This company is commonly known as Big (b2b Research Group) Limited. The company was founded 23 years ago and was given the registration number 04209383. The firm's registered office is in LONDON. You can find them at Omnibus Business Centre, 39-41 North Road, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BIG (B2B RESEARCH GROUP) LIMITED |
---|---|---|
Company Number | : | 04209383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnibus Business Centre, 39-41 North Road, London, N7 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Secretary | 02 June 2009 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 03 June 2014 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 08 June 2016 | Active |
Rp Translate Ltd, Hollywood House, Hollywood Lane, Bristol, England, BS10 7TW | Director | 02 July 2019 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 02 May 2003 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 12 April 2005 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 02 June 2009 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 30 November 2021 | Active |
3 The Wickets, Weald, Sevenoaks, TN14 6PG | Secretary | 01 May 2001 | Active |
1 Ashurst Road, Tadworth, KT20 5ET | Director | 06 June 2001 | Active |
58, Great Sutton Street, London, England, EC1V 0DG | Director | 02 July 2019 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 05 September 2018 | Active |
Camelot Cottage, West Camel, Yeovil, BA22 7QE | Director | 22 January 2002 | Active |
Flat 4 66 Hornsey Rise, London, N19 3SQ | Director | 22 January 2002 | Active |
9 Graham Court, Northolt, UB5 4HT | Director | 05 June 2001 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 02 June 2009 | Active |
91, Byng Road, Barnet, Uk, EN5 4NP | Director | 08 June 2011 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 03 June 2014 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 29 May 2012 | Active |
60 Ladbroke Road, Redhill, RH1 1JY | Director | 22 January 2002 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 03 June 2008 | Active |
18 Bellamy Close, Knebworth, SG3 6EH | Director | 21 May 2003 | Active |
10, Thorold Road, London, N22 8YE | Director | 02 June 2009 | Active |
13, Margaret Street, London, W1W 8RN | Director | 03 June 2008 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 03 June 2014 | Active |
12 Gerard Road, Harrow, HA1 2ND | Director | 05 June 2001 | Active |
11/C Parameshwari Nagar 2nd Street, Adyar Chennai, India, | Director | 02 June 2009 | Active |
31 The Grange, Holloway Drive, Virginia Water, GU25 4ST | Director | 03 June 2008 | Active |
3 The Wickets, Weald, Sevenoaks, TN14 6PG | Director | 01 May 2001 | Active |
Omnibus, Business Centre, 39-41 North Road, London, N7 9DP | Director | 01 May 2001 | Active |
3 Granby Court, Marquis Lane, Harpenden, AL5 5AB | Director | 03 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-10 | Officers | Termination director company with name termination date. | Download |
2024-05-10 | Officers | Termination director company with name termination date. | Download |
2024-05-10 | Officers | Termination director company with name termination date. | Download |
2024-05-10 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.