GO BIG LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2020-02-25 View Report
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Change date: 2019-06-27. 2019-06-27 View Report
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2019-04-02 View Report
Persons with significant control. Psc name: Go Big Productions Llp. Notification date: 2016-06-30. 2019-02-12 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Change account reference date company previous shortened. 2018-03-16 View Report
Accounts. Change account reference date company previous shortened. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Gazette. Gazette filings brought up to date. 2017-06-24 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Gazette. Gazette notice compulsory. 2017-06-13 View Report
Accounts. Change account reference date company previous shortened. 2017-03-23 View Report
Accounts. Change account reference date company previous shortened. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: John Pryer. Termination date: 2015-03-30. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Accounts. Change account reference date company previous shortened. 2015-12-30 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Officers. Officer name: Mr John Pryer. Change date: 2015-06-10. 2015-06-18 View Report
Gazette. Gazette filings brought up to date. 2015-05-02 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Mr Mark Steven Hargreaves. Change date: 2014-02-19. 2014-02-19 View Report
Capital. Capital allotment shares. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Officers. Officer name: Mr Damien James Sanders. 2013-12-18 View Report
Officers. Officer name: Mr Paul Caslin. 2013-12-18 View Report
Officers. Officer name: Mr Mark Steven Hargreaves. 2013-12-15 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Gazette. Gazette filings brought up to date. 2013-07-24 View Report
Gazette. Gazette notice compulsary. 2013-07-23 View Report
Address. Change date: 2013-03-08. Old address: Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England. 2013-03-08 View Report
Incorporation. Incorporation company. 2012-03-22 View Report