BIG STICK ADVERTISING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIG STICK ADVERTISING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03493120

Incorporation date

15/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

18 Bulborne Yard, Tring HP23 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Registered office address changed from 2 Dancers End Tring HP23 6LB England to 18 Bulborne Yard Tring HP23 5FU on 2023-03-21
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon24/08/2020
Registered office address changed from 63 Wostenholm Road Sheffield S7 1LE to 2 Dancers End Tring HP23 6LB on 2020-08-24
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/01/2010
Director's details changed for Dawn Brady on 2010-01-18
dot icon18/01/2010
Director's details changed for Carl Brady on 2010-01-18
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Gbp ic 100/62\25/02/08\gbp sr 38@1=38\
dot icon11/02/2008
Secretary resigned;director resigned
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon07/02/2008
Return made up to 15/01/08; no change of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 15/01/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 15/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 15/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 15/01/04; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 15/01/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 15/01/02; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Resolutions
dot icon11/01/2001
Return made up to 15/01/01; full list of members
dot icon11/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/02/2000
Return made up to 15/01/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/07/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon04/02/1999
Return made up to 15/01/99; full list of members
dot icon14/07/1998
Ad 01/04/98--------- £ si 98@1=98 £ ic 1/99
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon15/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.32K
-
0.00
-
-
2022
1
11.35K
-
0.00
-
-
2023
1
13.38K
-
0.00
-
-
2023
1
13.38K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

13.38K £Ascended17.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Carl
Director
15/01/1998 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/01/1998 - 15/01/1998
4516
Brady, Dawn
Director
31/12/2007 - Present
-
Cartledge, Mark
Director
15/01/1998 - 31/12/2007
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
15/01/1998 - 15/01/1998
4502

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG STICK ADVERTISING INTERNATIONAL LIMITED

BIG STICK ADVERTISING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at 18 Bulborne Yard, Tring HP23 5FU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG STICK ADVERTISING INTERNATIONAL LIMITED?

toggle

BIG STICK ADVERTISING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 15/01/1998 and dissolved on 10/02/2026.

Where is BIG STICK ADVERTISING INTERNATIONAL LIMITED located?

toggle

BIG STICK ADVERTISING INTERNATIONAL LIMITED is registered at 18 Bulborne Yard, Tring HP23 5FU.

What does BIG STICK ADVERTISING INTERNATIONAL LIMITED do?

toggle

BIG STICK ADVERTISING INTERNATIONAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BIG STICK ADVERTISING INTERNATIONAL LIMITED have?

toggle

BIG STICK ADVERTISING INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for BIG STICK ADVERTISING INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.