Advanced company searchLink opens in new window

BIG BYTE MEDIA LIMITED

Company number 08554557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
28 Nov 2022 PSC02 Notification of Broadlight Group Limited as a person with significant control on 19 October 2022
28 Nov 2022 PSC07 Cessation of Tim David Watney as a person with significant control on 19 October 2022
28 Nov 2022 PSC07 Cessation of Samuel Thomas Trousdale as a person with significant control on 19 October 2022
02 Nov 2022 AP01 Appointment of Mr Seoras Alexander Kirkpatrick as a director on 19 October 2022
02 Nov 2022 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
02 Nov 2022 TM01 Termination of appointment of Tim David Watney as a director on 19 October 2022
02 Nov 2022 TM01 Termination of appointment of Samuel Thomas Trousdale as a director on 19 October 2022
02 Nov 2022 AP01 Appointment of Mr Kristian Gough as a director on 19 October 2022
02 Nov 2022 AP01 Appointment of Mr Kieran Mikhail Monteil as a director on 19 October 2022
02 Nov 2022 AD01 Registered office address changed from 52 Smithbrook Kilns Cranleigh GU6 8JJ England to The Factory, Unit 1 2 Acre Road Kingston upon Thames KT2 6EF on 2 November 2022
21 Oct 2022 MR01 Registration of charge 085545570001, created on 19 October 2022
14 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Mar 2022 CH01 Director's details changed for Mr Tim David Watney on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Tim David Watney on 8 March 2022
08 Mar 2022 PSC04 Change of details for Mr Tim David Watney as a person with significant control on 8 March 2022
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 52 Smithbrook Kilns Cranleigh GU6 8JJ on 23 April 2021
23 Feb 2021 PSC04 Change of details for Mr Samuel Thomas Trousdale as a person with significant control on 1 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Samuel Thomas Trousdale on 1 February 2021
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates