Company NameBig Brother Watch Limited
Company StatusActive
Company Number06982557
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Mark James Littlewood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMr Paul Cline Strasburger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMr Ali Ghaffari
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMs Julianne Kerr Morrison
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMs Jennifer Robinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 March 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMatthew Jim Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 702 Courtenay House 9 New Park Road
London
SW2 4DP
Director NameMr William Guy Darrell Norton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMiss Heather Rose Brooke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2019)
RoleJournalist Academic
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMr Ian Christopher Moore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
London
SW1P 3QL
Director NameMs Dinah Gwen Lison Rose
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
Director NameMr Charles Timothy Knox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2023)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ

Location

Registered AddressChinaworks Chinaworks
Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Matthew Jim Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
1 September 2023Termination of appointment of Charles Timothy Knox as a director on 22 August 2023 (1 page)
14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
26 March 2023Appointment of Ms Julianne Kerr Morrison as a director on 26 March 2023 (2 pages)
26 March 2023Appointment of Ms Jennifer Robinson as a director on 26 March 2023 (2 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
12 August 2021Termination of appointment of Dinah Gwen Lison Rose as a director on 13 July 2021 (1 page)
12 August 2021Notification of Paul Cline Strasburger as a person with significant control on 5 August 2021 (2 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
12 August 2021Notification of Mark James Littlewood as a person with significant control on 5 August 2021 (2 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 August 2020Director's details changed for Dinah Gwen Lison Rose on 21 August 2020 (2 pages)
19 August 2020Director's details changed for Mark James Littlewood on 18 September 2017 (2 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 August 2020Director's details changed for Lord Paul Cline Strasburger on 18 September 2017 (2 pages)
19 August 2020Director's details changed for Mr Charles Timothy Know on 3 July 2019 (2 pages)
13 August 2019Appointment of Mr Charles Timothy Know as a director on 3 July 2019 (2 pages)
13 August 2019Appointment of Ali Ghaffari as a director on 3 July 2019 (2 pages)
13 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
13 August 2019Appointment of Dinah Gwen Lison Rose as a director on 3 July 2019 (2 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (9 pages)
8 May 2019Registered office address changed from 55 Tufton Street London London SW1P 3QL to Chinaworks Chinaworks Black Prince Road London SE1 7SJ on 8 May 2019 (1 page)
7 February 2019Notification of a person with significant control statement (2 pages)
7 February 2019Termination of appointment of Ian Christopher Moore as a director on 5 February 2019 (1 page)
7 February 2019Termination of appointment of Heather Rose Brooke as a director on 5 February 2019 (1 page)
17 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
10 August 2018Cessation of William Guy Darrell Norton as a person with significant control on 12 December 2017 (1 page)
10 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
9 May 2018Appointment of Mr Ian Christopher Moore as a director on 28 February 2018 (2 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2017Termination of appointment of William Guy Darrell Norton as a director on 25 September 2017 (2 pages)
19 October 2017Termination of appointment of William Guy Darrell Norton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mark James Littlewood as a director on 18 September 2017 (3 pages)
10 October 2017Appointment of Mark James Littlewood as a director on 18 September 2017 (3 pages)
5 October 2017Appointment of Lord Paul Cline Strasburger as a director on 18 September 2017 (3 pages)
5 October 2017Appointment of Lord Paul Cline Strasburger as a director on 18 September 2017 (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (10 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (10 pages)
20 June 2017Resolutions
  • RES13 ‐ Distributions etc; winding up. The sole member passed the resolution. 12/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2017Resolutions
  • RES13 ‐ Distributions etc; winding up. The sole member passed the resolution. 12/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2017Appointment of Ms Heather Rose Brooke as a director on 29 March 2017 (3 pages)
13 April 2017Appointment of Ms Heather Rose Brooke as a director on 29 March 2017 (3 pages)
15 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2015Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of William Guy Darrell Norton as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages)
10 August 2015Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Registered office address changed from Flat 26 Rossetti House Erasmus Street London SW1P 4HT on 27 August 2010 (1 page)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Registered office address changed from Flat 26 Rossetti House Erasmus Street London SW1P 4HT on 27 August 2010 (1 page)
5 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
5 August 2009Incorporation (20 pages)
5 August 2009Incorporation (20 pages)
5 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)