Company NameBig Brain Dreamboat Limited
DirectorHenry Charles Alan Thomas
Company StatusActive
Company Number07048037
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Henry Charles Alan Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(1 day after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Midway House
Manningford Close
London
EC1V 7HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Henry Charles Alan Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£13,782
Cash£25,561
Current Liabilities£31,552

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
21 October 2019Change of details for Mr Henry Charles Alan Thomas as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
22 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 June 2018Director's details changed for Mr Henry Charles Alan Thomas on 7 June 2018 (2 pages)
7 June 2018Change of details for Mr Henry Charles Alan Thomas as a person with significant control on 7 June 2018 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Termination of appointment of Lee Galloway as a director (1 page)
4 May 2012Appointment of Mr Henry Charles Alan Thomas as a director (2 pages)
4 May 2012Appointment of Mr Henry Charles Alan Thomas as a director (2 pages)
4 May 2012Termination of appointment of Lee Galloway as a director (1 page)
4 May 2012Termination of appointment of David Vallance as a secretary (1 page)
4 May 2012Termination of appointment of David Vallance as a secretary (1 page)
14 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Registered office address changed from 24 Grays Inn Road Holborn London WC1X 8HP England on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 24 Grays Inn Road Holborn London WC1X 8HP England on 10 August 2010 (1 page)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 pages)