BIG GUNS LIVE LIMITED

Register to unlock more data on OkredoRegister

BIG GUNS LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08880411

Incorporation date

06/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon25/06/2025
Liquidators' statement of receipts and payments to 2025-06-12
dot icon11/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-06-12
dot icon27/06/2023
Statement of affairs
dot icon22/06/2023
Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-06-22
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon16/02/2023
Cessation of Andrew Paul Morgan as a person with significant control on 2022-04-05
dot icon16/02/2023
Director's details changed for Mr Andrew Paul Morgan on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/05/2022
Change of details for Mr Andrew Paul Morgan as a person with significant control on 2022-04-29
dot icon03/05/2022
Change of details for Mr Andrew Paul Morgan as a person with significant control on 2022-04-29
dot icon03/05/2022
Change of details for Mr Andrew Paul Morgan as a person with significant control on 2022-04-29
dot icon03/05/2022
Change of details for Mr Andrew Paul Morgan as a person with significant control on 2022-04-29
dot icon29/04/2022
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU to C/O the Accounting Crew Office Suite 3, Shrieves Walk Stratford-upon-Avon CV37 6GJ on 2022-04-29
dot icon14/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon18/03/2021
Termination of appointment of Lindsay Jane Morgan as a director on 2021-03-17
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon12/08/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon08/01/2019
Director's details changed for Mr Andrew Paul Morgan on 2019-01-08
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon20/02/2018
Notification of Andrew Andrew Morgan as a person with significant control on 2016-04-06
dot icon14/02/2018
Director's details changed for Mr Andrew Paul Morgan on 2018-02-13
dot icon13/02/2018
Director's details changed for Lindsay Jane Morgan on 2018-02-13
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Andrew Paul Morgan on 2015-01-19
dot icon19/01/2015
Director's details changed for Lindsay Jane Morgan on 2015-01-19
dot icon13/01/2015
Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 2015-01-13
dot icon02/07/2014
Appointment of Lindsay Jane Morgan as a director
dot icon02/07/2014
Current accounting period shortened from 2015-02-28 to 2015-01-31
dot icon02/07/2014
Registered office address changed from 49 49 Cotswold Close Farnborough Hampshire GU14 9ET United Kingdom on 2014-07-02
dot icon02/07/2014
Director's details changed for Mr Andrew Paul Morgan on 2014-06-10
dot icon06/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
06/02/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.39K
-
0.00
-
-
2022
1
1.49K
-
0.00
-
-
2022
1
1.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.49K £Descended-37.86 % *

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 Andrew Paul Morgan
Director
06/02/2014 - Present
2

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIG GUNS LIVE LIMITED

BIG GUNS LIVE LIMITED is an(a) Liquidation company incorporated on 06/02/2014 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG GUNS LIVE LIMITED?

toggle

BIG GUNS LIVE LIMITED is currently Liquidation. It was registered on 06/02/2014 .

Where is BIG GUNS LIVE LIMITED located?

toggle

BIG GUNS LIVE LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does BIG GUNS LIVE LIMITED do?

toggle

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

How many employees does BIG GUNS LIVE LIMITED have?

toggle

BIG GUNS LIVE LIMITED had 1 employees in 2022.

What is the latest filing for BIG GUNS LIVE LIMITED?

toggle

The latest filing was on 25/06/2025: Liquidators' statement of receipts and payments to 2025-06-12.