Company NameBig Head Games Ltd
DirectorsStefan Ridby Hopper and Dave Brian Vout
Company StatusActive
Company Number06590213
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Stefan Ridby Hopper
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleComputer Games Programmer
Country of ResidenceSpain
Correspondence AddressFlat 3 216 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMr Dave Brian Vout
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleComputer Games Designer
Country of ResidenceEngland
Correspondence AddressFlat 3 216 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMr David Vout
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 216 Merton Road
Wimbledon
London
SW19 1EQ
Director NameMr Adam Louis Tween
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleComputer Games Artist
Country of ResidenceEngland
Correspondence Address59 Falmouth Road
North Shields
Tyne & Wear
NE29 8PT

Contact

Websitewww.bigheadgames.co.uk

Location

Registered AddressFlat 3
216 Merton Road
Wimbledon
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

33 at £1Mr Adam Tween
33.33%
Ordinary
33 at £1Mr Dave Brian Vout
33.33%
Ordinary
33 at £1Mr Stefan Ridby Hopper
33.33%
Ordinary

Financials

Year2014
Net Worth-£57,160
Cash£6,032
Current Liabilities£110,410

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
28 June 2022Change of details for Mr David Brian Vout as a person with significant control on 1 November 2021 (2 pages)
28 June 2022Director's details changed for Mr Dave Brian Vout on 1 November 2021 (2 pages)
28 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
16 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
10 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
2 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (12 pages)
16 May 2017Termination of appointment of Adam Louis Tween as a director on 31 March 2017 (1 page)
16 May 2017Termination of appointment of Adam Louis Tween as a director on 31 March 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
16 May 2017Director's details changed for Mr Stefan Ridby Hopper on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Stefan Ridby Hopper on 16 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 99
(5 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 99
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(5 pages)
10 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 99
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 99
(5 pages)
9 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 99
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
25 June 2013Secretary's details changed for Mr David Vout on 5 June 2013 (1 page)
25 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
25 June 2013Registered office address changed from 1 Pelham Road Wimbledon London SW19 1SU United Kingdom on 25 June 2013 (1 page)
25 June 2013Secretary's details changed for Mr David Vout on 5 June 2013 (1 page)
25 June 2013Secretary's details changed for Mr David Vout on 5 June 2013 (1 page)
25 June 2013Director's details changed for Mr Dave Brian Vout on 5 June 2013 (2 pages)
25 June 2013Registered office address changed from 1 Pelham Road Wimbledon London SW19 1SU United Kingdom on 25 June 2013 (1 page)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Mr Stefan Ridby Hopper on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Adam Louis Tween on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Stefan Ridby Hopper on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Dave Brian Vout on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Adam Louis Tween on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Dave Brian Vout on 12 May 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 July 2009Return made up to 12/05/09; full list of members (4 pages)
31 July 2009Return made up to 12/05/09; full list of members (4 pages)
30 July 2009Director's change of particulars / adam tween / 20/07/2008 (1 page)
30 July 2009Director's change of particulars / adam tween / 20/07/2008 (1 page)
17 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 May 2008Incorporation (14 pages)
12 May 2008Incorporation (14 pages)