BIG IDEAS GROUP LIMITED

Register to unlock more data on OkredoRegister

BIG IDEAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151059

Incorporation date

31/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Charterhouse Square, London EC1M 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/03/2025
Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/02/2024
Change of details for Big Digital Ventures Limited as a person with significant control on 2023-03-01
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/06/2023
Previous accounting period shortened from 2022-09-27 to 2022-09-26
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Director's details changed for Mr Sebastian Christopher Gray on 2022-03-25
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/05/2020
Director's details changed for Ms Rosa Kathleen Howard on 2020-05-26
dot icon27/05/2020
Secretary's details changed for Ms Rosa Kathleen Howard on 2020-05-26
dot icon21/04/2020
Registered office address changed from Found Studios 1 Lindsey Street London EC1A 9HP England to 22 Charterhouse Square London EC1M 6DX on 2020-04-21
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/02/2019
Director's details changed for Ms Rosa Kathleen Howard on 2019-01-31
dot icon06/02/2019
Secretary's details changed for Ms Rosa Kathleen Howard on 2019-02-06
dot icon13/12/2018
Director's details changed for Ms Rosa Kathleen Howard on 2018-12-01
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/01/2017
Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to Found Studios 1 Lindsey Street London EC1A 9HP on 2017-01-13
dot icon16/11/2016
Director's details changed for Mr Sebastian Christopher Gray on 2016-11-01
dot icon29/09/2016
Group of companies' accounts made up to 2015-09-30
dot icon23/06/2016
Previous accounting period shortened from 2015-09-28 to 2015-09-27
dot icon25/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-31
dot icon24/03/2016
Group of companies' accounts made up to 2014-09-30
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/12/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon23/06/2015
Miscellaneous
dot icon12/05/2015
Satisfaction of charge 041510590002 in full
dot icon13/04/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-09-30
dot icon26/06/2014
Previous accounting period shortened from 2013-09-29 to 2013-09-28
dot icon04/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/09/2013
Registration of charge 041510590002
dot icon31/08/2013
Satisfaction of charge 1 in full
dot icon31/08/2013
All of the property or undertaking has been released from charge 1
dot icon05/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-29
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Sebastian Christopher Gray on 2011-02-01
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/04/2011
Accounts for a small company made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/10/2009
Registered office address changed from , Hazlems Fenton Palladium House, 1-4 Argyll Street, London, W1F 7LD on 2009-10-22
dot icon27/08/2009
Director appointed rosa howard
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon23/06/2009
Return made up to 31/01/09; full list of members
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Appointment terminated secretary sebastian gray
dot icon29/01/2009
Secretary appointed rosa howard
dot icon09/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon15/12/2008
Director and secretary's change of particulars / sebastian gray / 01/12/2008
dot icon10/12/2008
Appointment terminated director gary thompson
dot icon11/07/2008
Director's change of particulars / gary thompson / 14/04/2007
dot icon18/06/2008
Return made up to 31/01/08; full list of members
dot icon18/06/2008
Director's change of particulars / gary thompson / 14/04/2007
dot icon02/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/05/2008
Director's change of particulars / gary thompson / 20/05/2008
dot icon04/03/2008
Return made up to 31/01/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Registered office changed on 11/01/07 from: 13 church street, london, NW8 8DT
dot icon10/12/2006
Registered office changed on 10/12/06 from: 88 crawford street, london, W1H 2EJ
dot icon04/08/2006
Return made up to 31/01/06; full list of members; amend
dot icon15/03/2006
Return made up to 31/01/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: 88-90 crawford street, london, W1H 2EJ
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Certificate of change of name
dot icon21/04/2005
Return made up to 31/01/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/01/2004
Ad 14/11/03--------- £ si 900@1=900 £ ic 100/1000
dot icon15/01/2004
Director resigned
dot icon15/01/2004
New director appointed
dot icon20/10/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/10/2003
Registered office changed on 05/10/03 from: 146 new cavendish street, london, W1W 6YQ
dot icon04/04/2003
Return made up to 31/01/03; full list of members
dot icon08/03/2003
Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2003
Certificate of change of name
dot icon27/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon14/05/2002
Return made up to 31/01/02; full list of members
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon31/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
571.84K
-
0.00
11.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/01/2001 - 31/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/01/2001 - 31/01/2001
67500
Gray, Sven Bennie
Director
31/01/2001 - 11/11/2003
42
Thompson, Gary Stephen
Director
11/11/2003 - 14/11/2008
14
Howard, Rosa Kathleen
Director
10/08/2009 - Present
75

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 IDEAS GROUP LIMITED

BIG IDEAS GROUP LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 22 Charterhouse Square, London EC1M 6DX. 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 IDEAS GROUP LIMITED?

toggle

BIG IDEAS GROUP LIMITED is currently Active. It was registered on 31/01/2001 .

Where is BIG IDEAS GROUP LIMITED located?

toggle

BIG IDEAS GROUP LIMITED is registered at 22 Charterhouse Square, London EC1M 6DX.

What does BIG IDEAS GROUP LIMITED do?

toggle

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

What is the latest filing for BIG IDEAS GROUP LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with updates.