- Company Overview for BIG ISSUE INVEST LIMITED (04764982)
- Filing history for BIG ISSUE INVEST LIMITED (04764982)
- People for BIG ISSUE INVEST LIMITED (04764982)
- Charges for BIG ISSUE INVEST LIMITED (04764982)
- More for BIG ISSUE INVEST LIMITED (04764982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2016 | AD01 | Registered office address changed from 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 12 February 2016 | |
09 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr Sandeep Sachdeva as a director on 28 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr James Macgregor Ayton Fairweather as a director on 28 January 2016 | |
30 Jan 2016 | MR01 |
Registration of charge 047649820019, created on 29 January 2016
|
|
14 Jan 2016 | MR01 |
Registration of charge 047649820018, created on 13 January 2016
|
|
18 Nov 2015 | MR01 | Registration of charge 047649820017, created on 16 November 2015 | |
28 Oct 2015 | MR01 |
Registration of charge 047649820016, created on 26 October 2015
|
|
09 Oct 2015 | MR01 | Registration of charge 047649820015, created on 6 October 2015 | |
07 Oct 2015 | MR01 | Registration of charge 047649820014, created on 6 October 2015 | |
25 Aug 2015 | MR01 | Registration of charge 047649820013, created on 24 August 2015 | |
02 Jul 2015 | MR01 | Registration of charge 047649820012, created on 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Jun 2015 | TM01 | Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 11 September 2014 | |
06 Jun 2015 | MR01 | Registration of charge 047649820011, created on 5 June 2015 | |
25 Apr 2015 | MR01 |
Registration of charge 047649820010, created on 23 April 2015
|
|
11 Feb 2015 | MR01 | Registration of charge 047649820009, created on 10 February 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Jan 2015 | MR01 | Registration of charge 047649820008, created on 31 December 2014 | |
12 Nov 2014 | MR01 | Registration of charge 047649820007, created on 10 November 2014 | |
13 Oct 2014 | MR01 | Registration of charge 047649820006, created on 3 October 2014 | |
04 Oct 2014 | MR01 | Registration of charge 047649820005, created on 3 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
28 May 2014 | MR01 | Registration of charge 047649820004 | |
01 Apr 2014 | TM01 | Termination of appointment of Arthur Wood as a director |