Having been setup in 1990, Big Bang Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mohamed, Yusef, Gourley, Hazel, Markbride, Karol at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMED, Yusef | 01 January 1995 | - | 1 |
MARKBRIDE, Karol | 09 December 2003 | 17 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOURLEY, Hazel | N/A | 27 November 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
TM02 - Termination of appointment of secretary | 20 January 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 01 May 2019 | |
MR04 - N/A | 28 March 2019 | |
RESOLUTIONS - N/A | 21 November 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 November 2018 | |
SH19 - Statement of capital | 21 November 2018 | |
CAP-SS - N/A | 21 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA01 - Change of accounting reference date | 16 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 29 April 2008 | |
225 - Change of Accounting Reference Date | 05 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 27 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
363s - Annual Return | 06 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
CERTNM - Change of name certificate | 15 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
AA - Annual Accounts | 28 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
363s - Annual Return | 03 April 2003 | |
RESOLUTIONS - N/A | 27 November 2002 | |
RESOLUTIONS - N/A | 27 November 2002 | |
RESOLUTIONS - N/A | 27 November 2002 | |
123 - Notice of increase in nominal capital | 27 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 17 April 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 23 April 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
AA - Annual Accounts | 23 October 1998 | |
363s - Annual Return | 07 April 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 10 April 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 23 February 1995 | |
288 - N/A | 06 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1994 | |
AA - Annual Accounts | 27 May 1994 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 06 September 1993 | |
363s - Annual Return | 28 May 1993 | |
395 - Particulars of a mortgage or charge | 22 April 1993 | |
AA - Annual Accounts | 22 May 1992 | |
363s - Annual Return | 22 May 1992 | |
363a - Annual Return | 09 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1990 | |
288 - N/A | 01 February 1990 | |
NEWINC - New incorporation documents | 29 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 04 December 2003 | Fully Satisfied |
N/A |
Fixed and floating charghe | 13 April 1993 | Fully Satisfied |
N/A |