Company NameBig Publishing Limited
Company StatusDissolved
Company Number04199851
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameThe Big Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Gould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stephenson Way
London
NW1 2HD
Director NameNed Dean
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(8 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 October 2009)
RolePublisher
Correspondence Address37a Saint Johns Avenue
London
SW15 6AL
Director NameMr Duncan Robert Hussey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(8 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stephenson Way
London
NW1 2HD
Secretary NameMr Duncan Robert Hussey
NationalityBritish
StatusResigned
Appointed14 December 2001(8 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stephenson Way
London
NW1 2HD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.thinkbigpublishing.co.uk
Email address[email protected]
Telephone0121 3516513
Telephone regionBirmingham

Location

Registered Address22 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Gould
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 January 2017Termination of appointment of Duncan Robert Hussey as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Duncan Robert Hussey as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mr John Peter Gould as a director on 19 January 2017 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Duncan Robert Hussey on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Duncan Robert Hussey on 15 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Ned Dean as a director (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Return made up to 13/04/09; full list of members (3 pages)
30 April 2009Return made up to 13/04/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2007Return made up to 13/04/07; no change of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 May 2006Return made up to 13/04/06; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 January 2004Company name changed the big agency LIMITED\certificate issued on 19/01/04 (2 pages)
6 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
6 August 2002Return made up to 13/04/02; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Registered office changed on 26/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
26 April 2001Secretary resigned (1 page)
13 April 2001Incorporation (11 pages)