UKBizDB.co.uk

THE BIG ISSUE COMPANY LIMITED

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

This company is commonly known as The Big Issue Company Limited. The company was founded 33 years ago and was given the registration number 02612480. The firm's registered office is in LONDON. You can find them at 113-115 Fonthill Road, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE BIG ISSUE COMPANY LIMITED
Company Number:02612480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:113-115 Fonthill Road, London, England, N4 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113-115, Fonthill Road, London, England, N4 3HH

Secretary01 December 2023Active
113-115, Fonthill Road, London, England, N4 3HH

Director29 November 2020Active
113-115, Fonthill Road, London, England, N4 3HH

Director29 March 2019Active
113-115, Fonthill Road, London, England, N4 3HH

Director29 March 2019Active
113-115, Fonthill Road, London, England, N4 3HH

Director29 March 2019Active
40a Dulwich Road, London, SE24 0PA

Secretary20 August 1999Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Secretary06 June 1991Active
Flat 5 20 Crescent Road, London, N8 8AX

Secretary15 October 1997Active
54a Barclay Road, London, SW6 1EH

Secretary02 January 2004Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary20 May 1991Active
127 Calvert Road, Greenwich, London, SE10 0DG

Secretary28 September 2002Active
20 Norwood Road, Cheshunt, Waltham Cross, EN8 9RW

Secretary21 February 2000Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary15 November 1994Active
113-115, Fonthill Road, London, England, N4 3HH

Director15 November 1994Active
113-115, Fonthill Road, London, England, N4 3HH

Director23 June 2008Active
Watersmead Watersmead Business Park, Littlehampton, BN17 6LS

Director15 November 1994Active
113-115, Fonthill Road, London, England, N4 3HH

Director28 September 2016Active
The White House, Compton, Chichester, PO18 9HD

Director06 June 1991Active
36 Links Road, Ashtead, KT21 2HJ

Director08 August 2000Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Director06 June 1991Active
5 Wykeham House, 123 Union Street, London, SE1 0LG

Director01 March 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director20 May 1991Active
127 Calvert Road, Greenwich, London, SE10 0DG

Director21 November 2001Active
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY

Director06 June 1991Active
Highfield House, Baycombe Lane, Slindon, BN18

Director22 February 2008Active
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY

Director06 June 1991Active
113-115, Fonthill Road, London, England, N4 3HH

Director04 September 2018Active
20 Norwood Road, Cheshunt, Waltham Cross, EN8 9RW

Director08 August 2000Active

People with Significant Control

The Big Issue Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:113-115, Fonthill Road, London, England, N4 3HH
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 (7 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
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-03-29Accounts

Accounts with accounts type full.

Download
2023-12-01Officers

Appoint person secretary company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-06-06Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.