London
WC2H 7DQ
Director Name | Mr Christopher Andrew Orr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 1st Floor Fetter Lane London EC4A 1BR |
Director Name | Mr Peter Nevell Phelps |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 1st Floor Fetter Lane London EC4A 1BR |
Director Name | Ms Iwona Debowska |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 June 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR |
Director Name | Mr John Howard Colvin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 1st Floor Fetter Lane London EC4A 1BR |
Director Name | Mr Delano Derrick Bushby |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR |
Registered Address | 1-5 Clerkenwell Road London EC1M 5PA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700 at £194.29 | Rudolf Wolff Global Portfolio Limited 100.00% Ordinary B |
---|---|
100 at £0.01 | Iwona Debowska 0.00% Ordinary A |
100 at £0.01 | John Colvin 0.00% Ordinary A |
100 at £0.01 | Peter Phelps 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £122,894 |
Cash | £34,009 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
---|---|
7 July 2023 | Company name changed perspective publications platform LTD\certificate issued on 07/07/23
|
7 July 2023 | Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1-5 Clerkenwell Road London EC1M 5PA on 7 July 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
27 March 2023 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages) |
15 February 2023 | Company name changed the big picture ventures LIMITED\certificate issued on 15/02/23
|
14 February 2023 | Termination of appointment of Christopher Andrew Orr as a director on 31 December 2022 (1 page) |
9 February 2023 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Peter Nevell Phelps on 9 February 2023 (2 pages) |
26 August 2022 | Director's details changed for Mr Peter Nevell Phelps on 24 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr Peter Nevell Phelps as a person with significant control on 24 August 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Appointment of Mr Christopher Andrew Orr as a director on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England to 10 Orange Street London WC2H 7DQ on 25 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Christopher Andrew Orr as a director on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England to 10 Orange Street London WC2H 7DQ on 25 January 2017 (1 page) |
8 November 2016 | Registered office address changed from 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR to C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR to C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR on 8 November 2016 (1 page) |
7 October 2016 | Termination of appointment of Iwona Debowska as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Delano Derrick Bushby as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Iwona Debowska as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Delano Derrick Bushby as a director on 3 October 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (17 pages) |
16 February 2016 | Director's details changed for Mr Delano Derrick Bushby on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Delano Derrick Bushby on 15 February 2016 (2 pages) |
7 July 2015 | Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Peter Nevell Phelps as a director on 6 July 2015 (2 pages) |
3 July 2015 | Sub-division of shares on 3 July 2014 (5 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Sub-division of shares on 3 July 2014 (5 pages) |
3 July 2015 | Sub-division of shares on 3 July 2014 (5 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 3 July 2014
|
3 July 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 May 2015 | Appointment of Mr Delano Derrick Bushby as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Delano Derrick Bushby as a director on 20 May 2015 (2 pages) |
20 February 2015 | Registered office address changed from , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR to 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR to 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Peter Nevell Phelps as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Howard Colvin as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Peter Nevell Phelps as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Howard Colvin as a director on 20 February 2015 (1 page) |
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 July 2014 | Appointment of Mr John Howard Colvin as a director (2 pages) |
7 July 2014 | Appointment of Mr John Howard Colvin as a director (2 pages) |
25 June 2014 | Appointment of Ms Iwona Debowska as a director (2 pages) |
25 June 2014 | Appointment of Ms Iwona Debowska as a director (2 pages) |
4 March 2014 | Company name changed the big picture investments LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed the big picture investments LIMITED\certificate issued on 04/03/14
|
11 February 2014 | Appointment of Mr Peter Nevell Phelps as a director (2 pages) |
11 February 2014 | Termination of appointment of Peter Jackson as a director (1 page) |
11 February 2014 | Termination of appointment of Peter Jackson as a director (1 page) |
11 February 2014 | Appointment of Mr Peter Nevell Phelps as a director (2 pages) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|