About

Registered Number: 04614671
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: BIG FRIDAY LTD, 15 Curzon Drive, Church Crookham, Fleet, Hampshire, GU52 6JL

 

Founded in 2002, Big Friday Ltd are based in Hampshire, it's status at Companies House is "Active". There is one director listed as Czuczman, Kathryn Ruth for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZUCZMAN, Kathryn Ruth 11 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
CS01 - N/A 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 December 2017
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 17 January 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
CS01 - N/A 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 09 February 2012
CH01 - Change of particulars for director 02 February 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
TM01 - Termination of appointment of director 25 July 2011
AD01 - Change of registered office address 25 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 08 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2007
353 - Register of members 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2006
353 - Register of members 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 January 2004
CERTNM - Change of name certificate 26 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.