London
NW10 2LL
Director Name | Mr Gregory Miller Burne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Illustrators Agent |
Country of Residence | England |
Correspondence Address | Flat 9 Cholmeley Lodge Cholmeley Park Highgate London N6 5EN |
Secretary Name | Angela Mead |
---|---|
Status | Current |
Appointed | 26 September 2014(18 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 167 Southborough Lane Bromley BR2 8AP |
Director Name | Sean Roger Bye |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1998) |
Role | Marketing Consultant |
Correspondence Address | 171 Court Lane Dulwich London SE21 7EE |
Director Name | Mark Watkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2002) |
Role | Graphic Designer |
Correspondence Address | 23 Ritches Road London N15 3TB |
Director Name | Mr Richard Michael James Newton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 August 2014) |
Role | Photographers Agent |
Country of Residence | England |
Correspondence Address | Flat 2 36 College Crescent London NW3 5LE |
Secretary Name | Mr David William Warwick Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Delancey Business Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 November 2006) |
Correspondence Address | 8 The Glasshouse 49a Goldhawk Road London W12 8QP |
Telephone | 020 77395601 |
---|---|
Telephone region | London |
Registered Address | Victoria House Victoria Mount Prenton CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Greg Burne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,711 |
Cash | £175,185 |
Current Liabilities | £285,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 December 2010 | Delivered 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 2006 | Delivered 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 |
5 March 2024 | Confirmation statement made on 4 March 2024 with updates (5 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 July 2023 | Appointment of Mr Andrew David Brown as a secretary on 4 July 2023 (2 pages) |
4 July 2023 | Registered 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 2023 | Termination of appointment of Angela Mead as a secretary on 4 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
2 August 2017 | Change of share class name or designation (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gerard O'connell on 1 March 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages) |
26 March 2015 | Director's details changed for Gregory Miller Burne on 1 November 2014 (2 pages) |
26 September 2014 | Termination of appointment of David William Warwick Hitchcock as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Angela Mead as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Angela Mead as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of David William Warwick Hitchcock as a secretary on 26 September 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Richard Michael James Newton as a director on 11 August 2014 (1 page) |
9 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 13 October 2013 (1 page) |
13 October 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 13 October 2013 (1 page) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages) |
3 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Director's details changed for Richard Michael James Newton on 1 October 2009 (2 pages) |
3 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Miller Burne on 3 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 October 2002 | Return made up to 17/09/02; full list of members
|
15 October 2002 | Return made up to 17/09/02; full list of members
|
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 November 2001 | Return made up to 17/09/01; full list of members (7 pages) |
1 November 2001 | Return made up to 17/09/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS (1 page) |
14 October 1998 | Return made up to 17/09/98; no change of members
|
14 October 1998 | Return made up to 17/09/98; no change of members
|
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 5 phoenix lodge mansions brook green london W6 7BG (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 5 phoenix lodge mansions brook green london W6 7BG (1 page) |
6 October 1997 | Company name changed big-active LTD.\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed big-active LTD.\certificate issued on 07/10/97 (2 pages) |
2 October 1997 | Return made up to 17/09/97; full list of members
|
2 October 1997 | Return made up to 17/09/97; full list of members
|
2 October 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
2 January 1997 | Company name changed wardensystem LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed wardensystem LIMITED\certificate issued on 03/01/97 (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: nomis studios 45-53 sinclair road london W14 0NS (1 page) |
30 December 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: nomis studios 45-53 sinclair road london W14 0NS (1 page) |
30 December 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
17 September 1996 | Incorporation (9 pages) |
17 September 1996 | Incorporation (9 pages) |