BIG COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BIG COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162997

Incorporation date

22/02/1996

Size

Dormant

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon26/11/2025
Director's details changed for Michael Smuts Langford on 2025-10-31
dot icon17/10/2025
Termination of appointment of Dylan Bogg as a director on 2025-10-17
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Registration of charge 031629970007, created on 2024-03-27
dot icon21/03/2024
Appointment of Michael Smuts Langford as a director on 2024-03-21
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Mr Dylan Bogg on 2021-07-13
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Mr Giles Derek Lee as a director on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon11/02/2021
Register(s) moved to registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN
dot icon21/01/2021
Director's details changed for Mr Dylan Bogg on 2021-01-18
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
dot icon29/07/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-07-29
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon16/11/2018
Satisfaction of charge 031629970006 in full
dot icon16/11/2018
Satisfaction of charge 5 in full
dot icon16/11/2018
Satisfaction of charge 4 in full
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon27/11/2017
Registered office address changed from 223 London Road Leicester LE2 1ZE to 36 Percy Street London W1T 2DH on 2017-11-27
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/02/2015
Registration of charge 031629970006, created on 2015-02-05
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Register inspection address has been changed from C/O the Mission Marketing Group Plc 8-9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/03/2012
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
dot icon30/09/2011
Termination of appointment of Christopher Morris as a director
dot icon30/09/2011
Miscellaneous
dot icon04/05/2011
Appointment of Mr Peter David Campbell Fitzwilliam as a director
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a secretary
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a director
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon06/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon06/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon15/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Director's details changed for Dylan Bogg on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon18/01/2010
Termination of appointment of Philip Wright as a director
dot icon06/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT
dot icon04/12/2009
Termination of appointment of John Sanders as a director
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Resolutions
dot icon15/05/2009
Director appointed john william alban sanders
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon27/02/2009
Location of register of members
dot icon27/02/2009
Director's change of particulars / iain ferguson / 27/02/2009
dot icon08/09/2008
Appointment terminated director mark firth
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 27/02/08; full list of members
dot icon07/02/2008
Resolutions
dot icon29/12/2007
Particulars of mortgage/charge
dot icon25/09/2007
New director appointed
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 27/02/07; full list of members
dot icon07/08/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Resolutions
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon20/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 22/02/05; full list of members; amend
dot icon05/04/2005
Return made up to 22/02/05; full list of members
dot icon04/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon23/03/2005
Registered office changed on 23/03/05 from: 252 upper third street grafton gate east central milton keynes MK9 1DZ
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Accounts for a small company made up to 2004-04-30
dot icon02/03/2004
Return made up to 22/02/04; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon24/09/2003
Accounts for a medium company made up to 2003-04-30
dot icon26/03/2003
Return made up to 22/02/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-04-30
dot icon04/04/2002
Resolutions
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-04-30
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon30/05/2001
Particulars of mortgage/charge
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon26/02/2001
Return made up to 22/02/01; full list of members
dot icon27/07/2000
Declaration of mortgage charge released/ceased
dot icon27/03/2000
Return made up to 22/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon04/11/1999
Particulars of mortgage/charge
dot icon19/05/1999
Director resigned
dot icon30/04/1999
Return made up to 22/02/99; full list of members
dot icon07/04/1999
Director's particulars changed
dot icon07/04/1999
Director's particulars changed
dot icon07/04/1999
Director's particulars changed
dot icon15/01/1999
Accounts for a small company made up to 1998-04-30
dot icon27/02/1998
Return made up to 22/02/98; no change of members
dot icon16/12/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon21/11/1997
Accounts for a small company made up to 1997-04-30
dot icon04/04/1997
New director appointed
dot icon18/03/1997
Return made up to 22/02/97; full list of members
dot icon28/02/1997
Statement of affairs
dot icon28/02/1997
Ad 09/09/96--------- £ si 10000@1
dot icon12/02/1997
Ad 09/09/96--------- £ si 10000@1=10000 £ ic 35454/45454
dot icon16/09/1996
Ad 09/09/96--------- £ si 1818@1=1818 £ ic 33636/35454
dot icon16/09/1996
Resolutions
dot icon09/07/1996
Ad 11/06/96--------- £ si 3636@1=3636 £ ic 30000/33636
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Ad 22/05/96--------- £ si 29999@1=29999 £ ic 1/30000
dot icon09/07/1996
Nc inc already adjusted 22/05/96
dot icon09/07/1996
Resolutions
dot icon13/06/1996
Accounting reference date notified as 30/04
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: oxford house cliftonville northampton NN1 5PN
dot icon29/02/1996
Certificate of change of name
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bogg, Dylan
Director
04/03/1996 - 01/02/2005
15
Bogg, Dylan
Director
17/06/2006 - 17/10/2025
15
Ferguson, Iain Fraser
Director
16/06/2006 - 14/04/2010
68
Morris, Christopher
Director
10/06/1996 - 01/02/2005
6
Morris, Christopher
Director
16/06/2006 - 29/09/2011
6

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 COMMUNICATIONS LIMITED

BIG COMMUNICATIONS LIMITED is an(a) Active company incorporated on 22/02/1996 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. 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 COMMUNICATIONS LIMITED?

toggle

BIG COMMUNICATIONS LIMITED is currently Active. It was registered on 22/02/1996 .

Where is BIG COMMUNICATIONS LIMITED located?

toggle

BIG COMMUNICATIONS LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does BIG COMMUNICATIONS LIMITED do?

toggle

BIG COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BIG COMMUNICATIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.