London
NW1 2HD
Director Name | Ned Dean |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 October 2009) |
Role | Publisher |
Correspondence Address | 37a Saint Johns Avenue London SW15 6AL |
Director Name | Mr Duncan Robert Hussey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stephenson Way London NW1 2HD |
Secretary Name | Mr Duncan Robert Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stephenson Way London NW1 2HD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.thinkbigpublishing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3516513 |
Telephone region | Birmingham |
Registered Address | 22 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Gould 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Duncan Robert Hussey as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Duncan Robert Hussey as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Peter Gould as a director on 19 January 2017 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Duncan Robert Hussey on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Duncan Robert Hussey on 15 August 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Ned Dean as a director (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 13/04/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 September 2007 | Return made up to 13/04/07; no change of members (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 January 2004 | Company name changed the big agency LIMITED\certificate issued on 19/01/04 (2 pages) |
6 June 2003 | Return made up to 13/04/03; full list of members
|
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 August 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Registered office changed on 26/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
26 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Incorporation (11 pages) |