Company NameBig Love Music Limited
DirectorSeamus Haji
Company StatusActive
Company Number04671612
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Seamus Haji
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleDj Producer
Country of ResidenceEngland
Correspondence Address78 Upper North Street
Brighton
BN1 3FL
Director NameMr Seamus Haji
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Seamus Haji
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Upper North Street
Brighton
BN1 3FL
Secretary NameMs Janet Rosemary Bell
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Upper North Street
Brighton
BN1 3FL
Director NameMs Janet Rosemary Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(13 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
London
Docklands
E14 9XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.biglovemusic.co.uk

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Seamus Haji
100.00%
Ordinary

Financials

Year2014
Net Worth£7,387
Cash£3,065
Current Liabilities£11,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
20 May 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
20 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
24 September 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
8 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 June 2017Termination of appointment of Janet Rosemary Bell as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Janet Rosemary Bell as a director on 6 June 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 November 2016Appointment of Ms Janet Rosemary Bell as a director on 13 September 2016 (2 pages)
3 November 2016Appointment of Ms Janet Rosemary Bell as a director on 13 September 2016 (2 pages)
11 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Termination of appointment of Janet Rosemary Bell as a director on 18 August 2014 (1 page)
8 September 2014Appointment of Mr Seamus Haji as a director on 18 August 2014 (2 pages)
8 September 2014Appointment of Mr Seamus Haji as a director on 18 August 2014 (2 pages)
8 September 2014Termination of appointment of Janet Rosemary Bell as a director on 18 August 2014 (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
17 May 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
17 May 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page)
25 February 2009Registered office changed on 25/02/2009 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 19/02/06; full list of members (2 pages)
5 April 2006Return made up to 19/02/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 19/02/05; full list of members (2 pages)
15 March 2005Return made up to 19/02/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 July 2004Registered office changed on 20/07/04 from: c/o howard parker ca 25 villiers street london WC2N 6ND (2 pages)
20 July 2004Registered office changed on 20/07/04 from: c/o howard parker ca 25 villiers street london WC2N 6ND (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
2 April 2004Return made up to 19/02/04; full list of members (7 pages)
2 April 2004Return made up to 19/02/04; full list of members (7 pages)
10 March 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed;new director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (1 page)
19 February 2003Incorporation (19 pages)
19 February 2003Incorporation (19 pages)