BIG PICTURE INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

BIG PICTURE INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03095796

Incorporation date

24/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1995)
dot icon02/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-10-30
dot icon02/12/2020
Liquidators' statement of receipts and payments to 2020-10-30
dot icon17/12/2019
Liquidators' statement of receipts and payments to 2019-10-30
dot icon23/11/2018
Registered office address changed from 9 Parade Leamington Spa Warwickshire CV32 4DG to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2018-11-23
dot icon16/11/2018
Statement of affairs
dot icon16/11/2018
Appointment of a voluntary liquidator
dot icon16/11/2018
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon21/02/2018
Director's details changed for Mr James Ian Edwards on 2018-01-01
dot icon07/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon05/06/2017
Termination of appointment of Andrew Poolton as a director on 2017-05-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon22/09/2016
Director's details changed for Mr James Ian Edwards on 2015-08-24
dot icon15/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Andrew Poolton as a director on 2015-10-08
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Termination of appointment of Rebecca Mary Dempsey as a secretary on 2015-01-16
dot icon29/06/2015
Termination of appointment of Andrew Poolton as a director on 2015-06-22
dot icon25/03/2015
Termination of appointment of Rebecca Mary Dempsey as a director on 2015-01-16
dot icon02/03/2015
Appointment of Mr Andrew Poolton as a director on 2015-02-02
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Alexander, Clifford as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2012
Appointment of Mr Alexander, Paul Clifford as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 25/08/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 25/08/08; full list of members
dot icon25/09/2007
Return made up to 25/08/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/09/2006
Return made up to 25/08/06; full list of members
dot icon22/09/2006
Director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 25/08/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
New director appointed
dot icon14/09/2004
Return made up to 25/08/04; full list of members
dot icon14/09/2004
New secretary appointed
dot icon28/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon02/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/09/2003
Return made up to 25/08/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Accounts for a small company made up to 2002-03-31
dot icon03/09/2002
Return made up to 25/08/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Return made up to 25/08/01; full list of members
dot icon15/05/2001
Registered office changed on 15/05/01 from: 128 warwick street leamington spa warwickshire CV32 4QY
dot icon28/03/2001
Accounts for a small company made up to 2000-03-31
dot icon19/10/2000
Secretary resigned
dot icon15/09/2000
New secretary appointed
dot icon30/08/2000
Return made up to 25/08/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-09-30
dot icon23/03/2000
Certificate of change of name
dot icon22/03/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon21/09/1999
Return made up to 25/08/99; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1998-09-30
dot icon17/03/1999
Accounts for a small company made up to 1997-09-30
dot icon17/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Resolutions
dot icon23/10/1998
Certificate of change of name
dot icon09/10/1998
Return made up to 25/08/98; no change of members
dot icon09/10/1998
New secretary appointed
dot icon21/05/1998
Secretary resigned
dot icon14/05/1998
Registered office changed on 14/05/98 from: boden leighton no.1 Reddicap trading estate sutton coldfield west midlands B75 7BU
dot icon14/11/1997
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 25/08/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/09/1996
Return made up to 25/08/96; full list of members
dot icon16/05/1996
Ad 30/08/95--------- £ si 49@1=49 £ ic 51/100
dot icon16/05/1996
Ad 28/02/96--------- £ si 50@1=50 £ ic 1/51
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Secretary resigned
dot icon06/09/1995
New secretary appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon06/09/1995
Accounting reference date notified as 30/09
dot icon25/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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
Poolton, Andrew
Director
07/10/2015 - 21/05/2017
4
Scott, Stephen John
Nominee Secretary
24/08/1995 - 24/08/1995
795
Scott, Jacqueline
Nominee Director
24/08/1995 - 24/08/1995
2830
Edwards, James Ian
Director
31/08/1995 - Present
12
Dempsey, Rebecca Mary
Director
31/12/2004 - 15/01/2015
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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIG PICTURE INTERACTIVE LIMITED

BIG PICTURE INTERACTIVE LIMITED is an(a) Dissolved company incorporated on 24/08/1995 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. 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 PICTURE INTERACTIVE LIMITED?

toggle

BIG PICTURE INTERACTIVE LIMITED is currently Dissolved. It was registered on 24/08/1995 and dissolved on 01/02/2023.

Where is BIG PICTURE INTERACTIVE LIMITED located?

toggle

BIG PICTURE INTERACTIVE LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does BIG PICTURE INTERACTIVE LIMITED do?

toggle

BIG PICTURE INTERACTIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIG PICTURE INTERACTIVE LIMITED?

toggle

The latest filing was on 02/02/2023: Final Gazette dissolved following liquidation.