Company NameBig Bang Creative Limited
Company StatusDissolved
Company Number05846017
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameBig Bang Design Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnn Frances Morton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleMulti Media And Graphic Design
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Stockton-On-Tees
Cleveland
TS20 1NH
Director NamePeter Charles Morton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleMulti Media And Graphic Design
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Stockton-On-Tees
Cleveland
TS20 1NH
Secretary NameAnn Frances Morton
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleMulti Media And Graphic Design
Correspondence Address31 Station Road
Stockton-On-Tees
Cleveland
TS20 1NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebigbangcreative.co.uk
Email address[email protected]
Telephone01642 424856
Telephone regionMiddlesbrough

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ann Frances Morton
50.00%
Ordinary
50 at £1Peter Charles Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,944
Current Liabilities£11,082

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 July 2017Notification of Peter Charles Morton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Charles Morton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ann Frances Morton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ann Frances Morton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
18 July 2016Secretary's details changed for Ann Frances Morton on 1 June 2016 (1 page)
18 July 2016Secretary's details changed for Ann Frances Morton on 1 June 2016 (1 page)
18 July 2016Director's details changed for Peter Charles Morton on 1 June 2016 (2 pages)
18 July 2016Director's details changed for Ann Frances Morton on 1 June 2016 (2 pages)
18 July 2016Director's details changed for Ann Frances Morton on 1 June 2016 (2 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Director's details changed for Peter Charles Morton on 1 June 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
30 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Secretary's details changed for Ann Frances Morton on 21 June 2011 (2 pages)
21 June 2011Secretary's details changed for Ann Frances Morton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Ann Frances Morton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Ann Frances Morton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Peter Charles Morton on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Peter Charles Morton on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Secretary's details changed for Ann Frances Morton on 14 June 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Ann Frances Morton on 14 June 2010 (2 pages)
20 July 2010Director's details changed for Peter Charles Morton on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Ann Frances Morton on 12 June 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Peter Charles Morton on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Ann Frances Morton on 12 June 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
10 December 2007Registered office changed on 10/12/07 from: 2 cumberland grove norton stockton on tees TS20 1NT (1 page)
10 December 2007Registered office changed on 10/12/07 from: 2 cumberland grove norton stockton on tees TS20 1NT (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 August 2006Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2006Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Company name changed big bang design services LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Company name changed big bang design services LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (19 pages)
14 June 2006Incorporation (19 pages)