About

Registered Number: 08801840
Date of Incorporation: 04/12/2013 (10 years and 6 months ago)
Company Status: Liquidation
Registered Address: Ernst & Young Llp, 1 More London Place, London, SE1 2AF

 

Based in London, Big Mouth International Ltd was founded on 04 December 2013, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. Carpenito, Jr., Francis, Heck, Cory, Swenberg, Scot, Wampold, Steve George, Elsner, Jeffrey Kary, Keable, Steven James Fairman, Kiedaisch, Gary are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENITO, JR., Francis 22 September 2017 - 1
HECK, Cory 22 September 2017 - 1
SWENBERG, Scot 22 September 2017 - 1
WAMPOLD, Steve George 04 February 2014 - 1
ELSNER, Jeffrey Kary 04 February 2014 22 September 2017 1
KEABLE, Steven James Fairman 03 February 2015 22 September 2017 1
KIEDAISCH, Gary 22 September 2017 31 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 March 2020
RESOLUTIONS - N/A 08 January 2020
LIQ02 - N/A 08 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 December 2017
AD01 - Change of registered office address 22 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
SH01 - Return of Allotment of shares 20 April 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 04 September 2015
AD01 - Change of registered office address 04 September 2015
AP01 - Appointment of director 02 March 2015
CERTNM - Change of name certificate 03 February 2015
AD01 - Change of registered office address 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
NEWINC - New incorporation documents 04 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.