UKBizDB.co.uk

BIG PICTURE INTERACTIVE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director01 September 1995Active
24 Moor Hall Drive, Sutton Coldfield, B75 6LR

Secretary01 September 1995Active
19 Gaveston Road, Leamington Spa, CV32 6EX

Secretary21 August 1998Active
25 Southam Road, Radfordsemele, CV31 1TA

Secretary07 September 2004Active
3 Quinton Close, Hatton Park, Warwick, CV35 7TN

Secretary13 September 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 August 1995Active
9, The Parade, Leamington Spa, England, CV32 4DG

Director01 November 2012Active
25 Southam Road, Radfordsemele, CV31 1TA

Director01 January 2005Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director08 October 2015Active
12 Jasmine Way, Bedworth, England, CV12 0GU

Director02 February 2015Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

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

Download
2018-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-16Resolution

Resolution.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person director company with change date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Officers

Termination secretary company with name termination date.

Download
2015-06-29Officers

Termination director company with name termination date.

Download
2015-03-25Officers

Termination director company with name termination date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.