UKBizDB.co.uk

BIG TENT FOUNDATION

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

This company is commonly known as Big Tent Foundation. The company was founded 6 years ago and was given the registration number 10918359. The firm's registered office is in LONDON. You can find them at 2nd Floor Heathman House, Heathmans Road, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:BIG TENT FOUNDATION
Company Number:10918359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:2nd Floor Heathman House, Heathmans Road, London, England, SW6 4TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Sandringham Street, York, England, YO10 4BA

Director06 September 2021Active
76, Vincent Square, London, United Kingdom, SW1P 2PD

Director26 August 2019Active
14, Sandringham Street, York, England, YO10 4BA

Director12 November 2020Active
14, Sandringham Street, York, England, YO10 4BA

Director06 September 2021Active
14, Sandringham Street, York, England, YO10 4BA

Director06 September 2021Active
14, Sandringham Street, York, England, YO10 4BA

Director17 August 2021Active
14, Sandringham Street, York, England, YO10 4BA

Director06 September 2021Active
14, Sandringham Street, York, England, YO10 4BA

Director06 September 2021Active
5, Monmouth Place, Somerset, Bath, United Kingdom, BA1 2AT

Director16 August 2017Active
22, Village Court, Chelsea Village, United Kingdom, SW6 1HZ

Director01 February 2020Active
One, Hammersmith Broadway, London, England, W6 9DL

Director16 August 2017Active
2, Tremlett Grove, London, England, N19 5JX

Director01 April 2020Active
One, Hammersmith Broadway, London, England, W6 9DL

Director16 August 2017Active
C/O Raincloud Westminster, 76 Vincent Square, London, England, SW1P 2PD

Director27 August 2019Active
One, Hammersmith Broadway, London, England, W6 9DL

Director27 August 2019Active

People with Significant Control

Mr George William Freeman
Notified on:22 July 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C/O Raincloud Westminster, 76 Vincent Square, London, England, SW1P 2PD
Nature of control:
  • Significant influence or control
Mr Mark Davies
Notified on:16 August 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:One, Hammersmith Broadway, London, England, W6 9DL
Nature of control:
  • Significant influence or control
Mr Keith Adams
Notified on:16 August 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:5, Monmouth Place, Somerset, Bath, United Kingdom, BA1 2AT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-29Change of constitution

Statement of companys objects.

Download
2021-06-29Incorporation

Memorandum articles.

Download
2020-11-16Address

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

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-21Change of name

Certificate change of name company.

Download
2020-10-15Change of constitution

Statement of companys objects.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.