UKBizDB.co.uk

BIG PICTURE LABS LTD

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

This company is commonly known as Big Picture Labs Ltd. The company was founded 5 years ago and was given the registration number 11607177. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BIG PICTURE LABS LTD
Company Number:11607177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 36-38, Cornhill, London, England, EC3V3NG

Director12 April 2019Active
5, Stephen Close, Orpington, England, BR6 9TZ

Director05 October 2018Active
16, Tzed Homes, Varthur Main Road, Whitefield, Bangalore, India, 560066

Director05 October 2018Active

People with Significant Control

Mr Ramaraj Prasanna Subburaman
Notified on:12 April 2019
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:England
Address:6, Ryarsh Crescent, Orpington, England, BR6 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jayaprakash Kumar
Notified on:18 December 2018
Status:Active
Date of birth:June 1973
Nationality:Indian
Country of residence:India
Address:16, Tzed Homes, Bangalore, India, 560066
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Xavier Chelladurai
Notified on:05 October 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:5, Stephen Close, Orpington, United Kingdom, BR6 9TZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-07-18Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Officers

Change person director company with change date.

Download
2020-05-30Address

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

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-10-04Address

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

Download
2019-10-04Address

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

Download
2019-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-07Address

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

Download
2019-07-01Address

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

Download
2019-06-29Address

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

Download
2019-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.