BIG FINISH LIMITED

Register to unlock more data on OkredoRegister

BIG FINISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888859

Incorporation date

18/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbots Well, Hilltop Road, Beaulieu, Hants SO42 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon12/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2017-12-18 with updates
dot icon16/03/2018
Notification of Bigger Finish Limited as a person with significant control on 2017-07-21
dot icon16/03/2018
Change of details for Kathleen Anne Grady as a person with significant control on 2017-07-21
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Abbots Well Hilltop Road Beaulieu Hants SO42 7YT on 2017-03-29
dot icon27/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon01/05/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/05/2013
Secretary's details changed for Carlton Registrars Limited on 2013-01-18
dot icon18/04/2013
Director's details changed for Kathleen Ann Grady on 2013-01-05
dot icon18/04/2013
Director's details changed
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Andrew Christie as a director
dot icon13/08/2010
Appointment of Kathleen Ann Grady as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 18/01/09; full list of members
dot icon19/02/2009
Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT
dot icon23/01/2008
Return made up to 18/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon26/05/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon26/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/04/2006
Ad 30/11/05-30/11/05 £ si [email protected]=163
dot icon22/02/2006
Return made up to 18/01/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-11-30
dot icon28/01/2005
Return made up to 18/01/05; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-11-30
dot icon01/03/2004
Return made up to 18/01/04; full list of members
dot icon30/09/2003
Director resigned
dot icon26/06/2003
Accounts for a small company made up to 2002-11-30
dot icon19/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon25/04/2003
Return made up to 18/01/03; full list of members
dot icon15/04/2003
New director appointed
dot icon18/03/2003
Particulars of contract relating to shares
dot icon18/03/2003
Ad 01/02/02--------- £ si [email protected]=142 £ ic 1000/1142
dot icon05/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon13/11/2002
Resolutions
dot icon13/11/2002
£ nc 1000/10000 01/02/02
dot icon13/11/2002
Conve 01/02/02
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon29/01/2002
Director resigned
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon03/12/2001
Director resigned
dot icon19/07/2001
Accounts for a small company made up to 2000-11-30
dot icon27/02/2001
Return made up to 18/01/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-11-30
dot icon16/03/2000
Return made up to 18/01/00; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-11-30
dot icon01/02/1999
Return made up to 18/01/99; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-11-30
dot icon05/03/1998
Registered office changed on 05/03/98 from: 7-9 swallow street london W1R 8DT
dot icon21/01/1998
Return made up to 18/01/98; full list of members
dot icon16/12/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon20/06/1997
Full accounts made up to 1996-11-30
dot icon17/06/1997
Director resigned
dot icon25/01/1997
Return made up to 18/01/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-11-30
dot icon02/07/1996
Return made up to 18/01/96; full list of members; amend
dot icon13/03/1996
Return made up to 18/01/96; full list of members
dot icon19/12/1995
Director resigned
dot icon17/07/1995
Accounts for a small company made up to 1995-01-31
dot icon17/07/1995
Accounting reference date shortened from 31/01 to 30/11
dot icon21/04/1995
Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon21/04/1995
Nc dec already adjusted 31/03/95
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon21/04/1995
Resolutions
dot icon12/04/1995
Particulars of mortgage/charge
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Registered office changed on 22/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon18/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
682.51K
-
0.00
581.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARLTON REGISTRARS LIMITED
Corporate Secretary
18/01/1994 - 21/05/2013
17
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/01/1994 - 18/01/1994
16011
London Law Services Limited
Nominee Director
18/01/1994 - 18/01/1994
15403
Pacy, David John
Director
16/09/1997 - 11/06/2003
32
Ms Kathleen Anne Grady
Director
01/08/2010 - Present
7

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 FINISH LIMITED

BIG FINISH LIMITED is an(a) Active company incorporated on 18/01/1994 with the registered office located at Abbots Well, Hilltop Road, Beaulieu, Hants SO42 7YT. 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 FINISH LIMITED?

toggle

BIG FINISH LIMITED is currently Active. It was registered on 18/01/1994 .

Where is BIG FINISH LIMITED located?

toggle

BIG FINISH LIMITED is registered at Abbots Well, Hilltop Road, Beaulieu, Hants SO42 7YT.

What does BIG FINISH LIMITED do?

toggle

BIG FINISH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIG FINISH LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-01 with no updates.