This company is commonly known as Big Difference Company Limited. The company was founded 28 years ago and was given the registration number 03121538. The firm's registered office is in . You can find them at 30 Nelson Street, Leicester, , . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | BIG DIFFERENCE COMPANY LIMITED |
---|---|---|
Company Number | : | 03121538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Nelson Street, Leicester, LE1 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Bankart Avenue, Oadby, Leicester, United Kingdom, LE2 2DD | Director | 24 November 2014 | Active |
30, Nelson Street, Leicester, United Kingdom, LE1 7BA | Director | 23 May 2023 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 31 July 2020 | Active |
Derby Live, Guildhall Theatre, Market Place, Derby, United Kingdom, DE1 3AE | Director | 22 June 2022 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 19 September 2018 | Active |
30, Nelson Street, Leicester, United Kingdom, LE1 7BA | Director | 01 July 2023 | Active |
Flat 9, The Driver Building, King Street, Leicester, United Kingdom, LE1 6RS | Director | 01 April 2012 | Active |
30, Nelson Street, Leicester, United Kingdom, LE1 7BA | Director | 23 May 2023 | Active |
30, Nelson Street, Leicester, United Kingdom, LE1 7BA | Director | 23 May 2023 | Active |
St Albans Council, Civic Centre, St Peter’S Street, St Albans, United Kingdom, AL1 3JE | Director | 22 June 2022 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 02 November 1995 | Active |
18 Lorrimer Road, Leicester, LE2 8AU | Secretary | 24 May 2006 | Active |
22 The Glebe, Ewhurst, Cranleigh, GU6 7PZ | Secretary | 02 November 1995 | Active |
70 Conaglen Road, Leicester, LE2 8LD | Secretary | 25 August 2004 | Active |
24 Sycamore Drive, Groby, United Kingdom, LE6 0EW | Director | 19 November 2012 | Active |
10 Ventnor Road, Leicester, United Kingdom, LE2 3RL | Director | 14 July 2014 | Active |
Big Difference Company, Lcb Depot, 31 Rutland Street, Leicester, United Kingdom, LE1 1RE | Director | 14 July 2014 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 01 April 2007 | Active |
Ashcroft, 256 Forest Road, Old Woodhouse, LE12 8UA | Director | 16 October 2006 | Active |
18 Lorrimer Road, Leicester, LE2 8AU | Director | 25 August 2004 | Active |
30 Central Avenue, Wigston, Leicester, LE18 2AA | Director | 16 October 2006 | Active |
60 Winchester Avenue, Leicester, LE3 1AW | Director | 23 April 1997 | Active |
3 Farringdon Street, Leicester, LE5 0EB | Director | 23 April 1997 | Active |
29 Linden Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2EG | Director | 20 July 2020 | Active |
21, Granville Road, Wigston, LE18 1JQ | Director | 18 March 2008 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 23 November 2015 | Active |
4 Vicarage Lane, Humberstone, Leicester, LE5 1EE | Director | 23 April 1997 | Active |
Big Difference Company, Lcb Depot, 31 Rutland Street, Leicester, United Kingdom, LE1 1RE | Director | 13 March 2018 | Active |
The Old House, 16 Station Road, Littlethorpe, Leicester, United Kingdom, LE19 2HS | Director | 14 July 2014 | Active |
22 The Glebe, Ewhurst, Cranleigh, GU6 7PZ | Director | 23 April 1997 | Active |
Shieling 9 Mill Grove, Whissendine, Oakham, LE15 7EY | Director | 16 October 2006 | Active |
Big Difference Company, Lcb Depot, 31 Rutland Street, Leicester, United Kingdom, LE1 1RE | Director | 04 September 2007 | Active |
70 Conaglen Road, Leicester, LE2 8LD | Director | 25 August 2004 | Active |
Homestead Farm, Saint Peters Road, Arnesby, LE8 5WJ | Director | 16 September 1999 | Active |
Pentire, 1a West Street, Welford, NN6 6HU | Director | 25 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.