BIG BRAND IDEAS LIMITED

Register to unlock more data on OkredoRegister

BIG BRAND IDEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659739

Incorporation date

07/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Manchester House, 86 Princess Street, Manchester M1 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2011)
dot icon07/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon08/03/2024
Resolutions
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon02/03/2024
Change of share class name or designation
dot icon02/03/2024
Resolutions
dot icon08/08/2023
Registered office address changed from King Edwards House Jordangate Macclesfield Cheshire SK10 1EE England to 86 Princess Street Manchester House 86 Princess Street Manchester M1 6NG on 2023-08-08
dot icon08/08/2023
Registered office address changed from 86 Princess Street Manchester House 86 Princess Street Manchester M1 6NG England to Manchester House 86 Princess Street Manchester M1 6NG on 2023-08-08
dot icon03/08/2023
Change of share class name or designation
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Particulars of variation of rights attached to shares
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon22/04/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon03/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon16/08/2017
Registration of charge 076597390003, created on 2017-08-11
dot icon24/07/2017
Satisfaction of charge 076597390002 in full
dot icon24/07/2017
Satisfaction of charge 076597390001 in full
dot icon14/07/2017
Notification of Jonathan Butler as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/04/2017
Registration of charge 076597390001, created on 2017-04-21
dot icon21/04/2017
Registration of charge 076597390002, created on 2017-04-21
dot icon16/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/09/2015
Registered office address changed from 24 Cumberland Street Cumberland Street Macclesfield Cheshire SK10 1BY to King Edwards House Jordangate Macclesfield Cheshire SK10 1EE on 2015-09-13
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/09/2014
Registered office address changed from 39 Newhall Street Macclesfield SK10 3AB to 24 Cumberland Street Cumberland Street Macclesfield Cheshire SK10 1BY on 2014-09-22
dot icon02/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon07/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
178.55K
-
0.00
-
-
2022
80
461.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Butler
Director
07/06/2011 - Present
-

Persons with Significant Control

1
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 BRAND IDEAS LIMITED

BIG BRAND IDEAS LIMITED is an(a) Active company incorporated on 07/06/2011 with the registered office located at Manchester House, 86 Princess Street, Manchester M1 6NG. There is currently 1 active director 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 BRAND IDEAS LIMITED?

toggle

BIG BRAND IDEAS LIMITED is currently Active. It was registered on 07/06/2011 .

Where is BIG BRAND IDEAS LIMITED located?

toggle

BIG BRAND IDEAS LIMITED is registered at Manchester House, 86 Princess Street, Manchester M1 6NG.

What does BIG BRAND IDEAS LIMITED do?

toggle

BIG BRAND IDEAS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIG BRAND IDEAS LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-06-30.