UKBizDB.co.uk

BIG MARKETING LIMITED

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

This company is commonly known as Big Marketing Limited. The company was founded 23 years ago and was given the registration number 04036780. The firm's registered office is in MILTON KEYNES. You can find them at C5 Sunningdale House Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BIG MARKETING LIMITED
Company Number:04036780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C5 Sunningdale House Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Browning Road, Harpenden, United Kingdom, AL5 4TS

Director15 November 2016Active
C5 Sunningdale House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director29 June 2022Active
C5 Sunningdale House, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director29 June 2022Active
Leggatts, High Street, Flore, Northampton, United Kingdom, NN7 4LL

Secretary03 May 2007Active
11 Good Intent, Edlesborough, LU6 2RD

Secretary19 July 2000Active
32 Greenways, Bow Brickhill, Milton Keynes, MK17 9JP

Secretary06 July 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 July 2000Active
Leggatts, High Street, Flore, Northampton, United Kingdom, NN7 4LL

Director19 July 2000Active
3, Browning Road, Harpenden, United Kingdom, AL5 4TS

Director15 February 2001Active
12 Lavender Close, Luton, LU2 7GD

Director19 July 2000Active
18, Bindon Abbey, Bedford, United Kingdom, MK41 0AZ

Director30 June 2010Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 July 2000Active

People with Significant Control

Mr Nicholas Paul Hill
Notified on:10 April 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C5 Sunningdale House, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Lynne Susan Cox
Notified on:23 July 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:3, Browning Road, Harpenden, England, AL5 4TS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Capital

Capital return purchase own shares.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Address

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

Download
2018-05-02Capital

Capital cancellation shares.

Download
2018-05-02Resolution

Resolution.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.