Company NameBig Active Design Ltd
DirectorsMatthew Richard Maitland and Gerard O'Connell
Company StatusActive
Company Number07559040
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Richard Maitland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gardnor Mansions
Church Row
London
NW3 6UR
Director NameMr Gerard O'Connell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address72 Litchfield Gardens
London
NW10 2LL
Secretary NameMs Angela Mead
StatusCurrent
Appointed29 August 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address167 Southborough Lane
Bromley
BR2 8AP
Secretary NameMr David William Warwick Hitchcock
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address47 High Street
Langton Matravers
BH19 3HA
Director NameMr Richard Michael James Newton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 2 36
College Crescent
London
NW3 5LE

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

50 at £1Gerard O'connell
50.00%
Ordinary
50 at £1Matthew Richard Maitland
50.00%
Ordinary

Financials

Year2014
Net Worth£180,986
Cash£181,215
Current Liabilities£68,912

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)

Filing History

5 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
5 March 2024Notification of Gerrard O'connell as a person with significant control on 10 March 2017 (2 pages)
28 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 2023Termination of appointment of Angela Mead as a secretary on 4 July 2023 (1 page)
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 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 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)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 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 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)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Appointment of Ms Angela Mead as a secretary on 29 August 2014 (2 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014 (1 page)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Appointment of Ms Angela Mead as a secretary on 29 August 2014 (2 pages)
19 March 2015Termination of appointment of David William Warwick Hitchcock as a secretary on 29 August 2014 (1 page)
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(4 pages)
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 3 October 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
(6 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages)
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages)
24 June 2013Director's details changed for Mr Matthew Richard Maitland on 1 June 2012 (2 pages)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page)
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)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Richard Michael James Newton as a director (2 pages)
27 July 2011Appointment of Mr Richard Michael James Newton as a director (2 pages)
10 March 2011Incorporation (24 pages)
10 March 2011Incorporation (24 pages)