UKBizDB.co.uk

BIG COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Communications Limited. The company was founded 28 years ago and was given the registration number 03162997. The firm's registered office is in BARNSTAPLE. You can find them at The Old Sawmills, Filleigh, Barnstaple, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BIG COMMUNICATIONS LIMITED
Company Number:03162997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Secretary30 April 2021Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director17 June 2006Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director21 March 2024Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director30 April 2021Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Secretary27 November 2017Active
Little, Sharlowes, Flaunden, Hertfordshire, United Kingdom, HP3 0PP

Secretary01 October 2010Active
Little Sharlowes, Flaunden, HP3 0PP

Secretary02 February 2005Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary28 June 2006Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary22 February 1996Active
30 Arundel Terrace, Barnes, London, SW13 8DS

Director03 September 2007Active
Rookery Farm, Coles Oak Lane, Dedham, CO7 6DN

Director02 February 2005Active
8 Hornbeam Close, Oadby, Leicester, LE2 4EQ

Director05 March 1996Active
Churt House, Churt, Farnham, GU10 2PX

Director17 June 2006Active
7 Ellar Gardens, Menston, Ilkley, LS29 6QA

Director21 November 1997Active
The Old Farm House, Mayns Lane, Burton Overy, LE8 9DP

Director17 June 2006Active
The Old Farm House, Mayns Lane, Burton Overy, LE8 9DP

Director05 March 1996Active
The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN

Director19 April 2011Active
Spring Cottage, Kington Lane, Claverdon, CV35 8PL

Director17 June 2006Active
Spring Cottage, Kington Lane, Claverdon, CV35 8PL

Director11 June 1996Active
10 Saracen Drive, Balsall Common, CV7 7UA

Director15 May 2009Active
Little Sharlowes, Flaunden, HP3 0PP

Director02 February 2005Active
Cornerstone St Lucia's Close, Farnley Tyas, Huddersfield, HD4 6UU

Director09 September 1996Active
Cleavers, Church Lane, Welford On Avon, CV37 8EL

Director17 June 2006Active
Cleavers, Church Lane, Welford On Avon, CV37 8EL

Director22 May 1996Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director22 February 1996Active

People with Significant Control

The Mission Marketing Holdings Ltd
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:The Old Sawmills, Filleigh, Barnstaple, England, EX32 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Resolution

Resolution.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person secretary company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Move registers to registered office company with new address.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.