BIG IDEA BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIG IDEA BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03959151

Incorporation date

28/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Adam House, 71 Bell Street, Henley On Thames, Oxfordshire RG9 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon08/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon29/12/2009
Termination of appointment of Frank Ullathorne as a secretary
dot icon29/12/2009
Termination of appointment of Frank Ullathorne as a director
dot icon12/08/2009
Ad 27/07/09 gbp si [email protected]=25 gbp ic 377.5/402.5
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Ad 01/06/09 gbp si [email protected]=62.5 gbp ic 315/377.5
dot icon17/06/2009
Appointment Terminated Director stephen gilman
dot icon09/06/2009
Director appointed stephen john richard gilman
dot icon13/04/2009
Return made up to 29/03/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 29/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 29/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 29/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/02/2006
Resolutions
dot icon12/02/2006
Resolutions
dot icon12/02/2006
£ ic 335/315 08/01/06 £ sr [email protected]=20
dot icon19/12/2005
Director resigned
dot icon04/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon15/11/2005
£ sr [email protected] 01/03/05
dot icon14/11/2005
Return made up to 29/03/05; full list of members
dot icon22/03/2005
Director resigned
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 29/03/04; full list of members
dot icon15/04/2004
Director's particulars changed
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon25/01/2004
Director's particulars changed
dot icon08/12/2003
Return made up to 29/03/03; full list of members
dot icon08/12/2003
Director's particulars changed;director resigned
dot icon08/12/2003
£ sr [email protected] 31/03/02
dot icon08/12/2003
Ad 01/07/03--------- £ si [email protected]=83 £ ic 472/555
dot icon08/12/2003
Resolutions
dot icon20/05/2003
Ad 29/01/03--------- £ si [email protected]=222 £ ic 250/472
dot icon26/03/2003
Nc inc already adjusted 29/01/03
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon01/01/2003
Accounts for a small company made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon18/06/2002
Return made up to 29/03/02; full list of members
dot icon18/06/2002
Registered office changed on 19/06/02
dot icon20/05/2002
New secretary appointed
dot icon17/04/2002
Registered office changed on 18/04/02 from: south central 11 peter street manchester lancashire M2 5LG
dot icon03/04/2002
Secretary resigned
dot icon18/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 29/03/01; full list of members
dot icon11/03/2001
Particulars of mortgage/charge
dot icon09/10/2000
Notice of assignment of name or new name to shares
dot icon09/10/2000
Ad 26/07/00--------- £ si [email protected]=127 £ ic 123/250
dot icon09/10/2000
Ad 26/07/00--------- £ si [email protected]=122 £ ic 1/123
dot icon09/10/2000
Conve 26/07/00
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon09/10/2000
£ nc 1000/2000 26/07/00
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lynne Stainthorpe
Director
31/05/2002 - Present
4
Wallsgrove, Bill
Director
31/05/2002 - 27/02/2005
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/03/2000 - 28/03/2000
9278
Hallmark Registrars Limited
Nominee Director
28/03/2000 - 28/03/2000
8288
Sandall, Ian Keith
Director
28/03/2000 - 30/03/2002
2

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 IDEA BRAND MANAGEMENT LIMITED

BIG IDEA BRAND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at Adam House, 71 Bell Street, Henley On Thames, Oxfordshire RG9 2BD. There are currently 2 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 IDEA BRAND MANAGEMENT LIMITED?

toggle

BIG IDEA BRAND MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 08/11/2010.

Where is BIG IDEA BRAND MANAGEMENT LIMITED located?

toggle

BIG IDEA BRAND MANAGEMENT LIMITED is registered at Adam House, 71 Bell Street, Henley On Thames, Oxfordshire RG9 2BD.

What does BIG IDEA BRAND MANAGEMENT LIMITED do?

toggle

BIG IDEA BRAND MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BIG IDEA BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved via compulsory strike-off.