About

Registered Number: 05885026
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 7 months ago)
Registered Address: 5th Floor 89 New Bond Street, London, W1S 1DA

 

Big Sky Banners Ltd was registered on 24 July 2006 and are based in London. We don't currently know the number of employees at this business. There are 2 directors listed as Newton, Nicola Rae, Power, James Brendon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Nicola Rae 27 July 2008 21 March 2011 1
POWER, James Brendon 24 July 2006 27 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 03 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 18 July 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 02 August 2016
AA01 - Change of accounting reference date 20 May 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 22 December 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 August 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 19 August 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA01 - Change of accounting reference date 24 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.