About

Registered Number: 03095796
Date of Incorporation: 25/08/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

 

Big Picture Interactive Ltd was established in 1995. There are 4 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLTON, Andrew 08 October 2015 22 May 2017 1
POOLTON, Andrew 02 February 2015 22 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Sally Anne 21 August 1998 13 September 2000 1
JUKES, Lisa Mary 13 September 2000 01 January 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 16 November 2018
LIQ02 - N/A 16 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 21 August 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 17 June 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 September 2013
MR04 - N/A 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 September 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 05 April 2004
225 - Change of Accounting Reference Date 02 March 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 24 August 2000
CERTNM - Change of name certificate 23 March 2000
225 - Change of Accounting Reference Date 22 March 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 17 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
RESOLUTIONS - N/A 09 November 1998
CERTNM - Change of name certificate 23 October 1998
363b - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
395 - Particulars of a mortgage or charge 14 November 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2012 Outstanding

N/A

All assets debenture 27 February 2012 Fully Satisfied

N/A

Marine mortgage 30 June 2003 Outstanding

N/A

Marine mortgage 05 March 2003 Outstanding

N/A

Debenture deed 14 December 1998 Fully Satisfied

N/A

Mortgage debenture 05 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.