
11 May 2007Director's particulars changed (1 page)
13 February 2007Annual return made up to 08/03/06 (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Annual return made up to 08/03/06 (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 February 2005Annual return made up to 08/03/05 (3 pages)
25 February 2005Annual return made up to 08/03/05 (3 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 March 2004Annual return made up to 08/03/04 (3 pages)
8 March 2004Annual return made up to 08/03/04 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Annual return made up to 08/03/03
  • 363(287) ‐ Registered office changed on 27/01/04
(3 pages)
27 January 2004Annual return made up to 08/03/03
  • 363(287) ‐ Registered office changed on 27/01/04
(3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2002Annual return made up to 08/03/02 (3 pages)
5 March 2002Annual return made up to 08/03/02 (3 pages)
3 May 2001Annual return made up to 08/03/01
  • 363(287) ‐ Registered office changed on 03/05/01
(3 pages)
3 May 2001Annual return made up to 08/03/01
  • 363(287) ‐ Registered office changed on 03/05/01
(3 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 March 2000Incorporation (21 pages)
8 March 2000Incorporation (21 pages)