BIG PHOTOGRAPHIC LTD

Register to unlock more data on OkredoRegister

BIG PHOTOGRAPHIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250911

Incorporation date

17/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

70-78 Studio D, York Central, 70-78 York Way, London N1 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Registered office address changed from Victoria House Victoria Mount Prenton CH43 5th England to 70-78 Studio D, York Central 70-78 York Way London N1 9AG on 2025-09-04
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Appointment of Mr Andrew David Brown as a secretary on 2023-07-04
dot icon04/07/2023
Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 2023-07-04
dot icon04/07/2023
Termination of appointment of Angela Mead as a secretary on 2023-07-04
dot icon04/05/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-13 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon02/08/2017
Change of share class name or designation
dot icon27/07/2017
Resolutions
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Gerard O'connell on 2016-03-01
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon26/03/2015
Director's details changed for Gregory Miller Burne on 2014-11-01
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon26/09/2014
Termination of appointment of David William Warwick Hitchcock as a secretary on 2014-09-26
dot icon26/09/2014
Appointment of Angela Mead as a secretary on 2014-09-26
dot icon26/09/2014
Registered office address changed from C/O C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 2014-09-26
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of Richard Michael James Newton as a director on 2014-08-11
dot icon09/06/2014
Purchase of own shares.
dot icon22/05/2014
Resolutions
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon13/10/2013
Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 2013-10-13
dot icon04/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon03/10/2010
Director's details changed for Richard Michael James Newton on 2009-10-01
dot icon03/06/2010
Director's details changed for Gregory Miller Burne on 2010-02-03
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 17/09/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 17/09/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon19/09/2006
Return made up to 17/09/06; full list of members
dot icon17/06/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 17/09/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 17/09/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 17/09/03; full list of members
dot icon14/06/2003
New director appointed
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon03/10/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
Return made up to 17/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Return made up to 17/09/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 17/09/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Accounts for a dormant company made up to 1997-03-31
dot icon09/11/1998
Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Return made up to 17/09/98; no change of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: 5 phoenix lodge mansions brook green london W6 7BG
dot icon06/10/1997
Certificate of change of name
dot icon02/10/1997
Return made up to 17/09/97; full list of members
dot icon02/10/1997
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1997
Certificate of change of name
dot icon30/12/1996
Accounting reference date extended from 30/09/97 to 31/10/97
dot icon30/12/1996
Registered office changed on 30/12/96 from: nomis studios 45-53 sinclair road london W14 0NS
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Secretary resigned
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon17/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-14.07 % *

* during past year

Cash in Bank

£511,018.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
405.27K
-
0.00
589.44K
-
2022
2
524.82K
-
0.00
594.70K
-
2023
3
427.28K
-
0.00
511.02K
-
2023
3
427.28K
-
0.00
511.02K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

427.28K £Descended-18.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

511.02K £Descended-14.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, Gerard
Director
02/10/1996 - Present
8
Burne, Gregory Miller
Director
09/06/2003 - Present
1
Newton, Richard Michael James
Director
05/09/1997 - 11/08/2014
6
Mead, Angela
Secretary
26/09/2014 - 04/07/2023
-
Brown, Andrew David
Secretary
04/07/2023 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIG PHOTOGRAPHIC LTD

BIG PHOTOGRAPHIC LTD is an(a) Active company incorporated on 17/09/1996 with the registered office located at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PHOTOGRAPHIC LTD?

toggle

BIG PHOTOGRAPHIC LTD is currently Active. It was registered on 17/09/1996 .

Where is BIG PHOTOGRAPHIC LTD located?

toggle

BIG PHOTOGRAPHIC LTD is registered at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG.

What does BIG PHOTOGRAPHIC LTD do?

toggle

BIG PHOTOGRAPHIC LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BIG PHOTOGRAPHIC LTD have?

toggle

BIG PHOTOGRAPHIC LTD had 3 employees in 2023.

What is the latest filing for BIG PHOTOGRAPHIC LTD?

toggle

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