Company NameBig Picture Business Limited
DirectorTracee Tyler Moorehead
Company StatusActive - Proposal to Strike off
Company Number04472213
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Previous NamesButterfly Consulting Limited and GMK Consulting Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Tracee Tyler Moorehead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(6 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameAllison Anne Kaye
NationalityBritish
StatusResigned
Appointed04 July 2002(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address19 Juniper Gardens
Shenley
Radlett
WD7 9LA
Secretary NameVic Kouyoumjian
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address11 West Point
49 Putney Hill Putney
London
SW15 6RU
Director NameMs Tyler Tracee Moorehead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2009(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2010)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Director NameMr Paul Anthony Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRegency House (1st Floor) Kings Place
Buckhurst Hill
Essex
IG9 5EB
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitebigpicbiz.com

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

520 at £1Tracee Tyler Moorehead
52.00%
Ordinary
200 at £1Sarah Du Heaume
20.00%
Ordinary
140 at £1Jeremy Smith
14.00%
Ordinary
140 at £1Peter James Eyres
14.00%
Ordinary

Financials

Year2014
Net Worth-£116,011
Cash£1,486
Current Liabilities£79,823

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Charges

10 March 2004Delivered on: 11 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 May 2017Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016 (1 page)
16 May 2017Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Appointment of Mr Paul Anthony Clarke as a director on 1 July 2013 (2 pages)
9 October 2014Appointment of Mr Paul Anthony Clarke as a director on 1 July 2013 (2 pages)
9 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 April 2014Registered office address changed from 17 Red Lion Square London WC1R 4QH on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 17 Red Lion Square London WC1R 4QH on 4 April 2014 (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Termination of appointment of Gavin Kaye as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012Termination of appointment of Vic Kouyoumjian as a secretary (1 page)
19 June 2012Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Tracee Tyler Moorehead on 28 June 2010 (2 pages)
19 November 2010Termination of appointment of Tyler Moorehead as a director (1 page)
12 February 2010Appointment of Ms. Tyler Tracee Moorehead as a director (2 pages)
6 December 2009Change of name notice (1 page)
6 December 2009Company name changed gmk consulting LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
26 October 2009Change of name notice (1 page)
21 August 2009Director appointed tracee tyler moorehead (1 page)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 22A theobalds road london WC1X 8PF (1 page)
6 February 2009Secretary appointed vicken kouyoumjian (1 page)
28 January 2009Appointment terminated secretary allison kaye (1 page)
28 January 2009Registered office changed on 28/01/2009 from 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
4 December 2007Director's particulars changed (1 page)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2005Return made up to 28/06/05; full list of members (6 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
14 January 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Return made up to 28/06/03; full list of members (6 pages)
6 February 2003Company name changed butterfly consulting LIMITED\certificate issued on 06/02/03 (2 pages)
4 October 2002New director appointed (3 pages)
27 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
28 June 2002Incorporation (13 pages)