About

Registered Number: 04151059
Date of Incorporation: 31/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 22 Charterhouse Square, London, EC1M 6DX,

 

Founded in 2001, Big Ideas Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 27 May 2020
CH03 - Change of particulars for secretary 27 May 2020
AD01 - Change of registered office address 21 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH03 - Change of particulars for secretary 06 February 2019
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 13 January 2017
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 23 June 2016
RP04 - N/A 25 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 February 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
MISC - Miscellaneous document 23 June 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 04 March 2014
MR01 - N/A 26 September 2013
MR04 - N/A 31 August 2013
MR05 - N/A 31 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 22 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
363s - Annual Return 04 August 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 04 February 2006
CERTNM - Change of name certificate 10 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
225 - Change of Accounting Reference Date 20 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
CERTNM - Change of name certificate 26 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Fully Satisfied

N/A

Third party share mortgage 14 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.