Company NameBig Planet Publishing Limited
Company StatusDissolved
Company Number07057180
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Lyndsay Lowes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(3 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (closed 20 September 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness & Innovation Centre Sunderland Enterprise
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Philip John Lowes
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 month after company formation)
Appointment Duration12 years, 9 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Innovation Centre Wearfield
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Ian Donald Chapman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Innovation Centre Wearfield
Sunderland
Tyne & Wear
SR5 2TA
Director NameMrs Janet Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Innovation Centre Wearfield
Sunderland
Tyne & Wear
SR5 2TA

Contact

Websiteciatraining.co.uk

Location

Registered AddressBusiness Innovation Centre
Wearfield
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

28k at £1Janet Chapman
8.24%
Ordinary
100k at £1Lyndsay Jones
29.41%
Ordinary
75k at £1Ian Donald Chapman
22.06%
Preference
65k at £1Janet Chapman
19.12%
Preference
38k at £1Ian Donald Chapman
11.18%
Ordinary
34k at £1Terence James Charlton
10.00%
Ordinary

Financials

Year2014
Net Worth-£170,361
Cash£60
Current Liabilities£30,391

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
26 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
3 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 340,000
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 340,000
(5 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 340,000
(5 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 340,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 October 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 340,000
(4 pages)
3 October 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 340,000
(4 pages)
3 October 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 340,000
(4 pages)
3 October 2014Purchase of own shares. (3 pages)
3 October 2014Purchase of own shares. (3 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 340,000
(5 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 340,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 350,000
(5 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 350,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
1 July 2011Director's details changed for Miss Lyndsay Jones on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Miss Lyndsay Jones on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Miss Lyndsay Jones on 1 July 2011 (2 pages)
20 January 2011Termination of appointment of Ian Chapman as a director (1 page)
20 January 2011Termination of appointment of Ian Chapman as a director (1 page)
19 January 2011Termination of appointment of Janet Chapman as a director (1 page)
19 January 2011Termination of appointment of Janet Chapman as a director (1 page)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
1 June 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
29 April 2010Appointment of Mrs Janet Chapman as a director (2 pages)
29 April 2010Appointment of Mr Philip John Lowes as a director (2 pages)
29 April 2010Appointment of Mrs Janet Chapman as a director (2 pages)
29 April 2010Appointment of Mr Philip John Lowes as a director (2 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 288 to 300 19/11/2009
(7 pages)
7 December 2009Memorandum and Articles of Association (10 pages)
7 December 2009Memorandum and Articles of Association (10 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 288 to 300 19/11/2009
(7 pages)
2 December 2009Appointment of Lyndsay Jones as a director (3 pages)
2 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 350,000
(4 pages)
2 December 2009Appointment of Lyndsay Jones as a director (3 pages)
2 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 350,000
(4 pages)
26 October 2009Incorporation (17 pages)
26 October 2009Incorporation (17 pages)