UKBizDB.co.uk

THE BIG GROUP LIMITED

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

This company is commonly known as The Big Group Limited. The company was founded 33 years ago and was given the registration number 02520892. The firm's registered office is in . You can find them at 91 Princedale Road, London, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE BIG GROUP LIMITED
Company Number:02520892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:91 Princedale Road, London, W11 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Secretary21 May 2020Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 December 2012Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director02 December 2013Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director22 September 2021Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director17 December 1999Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director09 October 2023Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director01 July 2019Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director03 April 2017Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director22 September 2021Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director19 April 1995Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director06 April 2006Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director04 January 2022Active
9 Firs Avenue, Muswell Hill, London, N10 3LY

Secretary-Active
91 Princedale Road, London, W11 4NS

Secretary01 January 2000Active
20 Glebe Road, Wells Next The Sea, NR23 1AZ

Secretary19 June 1996Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director07 February 2018Active
1 Meadowside, Cambridge Park, E Twickenham, TW1 2JQ

Director17 December 1999Active
10 Manor Park, Tunbridge Wells, TN4 8XP

Director26 April 2000Active
3 Surrey Arches, 42 Surrey Road, Poole, BH12 1EQ

Director01 January 2000Active
Flat 12, 32 Long Lane, London, SE1 4AY

Director06 April 2006Active
12 Allison Road, London, W3 6JE

Director01 January 2000Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director30 November 2011Active
9 Firs Avenue, Muswell Hill, London, N10 3LY

Director-Active
25 Charles Ii Place, London, SW3 4NG

Director01 January 2000Active
12 Glenloch Road, Belsize Park, London, NW3 4BU

Director26 July 1995Active
8 Byng Road, Tunbridge Wells, TN4 8EJ

Director22 March 2000Active
91 Princedale Road, London, W11 4NS

Director24 January 2001Active
37 Leathermarket Court, Leathermarket Court, London, SE1 3HS

Director02 September 1991Active
27 Plymouth Wharf, London, E14 3EL

Director09 November 1994Active
3 Evelyn Gardens, London, SW7 3BE

Director02 September 1991Active
91 Princedale Road, London, W11 4NS

Director17 December 1999Active
4 Brief Street, London, SE5 9RD

Director21 January 2002Active
22 Archway Road, Penn Hill, Poole, BH14 9AZ

Director13 October 2000Active
20 Glebe Road, Wells Next The Sea, NR23 1AZ

Director-Active
91 Princedale Road, London, W11 4NS

Director03 January 2017Active

People with Significant Control

Big Group Holdings Limited
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:The George Building, Nicholas Road, London, England, W11 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Ed Riseman
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:American
Address:91 Princedale Road, W11 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nick Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:91 Princedale Road, W11 4NS
Nature of control:
  • Ownership of shares 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 (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
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-19Address

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

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-01-26Officers

Change person director company with change date.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.