Company NameBig Al's Creative Emporium Limited
Company StatusActive
Company Number04902661
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan James Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dalmore Road
London
SE21 8HD
Director NameMr Thomas Charles Burnay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilberforce Road
London
N4 2SW
Secretary NameMr Stefan James Jones
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dalmore Road
London
SE21 8HD
Director NameMrs Zoe Burnay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilberforce Rd
London
N4 2SW
Director NameMrs Elizabeth Anne Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitebigalscreativeemporium.com

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

500 at £1Stefan James Jones
50.00%
Ordinary
500 at £1Tom Burnay
50.00%
Ordinary

Financials

Year2014
Net Worth£901,473
Cash£91,914
Current Liabilities£831,347

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 June 2023Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages)
7 June 2023Director's details changed for Mr Thomas Charles Burnay on 22 March 2023 (2 pages)
7 June 2023Director's details changed for Mrs Zoe Burnay on 22 March 2023 (2 pages)
27 March 2023Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages)
24 March 2023Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages)
24 March 2023Director's details changed for Mrs Zoe Burnay on 22 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Thomas Charles Burnay on 22 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Thomas Charles Burnay on 22 March 2023 (2 pages)
24 March 2023Director's details changed for Mrs Zoe Burnay on 23 March 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
28 September 2021Change of details for Mr Tom Burnay as a person with significant control on 6 April 2016 (2 pages)
16 September 2021Director's details changed for Mr Tom Burnay on 15 September 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 January 2019Appointment of Mrs Elizabeth Anne Jones as a director on 10 January 2019 (2 pages)
22 January 2019Appointment of Mrs Zoe Burnay as a director on 10 January 2019 (2 pages)
5 October 2018Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 September 2008Return made up to 17/09/08; full list of members (5 pages)
11 September 2008Return made up to 17/09/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
24 September 2007Return made up to 17/09/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 December 2005Ad 18/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2005Ad 18/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2005Return made up to 17/09/05; full list of members (2 pages)
11 October 2005Return made up to 17/09/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2004Ad 17/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed;new director appointed (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 September 2003Incorporation (20 pages)
17 September 2003Incorporation (20 pages)