BIG IMAGE LIMITED

Register to unlock more data on OkredoRegister

BIG IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990587

Incorporation date

15/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Deepak Lal as a director on 2023-04-01
dot icon03/04/2023
Appointment of Gary Wolff as a director on 2023-04-01
dot icon03/04/2023
Cessation of Deepak Lal as a person with significant control on 2023-04-01
dot icon03/04/2023
Notification of Gary Wolff as a person with significant control on 2023-04-01
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RT to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2022-08-15
dot icon24/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Termination of appointment of David Edward Macdonald Sprigg as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of David Edward Macdonald Sprigg as a secretary on 2021-04-01
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon15/03/2021
Cessation of David Edward Macdonald Sprigg as a person with significant control on 2021-03-11
dot icon15/03/2021
Appointment of Deepak Lal as a director on 2021-03-11
dot icon15/03/2021
Notification of Deepak Lal as a person with significant control on 2021-03-11
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/08/2017
Change of details for Mr David Edward Macdonald Sprigg as a person with significant control on 2017-03-31
dot icon24/08/2017
Cessation of Gary Wolff as a person with significant control on 2017-03-31
dot icon15/05/2017
Termination of appointment of Gary Wolff as a director on 2017-05-12
dot icon15/05/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/06/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon07/11/2013
Resolutions
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-10-07
dot icon20/09/2013
Termination of appointment of Michelle Wolff as a secretary
dot icon17/09/2013
Appointment of David Edward Macdonald Sprigg as a secretary
dot icon17/09/2013
Appointment of David Edward Macdonald Sprigg as a director
dot icon17/07/2013
Certificate of change of name
dot icon17/07/2013
Change of name notice
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon01/10/2012
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2012-10-01
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Gary Wolff on 2009-10-01
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/12/2008
Return made up to 15/11/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB united kingdom
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/03/2008
Registered office changed on 20/03/2008 from 152 copse hill wimbledon london SW20 0NP
dot icon20/03/2008
Return made up to 15/11/07; full list of members
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 15/11/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/02/2003
Return made up to 15/11/02; full list of members
dot icon17/02/2003
Registered office changed on 17/02/03 from: 65 lavenham road london SW18 5ES
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
Return made up to 15/11/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon14/11/2000
Return made up to 15/11/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-09-30
dot icon10/11/1999
Return made up to 15/11/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon06/11/1998
Return made up to 15/11/98; full list of members
dot icon10/07/1998
Registered office changed on 10/07/98 from: 107 replingham road london SW18 5LX
dot icon25/02/1998
Full accounts made up to 1997-09-30
dot icon12/11/1997
Return made up to 15/11/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon19/11/1996
Return made up to 15/11/96; full list of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon10/11/1995
Return made up to 15/11/95; full list of members
dot icon13/07/1995
Accounting reference date notified as 30/09
dot icon13/01/1995
New secretary appointed
dot icon13/01/1995
New director appointed
dot icon13/01/1995
Director resigned;new director appointed
dot icon13/01/1995
Registered office changed on 13/01/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/11/1994
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
03/04/2026
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
0
8.34K
-
0.00
-
-
2022
43
17.69K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deepak Lal
Director
11/03/2021 - 01/04/2023
3
Gary Wolff
Director
20/09/2007 - 11/05/2017
5
Gary Wolff
Director
01/04/2023 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/1994 - 09/01/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/11/1994 - 09/01/1995
43699

Persons with Significant Control

5
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 IMAGE LIMITED

BIG IMAGE LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. 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 IMAGE LIMITED?

toggle

BIG IMAGE LIMITED is currently Active. It was registered on 15/11/1994 .

Where is BIG IMAGE LIMITED located?

toggle

BIG IMAGE LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does BIG IMAGE LIMITED do?

toggle

BIG IMAGE LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for BIG IMAGE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.