Warning: file_put_contents(c/393bc4fde4731abc5dca22b281a5d79e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Big Fish Design Limited, SW10 0QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG FISH DESIGN LIMITED

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

This company is commonly known as Big Fish Design Limited. The company was founded 29 years ago and was given the registration number 02972579. The firm's registered office is in LONDON. You can find them at 11 Chelsea Wharf, 15 Lots Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BIG FISH DESIGN LIMITED
Company Number:02972579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:11 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton Montis House, Sutton Montis, Yeovil, Somerset, BA22 7HF

Secretary15 July 2004Active
Sutton Montis House, Sutton Montis, Yeovil, Somerset, BA22 7HF

Director15 July 2004Active
11 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

Director03 March 2023Active
Sutton Montis House, Sutton Montis, Yeovil, Somerset, BA22 7HF

Director30 September 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 September 1994Active
26 Lavender Gardens, London, SW11 1DL

Secretary30 September 1994Active
11 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

Director19 May 2015Active
11 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

Director19 May 2015Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 September 1994Active
26 Lavender Gardens, London, SW11 1DL

Director30 September 1994Active
11 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

Director03 December 2019Active

People with Significant Control

Haydn Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11 Chelsea Wharf, Lots Road, London, England, SW10 0QJ
Nature of control:
  • Ownership of shares 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 (6 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
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Change of constitution

Statement of companys objects.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.