This company is commonly known as Big Button Media Limited. The company was founded 22 years ago and was given the registration number 04257896. The firm's registered office is in BIRMINGHAM. You can find them at Studio 9, 50-54 St Paul's Square, Birmingham, West Midlands. This company's SIC code is 59111 - Motion picture production activities.
Name | : | BIG BUTTON MEDIA LIMITED |
---|---|---|
Company Number | : | 04257896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 9, 50-54 St Paul's Square, Birmingham, West Midlands, England, B3 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Hill Lane, Bassetts Pole, England, B75 6LE | Secretary | 24 July 2001 | Active |
74, Four Oaks Common Road, Four Oaks, Sutton Coldfield, B74 4NN | Director | 24 July 2001 | Active |
Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS | Director | 15 December 2022 | Active |
Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS | Director | 11 December 2020 | Active |
Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS | Director | 15 December 2022 | Active |
Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS | Director | 15 December 2022 | Active |
39, Hill Lane, Bassetts Pole, England, B75 6LE | Director | 24 July 2001 | Active |
Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS | Director | 15 December 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 July 2001 | Active |
34, Oliver Road, Erdington, Birmingham, B23 6QD | Director | 01 May 2009 | Active |
Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF | Director | 01 May 2009 | Active |
22 While Road, Sutton Coldfield, United Kingdom, B72 1ND | Director | 20 November 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 July 2001 | Active |
Big Button Holdings Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studio 9, 50-54 St Paul's Square, Birmingham, England, B3 1QS |
Nature of control | : |
|
Mr Mark Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Four Oaks Common Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4NN |
Nature of control | : |
|
Mr Andrew James Mcnamara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Highbridge Road, Sutton Coldfield, United Kingdom, B73 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-02 | Capital | Capital name of class of shares. | Download |
2021-02-02 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Officers | Change person secretary company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.