This company is commonly known as Big Picture Interactive Limited. The company was founded 28 years ago and was given the registration number 03095796. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BIG PICTURE INTERACTIVE LIMITED |
---|---|---|
Company Number | : | 03095796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 August 1995 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 01 September 1995 | Active |
24 Moor Hall Drive, Sutton Coldfield, B75 6LR | Secretary | 01 September 1995 | Active |
19 Gaveston Road, Leamington Spa, CV32 6EX | Secretary | 21 August 1998 | Active |
25 Southam Road, Radfordsemele, CV31 1TA | Secretary | 07 September 2004 | Active |
3 Quinton Close, Hatton Park, Warwick, CV35 7TN | Secretary | 13 September 2000 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 25 August 1995 | Active |
9, The Parade, Leamington Spa, England, CV32 4DG | Director | 01 November 2012 | Active |
25 Southam Road, Radfordsemele, CV31 1TA | Director | 01 January 2005 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 08 October 2015 | Active |
12 Jasmine Way, Bedworth, England, CV12 0GU | Director | 02 February 2015 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 25 August 1995 | Active |
Mr James Ian Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flax Hill, Ufton Fields, Leamington Spa, England, CV33 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Officers | Termination secretary company with name termination date. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
2015-03-25 | Officers | Termination director company with name termination date. | Download |
2015-03-02 | Officers | Appoint person director company with name date. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.