UKBizDB.co.uk

BIG SKY PARTNERSHIP LIMITED

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

This company is commonly known as Big Sky Partnership Limited. The company was founded 20 years ago and was given the registration number 05027528. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:BIG SKY PARTNERSHIP LIMITED
Company Number:05027528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB

Director31 July 2019Active
29-31, Brewery Road, London, United Kingdom, N7 9QH

Director19 February 2024Active
The Barn, Maryvale Berrington Road, Tenbury Wells, WR15 8EN

Secretary27 January 2004Active
Flat 1, 14 Northwick Terrace, London, NW1 6ER

Secretary17 June 2005Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary27 January 2004Active
20, Station Road, Gerrards Cross, SL9 8EL

Corporate Secretary29 April 2008Active
191b, Northchurch Road, London, N1 3NT

Director30 April 2008Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB

Director23 March 2004Active
The Barn, Maryvale Berrington Road, Tenbury Wells, WR15 8EN

Director27 January 2004Active
Flat 1, 14 Northwick Terrace, London, NW1 6ER

Director27 January 2004Active
8 Avondale Street, Colne, BB8 0PN

Director27 January 2004Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director15 February 2007Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB

Director15 February 2007Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director27 January 2004Active

People with Significant Control

Olgfc Limited
Notified on:19 February 2024
Status:Active
Country of residence:England
Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matteo Caraccia
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:Italian
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Capital

Capital name of class of shares.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-12Address

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

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Accounts

Change account reference date company previous extended.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Address

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

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type medium.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-05-25Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.