Company NameBig Buffalo Trading Company Ltd
DirectorNicholas Srebric
Company StatusActive
Company Number05655688
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMaria Andriade
NationalityPortuguese
StatusCurrent
Appointed13 October 2006(10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address61 Inkster House
Ingrave Street
London
SW11 2SD
Director NameMr Nicholas Srebric
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Phillimore Place
London
W8 7BU
Director NameMrs Georgina Lily Coulthard
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Phillimore Place
Kensington
London
W8 7BU
Director NameMr Nicholas Srebric
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Phillimore Place
London
W8 7BU
Secretary NameMr Nicholas Srebric
NationalityBritish
StatusResigned
Appointed16 December 2005(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Phillimore Place
London
W8 7BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nicholas Srebric
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,707
Cash£2,713
Current Liabilities£37,961

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Rd London W14 8TH on 29 February 2012 (1 page)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Rd London W14 8TH on 29 February 2012 (1 page)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 August 2008Appointment terminated director georgina coulthard (1 page)
28 August 2008Appointment terminated director georgina coulthard (1 page)
18 August 2008Director appointed nicholas srebric (2 pages)
18 August 2008Director appointed nicholas srebric (2 pages)
5 March 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(6 pages)
5 March 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 05/03/08
(6 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2007Return made up to 15/12/06; full list of members (6 pages)
17 January 2007Return made up to 15/12/06; full list of members (6 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New secretary appointed (2 pages)
10 August 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)