About

Registered Number: 04342963
Date of Incorporation: 19/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Solo House, The Courtyard London Road, Horsham, West Sussex, RH12 1AT

 

Established in 2001, Thebigteam Ltd have registered office in Horsham, West Sussex. We do not know the number of employees at the company. Knocker, Laura, Andrews, Ian, Davies, John Pryce Allanson are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOCKER, Laura 29 February 2008 - 1
ANDREWS, Ian 02 September 2002 10 September 2004 1
DAVIES, John Pryce Allanson 19 July 2004 02 June 2005 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 December 2016
CERTNM - Change of name certificate 06 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 December 2012
SH06 - Notice of cancellation of shares 02 October 2012
SH03 - Return of purchase of own shares 02 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 07 February 2007
363s - Annual Return 08 August 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
123 - Notice of increase in nominal capital 30 May 2006
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 07 October 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 23 October 2003
RESOLUTIONS - N/A 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 25 April 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.