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.
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 | : |
|
Registered Address | : | 113-115 Fonthill Road, London, England, N4 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113-115, Fonthill Road, London, England, N4 3HH | Secretary | 01 December 2023 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 29 November 2020 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 29 March 2019 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 29 March 2019 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 29 March 2019 | Active |
40a Dulwich Road, London, SE24 0PA | Secretary | 20 August 1999 | Active |
Ellerslie Coronation Road, Ascot, SL5 9LQ | Secretary | 06 June 1991 | Active |
Flat 5 20 Crescent Road, London, N8 8AX | Secretary | 15 October 1997 | Active |
54a Barclay Road, London, SW6 1EH | Secretary | 02 January 2004 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 20 May 1991 | Active |
127 Calvert Road, Greenwich, London, SE10 0DG | Secretary | 28 September 2002 | Active |
20 Norwood Road, Cheshunt, Waltham Cross, EN8 9RW | Secretary | 21 February 2000 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 15 November 1994 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 15 November 1994 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 23 June 2008 | Active |
Watersmead Watersmead Business Park, Littlehampton, BN17 6LS | Director | 15 November 1994 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 28 September 2016 | Active |
The White House, Compton, Chichester, PO18 9HD | Director | 06 June 1991 | Active |
36 Links Road, Ashtead, KT21 2HJ | Director | 08 August 2000 | Active |
Ellerslie Coronation Road, Ascot, SL5 9LQ | Director | 06 June 1991 | Active |
5 Wykeham House, 123 Union Street, London, SE1 0LG | Director | 01 March 1999 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 20 May 1991 | Active |
127 Calvert Road, Greenwich, London, SE10 0DG | Director | 21 November 2001 | Active |
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY | Director | 06 June 1991 | Active |
Highfield House, Baycombe Lane, Slindon, BN18 | Director | 22 February 2008 | Active |
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY | Director | 06 June 1991 | Active |
113-115, Fonthill Road, London, England, N4 3HH | Director | 04 September 2018 | Active |
20 Norwood Road, Cheshunt, Waltham Cross, EN8 9RW | Director | 08 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Officers | Appoint person secretary company with name date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.