Company NameBig Bad Wolff Limited
DirectorsRobert Lewis Glenister and Celia Anastasia De Wolff
Company StatusActive
Company Number04788077
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Previous NameHartus Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Lewis Glenister
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address34 Trossachs Road
London
SE22 8PY
Director NameMs Celia Anastasia De Wolff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address34 Trossachs Road
London
SE22 8PY
Secretary NameMs Celia Anastasia De Wolff
NationalityBritish
StatusCurrent
Appointed05 October 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address34 Trossachs Road
London
SE22 8PY
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Celia Anastasia De Wolff
50.00%
Ordinary B
50 at £1Robert Lewis Glenister
50.00%
Ordinary A

Financials

Year2014
Net Worth£141
Cash£7,871
Current Liabilities£25,924

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

27 June 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 February 2020Amended total exemption full accounts made up to 30 June 2018 (8 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Change of share class name or designation (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum revoked 06/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum revoked 06/06/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 8 June 2011 (1 page)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 8 June 2011 (1 page)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 September 2005Return made up to 05/06/05; full list of members (7 pages)
9 September 2005Return made up to 05/06/05; full list of members (7 pages)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Director resigned (1 page)
21 October 2004Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Company name changed hartus LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed hartus LIMITED\certificate issued on 05/10/04 (2 pages)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
14 June 2004Return made up to 05/06/04; full list of members (6 pages)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)