BIGSHOTS LIMITED

Register to unlock more data on OkredoRegister

BIGSHOTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716064

Incorporation date

21/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon25/05/2022
Change of details for Mr Mark Roy Newton as a person with significant control on 2022-05-25
dot icon25/05/2022
Change of details for Mr Philip Edward Paul North Coombes as a person with significant control on 2022-05-25
dot icon25/05/2022
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-25
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon17/02/2021
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2021-02-17
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mark Roy Newton on 2011-02-21
dot icon06/04/2011
Secretary's details changed for Georgina Denise Davis on 2011-02-21
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon26/02/2010
Director's details changed for Philip Edward Paul North Coombes on 2010-02-21
dot icon26/02/2010
Director's details changed for Mark Roy Newton on 2010-02-21
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 21/02/09; no change of members
dot icon21/04/2009
Secretary's change of particulars / georgina davis / 20/03/2008
dot icon28/12/2008
Registered office changed on 28/12/2008 from 67/69 george street london W1U 8LT
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 21/02/08; no change of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 21/02/07; full list of members
dot icon09/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/06/2006
Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon21/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
326.00
-
0.00
-
-
2021
2
326.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

326.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/02/2006 - 21/02/2006
68517
Mr Mark Roy Newton
Director
21/02/2006 - Present
1
Davis, Georgina Denise
Secretary
21/02/2006 - Present
51
COMPANY DIRECTORS LIMITED
Nominee Director
21/02/2006 - 21/02/2006
67500
Mr Philip Edward Paul North Coombes
Director
21/02/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGSHOTS LIMITED

BIGSHOTS LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGSHOTS LIMITED?

toggle

BIGSHOTS LIMITED is currently Active. It was registered on 21/02/2006 .

Where is BIGSHOTS LIMITED located?

toggle

BIGSHOTS LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BIGSHOTS LIMITED do?

toggle

BIGSHOTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIGSHOTS LIMITED have?

toggle

BIGSHOTS LIMITED had 2 employees in 2021.

What is the latest filing for BIGSHOTS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.