BIG APPLE (SUPERBOWL) LIMITED

Register to unlock more data on OkredoRegister

BIG APPLE (SUPERBOWL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768042

Incorporation date

08/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Potterne House, 1 Potterne Way, Wimborne, Dorset BH21 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon29/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2025
Notification of American Amusements Holdings Limited as a person with significant control on 2022-06-29
dot icon09/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2023-06-30
dot icon29/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon19/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Appointment of Mr Duncan Geoffrey Frank Moss as a director on 2020-12-01
dot icon29/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/01/2020
Director's details changed for Mr Michael Richard Erle Appleton on 2020-01-17
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon14/11/2017
Satisfaction of charge 1 in full
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Registration of charge 067680420002, created on 2017-09-21
dot icon28/12/2016
Certificate of change of name
dot icon28/12/2016
Change of name notice
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Termination of appointment of Colin Corbally as a director
dot icon17/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Michael Richard Erle Appleton on 2009-10-01
dot icon09/03/2009
Ad 18/02/09\gbp si [email protected]=3600\gbp ic 3591/7191\
dot icon09/03/2009
Statement of affairs
dot icon09/03/2009
Ad 16/02/09\gbp si [email protected]=3590\gbp ic 1/3591\
dot icon09/03/2009
Nc inc already adjusted 16/02/09
dot icon09/03/2009
Resolutions
dot icon09/03/2009
S-div
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2009
Director appointed michael richard erle appleton
dot icon07/01/2009
Secretary appointed duncan geoffrey moss
dot icon05/01/2009
Director appointed colin george eric corbally
dot icon09/12/2008
Appointment terminated director yomtov jacobs
dot icon08/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
15/12/2008 - 05/02/2014
104
Jacobs, Yomtov Eliezer
Director
08/12/2008 - 09/12/2008
19633
Moss, Duncan Geoffrey Frank
Director
01/12/2020 - Present
34
Appleton, Michael Richard Erle
Director
15/12/2008 - Present
22
Moss, Duncan Geoffrey Frank
Secretary
15/12/2008 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG APPLE (SUPERBOWL) LIMITED

BIG APPLE (SUPERBOWL) LIMITED is an(a) Active company incorporated on 08/12/2008 with the registered office located at Potterne House, 1 Potterne Way, Wimborne, Dorset BH21 6RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG APPLE (SUPERBOWL) LIMITED?

toggle

BIG APPLE (SUPERBOWL) LIMITED is currently Active. It was registered on 08/12/2008 .

Where is BIG APPLE (SUPERBOWL) LIMITED located?

toggle

BIG APPLE (SUPERBOWL) LIMITED is registered at Potterne House, 1 Potterne Way, Wimborne, Dorset BH21 6RS.

What does BIG APPLE (SUPERBOWL) LIMITED do?

toggle

BIG APPLE (SUPERBOWL) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIG APPLE (SUPERBOWL) LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-06-30.