Company NameReal Big Fish Limited
Company StatusDissolved
Company Number06348350
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameBR Financial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kristopher Lee Bolton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr Ian Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Clara Street
Blaydon On Tyne
Tyne & Wear
NE21 5DL
Secretary NameMr Ian Robinson
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Clara Street
Blaydon On Tyne
Tyne & Wear
NE21 5DL
Secretary NameKathryn Anne Bolton
NationalityBritish
StatusResigned
Appointed28 May 2008(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2014)
RoleCompany Director
Correspondence Address68 Audley Road
Newcastle Upon Tyne
NE3 1QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebrfinancial.co.uk

Location

Registered AddressSuite B 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Vicious Circle Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,019
Cash£887
Current Liabilities£47,538

Accounts

Latest Accounts30 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 September 2018Register inspection address has been changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ United Kingdom to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
12 June 2018Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 12 June 2018 (1 page)
29 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
11 July 2016Register inspection address has been changed from 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
11 July 2016Register inspection address has been changed from 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
3 May 2014Termination of appointment of Kathryn Bolton as a secretary (1 page)
3 May 2014Termination of appointment of Kathryn Bolton as a secretary (1 page)
28 April 2014Company name changed br financial LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed br financial LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Register inspection address has been changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Register inspection address has been changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Registered office address changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom on 2 July 2013 (1 page)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
25 September 2012Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
25 September 2012Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Registered office address changed from 186 Portland Road Newcastle upon Tyne Tyne and Wear NE2 1DJ on 24 September 2010 (1 page)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Registered office address changed from 186 Portland Road Newcastle upon Tyne Tyne and Wear NE2 1DJ on 24 September 2010 (1 page)
24 September 2010Director's details changed for Mr Kristopher Lee Bolton on 18 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Kristopher Lee Bolton on 18 September 2010 (2 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Secretary's details changed for Kathryn Anne Bolton on 18 September 2010 (2 pages)
24 September 2010Secretary's details changed for Kathryn Anne Bolton on 18 September 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Director's change of particulars / kristopher bolton / 01/09/2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Director's change of particulars / kristopher bolton / 01/09/2009 (1 page)
30 September 2009Secretary's change of particulars / kathryn bolton / 01/09/2009 (1 page)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Secretary's change of particulars / kathryn bolton / 01/09/2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from regus rotterdam house 116 quayside newcastle upon tyne NE1 3DX (1 page)
11 August 2008Registered office changed on 11/08/2008 from regus rotterdam house 116 quayside newcastle upon tyne NE1 3DX (1 page)
24 June 2008Secretary appointed kathryn anne bolton (2 pages)
24 June 2008Secretary appointed kathryn anne bolton (2 pages)
11 June 2008Appointment terminated director and secretary ian robinson (1 page)
11 June 2008Appointment terminated director and secretary ian robinson (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
21 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2007New director appointed (2 pages)
21 August 2007Incorporation (9 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (9 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)