Company NameBig Time Graphics Limited
DirectorStephen Charles Cope
Company StatusActive
Company Number08421988
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Charles Cope
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Terry Parker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Stephen Charles Cope
50.00%
Ordinary
50 at £1Terry Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£2,476
Cash£1,675
Current Liabilities£2,793

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
13 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
10 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
11 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Appointment of Mr Stephen Charles Cope as a director (2 pages)
24 September 2013Termination of appointment of Terry Parker as a director (1 page)
24 September 2013Termination of appointment of Terry Parker as a director (1 page)
24 September 2013Appointment of Mr Stephen Charles Cope as a director (2 pages)
24 September 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(3 pages)
20 June 2013Appointment of Mr Terry Parker as a director (2 pages)
20 June 2013Appointment of Mr Terry Parker as a director (2 pages)
27 February 2013Incorporation (20 pages)
27 February 2013Incorporation (20 pages)
27 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
27 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)