Company NameEatbigfish Llp
Company StatusActive
Company NumberOC359129
CategoryLimited Liability Partnership
Incorporation Date1 November 2010(13 years, 5 months ago)
Previous NameEatbigfish Ventures Llp

Directors

LLP Designated Member NameMr Hugh Geoffrey Byrne Derrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Designated Member NameMr Adam Hugh Crispin Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Designated Member NameMiss Teresa Murphy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Designated Member NameRuth Anne Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Member NameEBF Ventures Ltd (Corporation)
StatusCurrent
Appointed02 November 2012(2 years after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
LLP Member NameEatbigfish Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address46 Oxford Drive
Magdalen Street
London
SE1 2FB

Contact

Websitewww.eatbigfish.com
Email address[email protected]
Telephone020 72349970
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£1,152,440
Cash£324,135
Current Liabilities£210,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

9 February 2012Delivered on: 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Member's details changed for Mr Adam Hugh Crispin Morgan on 1 October 2017 (2 pages)
2 November 2017Member's details changed for Ruth Anne Morgan on 1 October 2017 (2 pages)
2 November 2017Member's details changed for Ruth Anne Morgan on 1 October 2017 (2 pages)
2 November 2017Member's details changed for Mr Adam Hugh Crispin Morgan on 1 October 2017 (2 pages)
31 October 2017Member's details changed for Mr Hugh Geoffrey Byrne Derrick on 31 October 2017 (2 pages)
31 October 2017Change of details for Mr Adam Morgan as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Member's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages)
31 October 2017Member's details changed for Mr Hugh Geoffrey Byrne Derrick on 31 October 2017 (2 pages)
31 October 2017Member's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages)
31 October 2017Change of details for Mr Adam Morgan as a person with significant control on 31 October 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 1 November 2015 (6 pages)
3 November 2015Annual return made up to 1 November 2015 (6 pages)
3 November 2015Annual return made up to 1 November 2015 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 1 November 2014 (6 pages)
15 December 2014Annual return made up to 1 November 2014 (6 pages)
15 December 2014Annual return made up to 1 November 2014 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages)
9 January 2014Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages)
9 January 2014Member's details changed for Ruth Anne Morgan on 9 January 2014 (2 pages)
9 January 2014Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Member's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
11 November 2013Termination of appointment of Eatbigfish Limited as a member (1 page)
11 November 2013Annual return made up to 1 November 2013 (7 pages)
11 November 2013Appointment of Ebf Ventures Ltd as a member (2 pages)
11 November 2013Termination of appointment of Eatbigfish Limited as a member (1 page)
11 November 2013Appointment of Ebf Ventures Ltd as a member (2 pages)
11 November 2013Annual return made up to 1 November 2013 (7 pages)
11 November 2013Annual return made up to 1 November 2013 (7 pages)
2 November 2012Annual return made up to 1 November 2012 (6 pages)
2 November 2012Annual return made up to 1 November 2012 (6 pages)
2 November 2012Annual return made up to 1 November 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 November 2011Annual return made up to 1 November 2011 (6 pages)
3 November 2011Annual return made up to 1 November 2011 (6 pages)
3 November 2011Annual return made up to 1 November 2011 (6 pages)
13 October 2011Company name changed eatbigfish ventures LLP\certificate issued on 13/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
13 October 2011Company name changed eatbigfish ventures LLP\certificate issued on 13/10/11
  • LLNM01 ‐ Change of name notice
(3 pages)
11 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
11 March 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page)
1 November 2010Incorporation of a limited liability partnership (10 pages)
1 November 2010Incorporation of a limited liability partnership (10 pages)