UKBizDB.co.uk

BIG IN JAPAN LTD

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

This company is commonly known as Big In Japan Ltd. The company was founded 6 years ago and was given the registration number 11185277. The firm's registered office is in BRIGHTON. You can find them at 1 Dukes Passage, , Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIG IN JAPAN LTD
Company Number:11185277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1 Dukes Passage, Brighton, East Sussex, England, BN1 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dukes Passage, Brighton, England, BN1 1BS

Director05 February 2018Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director05 February 2018Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director20 June 2019Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director07 May 2020Active
Sheraton House, Castle Park, Cambridge, United Kingdom, CB3 0AX

Director05 February 2018Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Corporate Director05 February 2018Active

People with Significant Control

Mr Joshua James Holly
Notified on:20 June 2019
Status:Active
Date of birth:April 2019
Nationality:British
Country of residence:England
Address:11, Old Steine, Brighton, England, BN1 1EJ
Nature of control:
  • Significant influence or control
Mr Michael-John Day
Notified on:20 June 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:11, Old Steine, Brighton, England, BN1 1EJ
Nature of control:
  • Significant influence or control
Hollyday Limited
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:Sheraton House, Castle Park, Cambridge, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Address

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

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-03Officers

Change person director company with change date.

Download
2020-05-03Officers

Change person director company with change date.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-03Capital

Capital allotment shares.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download
2019-10-20Accounts

Change account reference date company previous extended.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.