Company NameBigshots Limited
Company StatusDissolved
Company Number05716064
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMark Roy Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Philip Edward Paul North Coombes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address8 Dashwood Court
Aston Rowant
Watlington
Oxfordshire
OX49 5TA
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Roy Newton
50.00%
Ordinary
1 at £1Mr Philip Edward Paul North Coombes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,953
Cash£2,495
Current Liabilities£1,808

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
17 February 2021Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 17 February 2021 (1 page)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Mark Roy Newton on 21 February 2011 (2 pages)
6 April 2011Director's details changed for Mark Roy Newton on 21 February 2011 (2 pages)
6 April 2011Secretary's details changed for Georgina Denise Davis on 21 February 2011 (1 page)
6 April 2011Secretary's details changed for Georgina Denise Davis on 21 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mark Roy Newton on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Edward Paul North Coombes on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Philip Edward Paul North Coombes on 21 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Roy Newton on 21 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 21/02/09; no change of members (8 pages)
21 April 2009Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
21 April 2009Secretary's change of particulars / georgina davis / 20/03/2008 (1 page)
21 April 2009Return made up to 21/02/09; no change of members (8 pages)
28 December 2008Registered office changed on 28/12/2008 from 67/69 george street london W1U 8LT (1 page)
28 December 2008Registered office changed on 28/12/2008 from 67/69 george street london W1U 8LT (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 21/02/08; no change of members (7 pages)
15 April 2008Return made up to 21/02/08; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2007Return made up to 21/02/07; full list of members (7 pages)
29 April 2007Return made up to 21/02/07; full list of members (7 pages)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 June 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)