UKBizDB.co.uk

BIG FISH INTERNET LIMITED

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

This company is commonly known as Big Fish Internet Limited. The company was founded 26 years ago and was given the registration number 03558791. The firm's registered office is in MILNTHORPE. You can find them at 7 Shoreline Business Park, , Milnthorpe, Cumbria. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BIG FISH INTERNET LIMITED
Company Number:03558791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Shoreline Business Park, Milnthorpe, Cumbria, LA7 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Shoreline Business Park, Milnthorpe, United Kingdom, LA7 7BF

Director01 September 1999Active
7, Shoreline Business Park, Milnthorpe, United Kingdom, LA7 7BF

Director01 July 2010Active
2 Barnfield Cottages, Upton Bishop, Ross On Wye, HR9 7TZ

Secretary22 February 2001Active
Kaemel 2 Heversham Gardens, Heversham, Milnthorpe, LA7 7RA

Secretary13 May 2002Active
30 Redmayne Drive, Carnforth, LA5 9XB

Secretary06 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 May 1998Active
2 Barnfield Cottages, Upton Bishop, Ross On Wye, HR9 7TZ

Director22 February 2001Active
Kaemel 2 Heversham Gardens, Heversham, Milnthorpe, LA7 7RA

Director01 March 1999Active
Unit 7, Shoreline Business Park, Milnthorpe, England, LA7 7BF

Director15 September 2014Active
21-23 Park Road, Milnthorpe, LA7 7AD

Director06 May 1998Active
30 Redmayne Drive, Carnforth, LA5 9XB

Director06 May 1998Active
7, Shoreline Business Park, Milnthorpe, United Kingdom, LA7 7BF

Director01 July 2010Active

People with Significant Control

Bfi Holdings Limited
Notified on:20 September 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Shoreline Business Park, Sandside, Milnthorpe, United Kingdom, LA7 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Peter Holden
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:7, Shoreline Business Park, Milnthorpe, LA7 7BF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Address

Move registers to sail company with new address.

Download
2018-05-16Address

Change sail address company with new address.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.