Company NameBig Mouth International Ltd
Company StatusDissolved
Company Number08801840
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date10 May 2021 (2 years, 11 months ago)
Previous NameBig Mouth Toys International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Steve George Wampold
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2014(2 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Francis Carpenito, Jr.
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr Cory Heck
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 May 2021)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr Scot Swenberg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 May 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr James Robert Pritchard-Barrett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNorth Quay House Sutton Harbour
Plymouth
PL4 0RA
Director NameMr Jeffrey Kary Elsner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2014(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr Nicholas Comer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr Steven James Fairman Keable
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Heathfield Road
Keston
BR2 6BA
Director NameMr Gary Kiedaisch
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2017)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address132 Heathfield Road
Keston
BR2 6BA

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Bigmouth Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£850
Cash£11,118
Current Liabilities£120,682

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Appointment of Mr. Scot Swenberg as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr. Gary Kiedaisch as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr. Cory Heck as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr. Francis Carpenito, Jr. as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Jeffrey Kary Elsner as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Nicholas Comer as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Steven James Fairman Keable as a director on 22 September 2017 (1 page)
20 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(8 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Director's details changed for Mr Steve George Wampold on 1 November 2015 (2 pages)
18 January 2016Director's details changed for Mr Steven James Fairman Keable on 1 November 2015 (2 pages)
18 January 2016Director's details changed for Mr Jeffrey Kary Elsner on 1 November 2015 (2 pages)
4 September 2015Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 132 Heathfield Road Keston BR2 6BA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 132 Heathfield Road Keston BR2 6BA on 4 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Appointment of Mr Nick Comer as a director on 3 February 2015 (2 pages)
2 March 2015Appointment of Mr Nick Comer as a director on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Chene Court Poundwell Street Modbury Devon PL21 0QJ to 73 Park Lane Croydon CR0 1JG on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Steven James Fairman Keable as a director on 3 February 2015 (2 pages)
3 February 2015Company name changed big mouth toys international LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
3 February 2015Registered office address changed from Chene Court Poundwell Street Modbury Devon PL21 0QJ to 73 Park Lane Croydon CR0 1JG on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Steven James Fairman Keable as a director on 3 February 2015 (2 pages)
30 January 2015Termination of appointment of James Robert Pritchard-Barrett as a director on 16 January 2015 (1 page)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
6 February 2014Appointment of Mr Jeffrey Kary Elsner as a director (2 pages)
6 February 2014Appointment of Mr Steve George Wampold as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(25 pages)