BIG FISH VENTURES

Register to unlock more data on OkredoRegister

BIG FISH VENTURES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03417195

Incorporation date

10/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 Fore Street, Kingsand, Torpoint, Cornwall PL10 1NACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1997)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon27/01/2014
Application to strike the company off the register
dot icon02/01/2014
Termination of appointment of James Brown as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/09/2013
Annual return made up to 2013-07-27 no member list
dot icon01/09/2013
Registered office address changed from C/O Big Fish Ventures the Quay Office the Parade Millbrook Torpoint Cornwall PL10 1AX England on 2013-09-02
dot icon01/09/2013
Termination of appointment of Andrew Painter as a director
dot icon01/09/2013
Termination of appointment of Lesley Hiscox as a director
dot icon08/07/2013
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Director's details changed for Ms Margaret Parkin Palmer on 2012-10-27
dot icon05/08/2012
Annual return made up to 2012-07-27 no member list
dot icon29/04/2012
Registered office address changed from 6 Fore St Kingsand Torpoint Cornwall PL10 1NA England on 2012-04-30
dot icon25/03/2012
Appointment of Mrs Lesley Margaret Hiscox as a director
dot icon25/03/2012
Termination of appointment of Wayne Calladine as a director
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Appointment of Mr James Brown as a director
dot icon28/08/2011
Annual return made up to 2011-07-27 no member list
dot icon28/08/2011
Appointment of Ms Margaret Parkin Palmer as a director
dot icon28/08/2011
Termination of appointment of Nicola Webb as a director
dot icon28/08/2011
Termination of appointment of Rosie Brooks as a director
dot icon28/08/2011
Termination of appointment of Tim Franks as a director
dot icon24/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-27 no member list
dot icon25/08/2010
Director's details changed for Miss Helen Lorraine Parker on 2010-07-27
dot icon25/08/2010
Director's details changed for Nicola Webb on 2010-07-27
dot icon25/08/2010
Director's details changed for Tim Franks on 2010-07-27
dot icon25/08/2010
Director's details changed for Mr Andrew Painter on 2010-07-27
dot icon25/08/2010
Director's details changed for Mr Wayne Barry Calladine on 2010-07-27
dot icon25/08/2010
Director's details changed for Ms Rosie Christianne Brooks on 2010-07-27
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 27/07/09
dot icon20/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Certificate of change of name
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed miss helen lorraine parker
dot icon01/12/2008
Director appointed mr wayne barry calladine
dot icon01/12/2008
Director appointed ms rosie christianne brooks
dot icon30/11/2008
Appointment terminated director amanda stuart
dot icon30/11/2008
Appointment terminated director sioned jones
dot icon30/11/2008
Appointment terminated director jasmine dhiman
dot icon30/11/2008
Director appointed mr andrew painter
dot icon05/11/2008
Annual return made up to 27/07/08
dot icon04/11/2008
Registered office changed on 05/11/2008 from 6 fore st kingsand torpoint cornwall PL10 1NA
dot icon04/11/2008
Secretary's change of particulars / emma holdom / 05/11/2008
dot icon04/11/2008
Registered office changed on 05/11/2008 from the forum at greenwich trafalgar road greenwich london SE10 9EQ
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Annual return made up to 27/07/07
dot icon09/07/2007
Director resigned
dot icon28/01/2007
Registered office changed on 29/01/07 from: unit 225 greenwich commercial centre 49 greenwich high road london SE10 8JL
dot icon03/09/2006
Full accounts made up to 2006-03-31
dot icon06/08/2006
Annual return made up to 27/07/06
dot icon08/08/2005
Annual return made up to 27/07/05
dot icon14/06/2005
Full accounts made up to 2005-03-31
dot icon06/02/2005
New director appointed
dot icon02/08/2004
Annual return made up to 01/08/04
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
Annual return made up to 01/08/03
dot icon01/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/08/2002
Annual return made up to 01/08/02
dot icon15/06/2002
Director resigned
dot icon21/05/2002
Registered office changed on 22/05/02 from: 59 maidenstone hill greenwich london SE10 8SY
dot icon02/12/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon20/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 01/08/01
dot icon31/08/2000
Annual return made up to 11/08/00
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Annual return made up to 11/08/99
dot icon01/07/1999
New director appointed
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Annual return made up to 11/08/98
dot icon10/08/1998
Memorandum and Articles of Association
dot icon10/08/1998
Resolutions
dot icon23/06/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon21/04/1998
Director resigned
dot icon19/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon05/04/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon21/12/1997
Registered office changed on 22/12/97 from: 5A china wharf mill street london SE1 2BQ
dot icon10/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coventry, James Harry
Director
31/03/1998 - 27/05/1999
17
Jones, Sioned Stephanie Rebecker
Director
27/05/1999 - 01/12/2008
2
Hiscox, Lesley Margaret
Director
26/03/2012 - 14/06/2013
2
Franks, Tim
Director
01/11/2001 - 18/09/2010
1
Thompson, Anna Wendy
Director
31/03/1998 - 28/04/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG FISH VENTURES

BIG FISH VENTURES is an(a) Dissolved company incorporated on 10/08/1997 with the registered office located at 6 Fore Street, Kingsand, Torpoint, Cornwall PL10 1NA. 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 FISH VENTURES?

toggle

BIG FISH VENTURES is currently Dissolved. It was registered on 10/08/1997 and dissolved on 19/05/2014.

Where is BIG FISH VENTURES located?

toggle

BIG FISH VENTURES is registered at 6 Fore Street, Kingsand, Torpoint, Cornwall PL10 1NA.

What does BIG FISH VENTURES do?

toggle

BIG FISH VENTURES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BIG FISH VENTURES?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.