About

Registered Number: 03493120
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Dancers End, Tring, HP23 6LB,

 

Big Stick Advertising International Ltd was registered on 15 January 1998 and are based in Tring, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Carl 15 January 1998 - 1
BRADY, Dawn 31 December 2007 - 1
CARTLEDGE, Mark 15 January 1998 31 December 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 January 2009
169 - Return by a company purchasing its own shares 01 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 07 August 2001
RESOLUTIONS - N/A 30 July 2001
363s - Annual Return 11 January 2001
225 - Change of Accounting Reference Date 11 December 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
363s - Annual Return 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.