About

Registered Number: 02198945
Date of Incorporation: 26/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Suite A4 Skylon Court, Rotherwas, Hereford, HR2 6JS,

 

Based in Hereford, Big Room Internet Ltd was founded on 26 November 1987, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Shaw, Carl Alan, Campbell, Jane Gould, Campbell, Claire Stuart, Campbell, Jonathan Gould at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Carl Alan 01 November 2000 - 1
CAMPBELL, Claire Stuart N/A 04 April 2005 1
CAMPBELL, Jonathan Gould N/A 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Jane Gould N/A 15 March 1996 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 24 March 2020
CH01 - Change of particulars for director 23 July 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 09 May 2019
AA01 - Change of accounting reference date 11 April 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 15 August 2017
AA01 - Change of accounting reference date 15 May 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 07 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 19 November 2015
AA01 - Change of accounting reference date 18 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 14 May 2012
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 09 May 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
MEM/ARTS - N/A 10 April 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 21 January 2008
RESOLUTIONS - N/A 16 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 10 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 May 2001
287 - Change in situation or address of Registered Office 20 January 2001
AA - Annual Accounts 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
CERTNM - Change of name certificate 02 November 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 14 June 2000
CERTNM - Change of name certificate 28 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 18 June 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 17 May 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 08 February 1994
287 - Change in situation or address of Registered Office 21 June 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 21 January 1993
363b - Annual Return 03 June 1992
288 - N/A 24 March 1992
AUD - Auditor's letter of resignation 04 February 1992
AA - Annual Accounts 04 February 1992
287 - Change in situation or address of Registered Office 08 October 1991
AA - Annual Accounts 19 August 1991
363b - Annual Return 21 May 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
PUC 2 - N/A 01 August 1988
CERTNM - Change of name certificate 27 June 1988
MEM/ARTS - N/A 25 March 1988
288 - N/A 22 March 1988
288 - N/A 22 March 1988
287 - Change in situation or address of Registered Office 22 March 1988
RESOLUTIONS - N/A 10 March 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.