UKBizDB.co.uk

BIG TIFF LIMITED

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

This company is commonly known as Big Tiff Limited. The company was founded 17 years ago and was given the registration number 06076303. The firm's registered office is in MARLOW. You can find them at Gate Cottage Ferry Lane, Medmenham, Marlow, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:BIG TIFF LIMITED
Company Number:06076303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Gate Cottage Ferry Lane, Medmenham, Marlow, England, SL7 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate Cottage, Ferry Lane Medmenham, Marlow, SL7 2EZ

Secretary12 February 2007Active
Gate Cottage, Ferry Lane, Medmenham, Marlow, England, SL7 2EZ

Director01 November 2018Active
The Gate Cottage, Ferry Lane Medmenham, Marlow, SL7 2EZ

Director12 February 2007Active
Gate Cottage, Ferry Lane, Medmenham, Marlow, England, SL7 2EZ

Director01 November 2018Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Secretary31 January 2007Active
The Gate Cottage, Fery Lane Medmenham, Marlow, SL7 2EZ

Director12 February 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Nominee Director31 January 2007Active

People with Significant Control

Mr Jack Stephen Baxter
Notified on:01 November 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Gate Cottage, Ferry Lane, Marlow, England, SL7 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Marcus Leo Baxter
Notified on:01 November 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Gate Cottage, Ferry Lane, Marlow, England, SL7 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Philip Baxter
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:The Clock House, Station Approach, Marlow, SL7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Baxter
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Gate Cottage, Ferry Lane, Marlow, England, SL7 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-21Capital

Capital allotment shares.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Address

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

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.