London
N1 2DX
Director Name | Mr Anthony William Gregory |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 16 Royal Gate Apartments 1 Rutland Road London E9 7TT |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Anthony Griffith Barker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2008) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 117 Saint James Lane Muswell Hill London N10 3RJ |
Director Name | Mr Matthew Donegan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 January 2020) |
Role | Production Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 12 King James Avenue Cuffley Potters Bar EN6 4LR |
Secretary Name | Mr Matthew Donegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(2 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 January 2020) |
Role | Production Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 12 King James Avenue Cuffley Potters Bar EN6 4LR |
Director Name | Mr Simon Broyd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 March 2008) |
Role | Marketing Consultant |
Correspondence Address | 4 Ravenscroft Harpenden Hertfordshire AL5 1ST |
Director Name | Mr Oliver Scott Russell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 62 Milton Park London N6 5PZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.thebigshot.co.uk |
---|
Registered Address | The Frames Business Centre 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
540 at £1 | Matthew Donegan 54.00% Ordinary |
---|---|
360 at £1 | Oliver Russell 36.00% Ordinary |
100 at £1 | James Erskine 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,931 |
Cash | £7,726 |
Current Liabilities | £211,505 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
19 February 2018 | Delivered on: 22 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 December 2014 | Delivered on: 15 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 May 2011 | Delivered on: 27 May 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being £11,310.00 see image for full details. Outstanding |
15 February 2024 | Registered office address changed from 55 Kentish Town Road London Camden NW1 8NX to The Frames Business Centre, 1 Phipp Street London EC2A 4PS on 15 February 2024 (1 page) |
---|---|
15 February 2024 | Registered office address changed from The Frames Business Centre, 1 Phipp Street London EC2A 4PS United Kingdom to The Frames Business Centre 1 Phipp Street London EC2A 4PS on 15 February 2024 (1 page) |
2 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
6 September 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
17 August 2022 | Statement of capital following an allotment of shares on 8 August 2022
|
5 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
6 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
1 July 2021 | Resolutions
|
18 June 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
22 July 2020 | Notification of James Andrew Erskine as a person with significant control on 21 July 2020 (2 pages) |
21 July 2020 | Cessation of Matthew Donegan as a person with significant control on 21 July 2020 (1 page) |
21 July 2020 | Cessation of Matthew Donegan as a person with significant control on 21 July 2020 (1 page) |
18 February 2020 | Termination of appointment of Matthew Donegan as a director on 13 January 2020 (1 page) |
18 February 2020 | Termination of appointment of Matthew Donegan as a secretary on 13 January 2020 (1 page) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 043724340003, created on 19 February 2018 (22 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 August 2017 | Director's details changed for Mr James Andrew Erskine on 3 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr James Andrew Erskine on 3 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Matthew Donegan on 3 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Matthew Donegan on 3 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Mr Matthew Donegan on 3 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Secretary's details changed for Mr Matthew Donegan on 3 August 2017 (1 page) |
21 July 2017 | Notification of Matthew Donegan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Matthew Donegan as a person with significant control on 21 July 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 December 2014 | Registration of charge 043724340002, created on 10 December 2014 (5 pages) |
15 December 2014 | Registration of charge 043724340002, created on 10 December 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Termination of appointment of Oliver Scott Russell as a director on 29 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Oliver Scott Russell as a director on 29 September 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Oliver Scott Russell on 28 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Oliver Scott Russell on 28 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Appointment of Mr James Andrew Erskine as a director (2 pages) |
28 November 2013 | Appointment of Mr James Andrew Erskine as a director (2 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Mr Oliver Scott Russell on 28 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Director's details changed for Mr Oliver Scott Russell on 28 January 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 January 2010 | Director's details changed for Oliver Scott Russell on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Oliver Scott Russell on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
19 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 51 oakleigh gardens london N20 9AB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 51 oakleigh gardens london N20 9AB (1 page) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 October 2008 | Appointment terminated director anthony barker (1 page) |
23 October 2008 | Appointment terminated director anthony barker (1 page) |
2 June 2008 | Gbp ic 900/765\01/04/08\gbp sr 135@1=135\ (2 pages) |
2 June 2008 | Gbp ic 900/765\01/04/08\gbp sr 135@1=135\ (2 pages) |
20 March 2008 | Appointment terminated director simon broyd (1 page) |
20 March 2008 | Appointment terminated director simon broyd (1 page) |
28 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
24 February 2008 | Director's change of particulars / simon broyd / 21/02/2008 (2 pages) |
24 February 2008 | Director's change of particulars / simon broyd / 21/02/2008 (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 16 royal gate apartments 1 rutland road london E9 7TT (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 16 royal gate apartments 1 rutland road london E9 7TT (1 page) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
4 June 2007 | Ad 04/06/07--------- £ si 2@1=2 £ ic 6/8 (1 page) |
4 June 2007 | Ad 04/06/07--------- £ si 2@1=2 £ ic 6/8 (1 page) |
2 April 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 3 dene tye pound hill crawley west sussex RH10 7TS (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 3 dene tye pound hill crawley west sussex RH10 7TS (1 page) |
22 March 2005 | Return made up to 12/02/05; full list of members
|
22 March 2005 | Return made up to 12/02/05; full list of members
|
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Company name changed planet pop LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed planet pop LIMITED\certificate issued on 18/01/05 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Ad 08/10/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 November 2004 | Ad 08/10/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 October 2004 | Withdrawal of application for striking off (1 page) |
8 October 2004 | Withdrawal of application for striking off (1 page) |
14 September 2004 | Application for striking-off (1 page) |
14 September 2004 | Application for striking-off (1 page) |
6 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 March 2003 | Return made up to 12/02/03; full list of members
|
1 March 2003 | Return made up to 12/02/03; full list of members
|
25 November 2002 | Registered office changed on 25/11/02 from: 339-340 upper street london N1 0PD (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 339-340 upper street london N1 0PD (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 339-340 upper street london N1 0PD (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 339-340 upper street london N1 0PD (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Secretary resigned (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Director resigned (2 pages) |
22 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Incorporation (16 pages) |
12 February 2002 | Incorporation (16 pages) |