About

Registered Number: 03131667
Date of Incorporation: 28/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 4 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Bigin Marketing Ltd was registered on 28 November 1995 with its registered office in London. We do not know the number of employees at the company. Rosado, Antonio Bertil, Stewart, Geoffrey are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSADO, Antonio Bertil 15 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Geoffrey 28 February 1996 22 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 18 November 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 09 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 September 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 26 January 1997
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 28 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.