Brighton
BN1 3FL
Director Name | Mr Seamus Haji |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
Director Name | Mr Seamus Haji |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Upper North Street Brighton BN1 3FL |
Secretary Name | Ms Janet Rosemary Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Upper North Street Brighton BN1 3FL |
Director Name | Ms Janet Rosemary Bell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaufort Court Admirals Way London Docklands E14 9XL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.biglovemusic.co.uk |
---|
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Seamus Haji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,387 |
Cash | £3,065 |
Current Liabilities | £11,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
20 May 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
20 May 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
24 September 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
8 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Termination of appointment of Janet Rosemary Bell as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Janet Rosemary Bell as a director on 6 June 2017 (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 November 2016 | Appointment of Ms Janet Rosemary Bell as a director on 13 September 2016 (2 pages) |
3 November 2016 | Appointment of Ms Janet Rosemary Bell as a director on 13 September 2016 (2 pages) |
11 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Termination of appointment of Janet Rosemary Bell as a director on 18 August 2014 (1 page) |
8 September 2014 | Appointment of Mr Seamus Haji as a director on 18 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Seamus Haji as a director on 18 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Janet Rosemary Bell as a director on 18 August 2014 (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o howard parker ca 25 villiers street london WC2N 6ND (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: c/o howard parker ca 25 villiers street london WC2N 6ND (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
10 March 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed;new director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed;new director appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
19 February 2003 | Incorporation (19 pages) |
19 February 2003 | Incorporation (19 pages) |