Company NameBig Photographic Ltd
DirectorsGerard O'Connell and Gregory Miller Burne
Company StatusActive
Company Number03250911
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Previous NamesWardensystem Limited and Big-Active Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerard O'Connell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address72 Litchfield Gardens
London
NW10 2LL
Director NameMr Gregory Miller Burne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleIllustrators Agent
Country of ResidenceEngland
Correspondence AddressFlat 9 Cholmeley Lodge Cholmeley Park
Highgate
London
N6 5EN
Secretary NameAngela Mead
StatusCurrent
Appointed26 September 2014(18 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address167 Southborough Lane
Bromley
BR2 8AP
Director NameSean Roger Bye
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1998)
RoleMarketing Consultant
Correspondence Address171 Court Lane
Dulwich
London
SE21 7EE
Director NameMark Watkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleGraphic Designer
Correspondence Address23 Ritches Road
London
N15 3TB
Director NameMr Richard Michael James Newton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(11 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 11 August 2014)
RolePhotographers Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 36 College Crescent
London
NW3 5LE
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDelancey Business Management Ltd (Corporation)
StatusResigned
Appointed02 October 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 13 November 2006)
Correspondence Address8 The Glasshouse
49a Goldhawk Road
London
W12 8QP

Contact

Telephone020 77395601
Telephone regionLondon

Location

Registered AddressVictoria House
Victoria Mount
Prenton
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Greg Burne
100.00%
Ordinary

Financials

Year2014
Net Worth£153,711
Cash£175,185
Current Liabilities£285,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2010Delivered on: 29 December 2010
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: £12,250 due or to become due from the company to the chargee.
Particulars: Deposit in the sum of £12,250.
Outstanding
15 June 2006Delivered on: 17 June 2006
Persons entitled: Derwent Valley London Limited

Classification: Counterpart lease
Secured details: £14,393.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £14,393.75.
Outstanding

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with updates (5 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 July 2023Appointment of Mr Andrew David Brown as a secretary on 4 July 2023 (2 pages)
4 July 2023Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 4 July 2023 (1 page)
4 July 2023Termination of appointment of Angela Mead as a secretary on 4 July 2023 (1 page)
4 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 76.00
(8 pages)
2 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 76.00
(8 pages)
2 August 2017Change of share class name or designation (2 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 75
(5 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 75
(5 pages)
6 April 2016Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 75
(5 pages)
26 March 2015Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 75
(5 pages)
26 March 2015Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages)
26 March 2015Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages)
26 September 2014Termination of appointment of David William Warwick Hitchcock as a secretary on 26 September 2014 (1 page)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 75
(5 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 75
(5 pages)
26 September 2014Registered office address changed from C/O C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 26 September 2014 (1 page)
26 September 2014Appointment of Angela Mead as a secretary on 26 September 2014 (2 pages)
26 September 2014Appointment of Angela Mead as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of David William Warwick Hitchcock as a secretary on 26 September 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page)
9 June 2014Purchase of own shares. (3 pages)
9 June 2014Purchase of own shares. (3 pages)
22 May 2014Resolutions
  • RES13 ‐ 25 ord @ £1 14/05/2014
(1 page)
22 May 2014Resolutions
  • RES13 ‐ 25 ord @ £1 14/05/2014
(1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(6 pages)
13 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(6 pages)
13 October 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 13 October 2013 (1 page)
13 October 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 13 October 2013 (1 page)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages)
3 June 2010Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages)
3 June 2010Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 October 2005Return made up to 17/09/05; full list of members (3 pages)
6 October 2005Return made up to 17/09/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Return made up to 17/09/03; full list of members (7 pages)
12 November 2003Return made up to 17/09/03; full list of members (7 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page)
26 April 2002Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 November 2001Return made up to 17/09/01; full list of members (7 pages)
1 November 2001Return made up to 17/09/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 17/09/00; full list of members (7 pages)
10 October 2000Return made up to 17/09/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 March 1999 (9 pages)
5 April 2000Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Return made up to 17/09/99; no change of members (4 pages)
24 September 1999Return made up to 17/09/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 November 1998Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS (1 page)
9 November 1998Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS (1 page)
14 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 5 phoenix lodge mansions brook green london W6 7BG (1 page)
18 December 1997Registered office changed on 18/12/97 from: 5 phoenix lodge mansions brook green london W6 7BG (1 page)
6 October 1997Company name changed big-active LTD.\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed big-active LTD.\certificate issued on 07/10/97 (2 pages)
2 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
2 January 1997Company name changed wardensystem LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed wardensystem LIMITED\certificate issued on 03/01/97 (2 pages)
30 December 1996Registered office changed on 30/12/96 from: nomis studios 45-53 sinclair road london W14 0NS (1 page)
30 December 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
30 December 1996Registered office changed on 30/12/96 from: nomis studios 45-53 sinclair road london W14 0NS (1 page)
30 December 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
17 September 1996Incorporation (9 pages)
17 September 1996Incorporation (9 pages)