UKBizDB.co.uk

THE BIG EMPIRE LIMITED

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

This company is commonly known as The Big Empire Limited. The company was founded 8 years ago and was given the registration number 10024495. The firm's registered office is in LONDON. You can find them at 300 Vauxhall Bridge Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BIG EMPIRE LIMITED
Company Number:10024495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:300 Vauxhall Bridge Road, London, England, SW1V 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director01 July 2023Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director08 June 2016Active
311, Regents Park Road, London, England, N3 1DP

Director01 July 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director23 February 2019Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director30 April 2017Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director22 March 2017Active
311, Regents Park Road, London, England, N3 1DP

Director01 August 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director24 February 2016Active

People with Significant Control

Mr Jamal Badredeen
Notified on:01 July 2023
Status:Active
Date of birth:January 1959
Nationality:Lebanese
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Badreddine
Notified on:23 February 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samer Badreddine
Notified on:01 August 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:311, Regents Park Road, London, England, N3 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Badreddine
Notified on:23 February 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:311, Regents Park Road, London, England, N3 1DP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-05-12Address

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

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.