BIG IDEA BRAND MARKETING LIMITED

Register to unlock more data on OkredoRegister

BIG IDEA BRAND MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07205970

Incorporation date

29/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 41 - 43 Liverpool Road, Cadishead, Manchester M44 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Registered office address changed from Office 2, 1st Floor 41 - 43 Liverpool Road Cadishead Manchester M44 5BQ England to Office 4 41 - 43 Liverpool Road Cadishead Manchester M44 5BQ on 2025-04-28
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to Office 2, 1st Floor 41 - 43 Liverpool Road Cadishead Manchester M44 5BQ on 2021-11-25
dot icon06/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon15/03/2018
Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 2018-03-15
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon11/04/2016
Director's details changed for Ms Lynne Stainthorpe on 2015-04-01
dot icon26/02/2016
Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 2016-02-26
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB England to 1St Floor 5 New York Street Manchester M1 4JB on 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Registered office address changed from Lavender House Lewis Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TS on 2014-05-21
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Quick Tax Limited as a secretary
dot icon29/03/2010
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
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.59K
-
0.00
-
-
2022
1
16.19K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUICK TAX LIMITED
Corporate Secretary
29/03/2010 - 31/03/2010
-
Ms Lynne Stainthorpe
Director
29/03/2010 - Present
3

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 IDEA BRAND MARKETING LIMITED

BIG IDEA BRAND MARKETING LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at Office 4 41 - 43 Liverpool Road, Cadishead, Manchester M44 5BQ. 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 IDEA BRAND MARKETING LIMITED?

toggle

BIG IDEA BRAND MARKETING LIMITED is currently Active. It was registered on 29/03/2010 .

Where is BIG IDEA BRAND MARKETING LIMITED located?

toggle

BIG IDEA BRAND MARKETING LIMITED is registered at Office 4 41 - 43 Liverpool Road, Cadishead, Manchester M44 5BQ.

What does BIG IDEA BRAND MARKETING LIMITED do?

toggle

BIG IDEA BRAND MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

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

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with no updates.