Stockton-On-Tees
Cleveland
TS20 1NH
Director Name | Peter Charles Morton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Multi Media And Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road Stockton-On-Tees Cleveland TS20 1NH |
Secretary Name | Ann Frances Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Multi Media And Graphic Design |
Correspondence Address | 31 Station Road Stockton-On-Tees Cleveland TS20 1NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bigbangcreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 424856 |
Telephone region | Middlesbrough |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ann Frances Morton 50.00% Ordinary |
---|---|
50 at £1 | Peter Charles Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £1,944 |
Current Liabilities | £11,082 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Notification of Peter Charles Morton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Charles Morton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ann Frances Morton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ann Frances Morton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
18 July 2016 | Secretary's details changed for Ann Frances Morton on 1 June 2016 (1 page) |
18 July 2016 | Secretary's details changed for Ann Frances Morton on 1 June 2016 (1 page) |
18 July 2016 | Director's details changed for Peter Charles Morton on 1 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Ann Frances Morton on 1 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Ann Frances Morton on 1 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Peter Charles Morton on 1 June 2016 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Secretary's details changed for Ann Frances Morton on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Ann Frances Morton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Ann Frances Morton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Ann Frances Morton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Peter Charles Morton on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Peter Charles Morton on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 July 2010 | Secretary's details changed for Ann Frances Morton on 14 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Ann Frances Morton on 14 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Charles Morton on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ann Frances Morton on 12 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Peter Charles Morton on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ann Frances Morton on 12 June 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 2 cumberland grove norton stockton on tees TS20 1NT (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 2 cumberland grove norton stockton on tees TS20 1NT (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 August 2006 | Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Company name changed big bang design services LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Company name changed big bang design services LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (19 pages) |
14 June 2006 | Incorporation (19 pages) |