BIGG LIMITED
BRISTOL SMART TRAFFIC LTD SMART DIGITAL ONLINE LTD SMART TRAFFIC LTD

Hellopages » Bristol » Bristol, City of » BS3 2BJ

Company number 06055984
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address PREMIER HOUSE, DUCKMOOR ROAD, BRISTOL, ENGLAND, BS3 2BJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Stuart Lee Pollington as a director on 31 January 2017. The most likely internet sites of BIGG LIMITED are www.bigg.co.uk, and www.bigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bigg Limited is a Private Limited Company. The company registration number is 06055984. Bigg Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Bigg Limited is Premier House Duckmoor Road Bristol England Bs3 2bj. The company`s financial liabilities are £16.45k. It is £-82.94k against last year. The cash in hand is £36.95k. It is £-351.32k against last year. And the total assets are £103.38k, which is £-445.09k against last year. HUNT, Charlotte Victoria is a Secretary of the company. BIRT, Andrew James is a Director of the company. GEATER, John Stephen is a Director of the company. HUNT, Charlotte Victoria is a Director of the company. NEVE, Ben is a Director of the company. Secretary BIGWOOD, John Peter has been resigned. Secretary BIRT, Andrew James has been resigned. Director BIGWOOD, John Peter has been resigned. Director CARPENTER, Simon has been resigned. Director CHEEK, Philip John has been resigned. Director HARRIS, Stephen Andrew has been resigned. Director PARRY, Duncan William has been resigned. Director POLLINGTON, Stuart Lee has been resigned. Director SMITH, Christopher Winston has been resigned. Director SOSKIN, David Gideon Frank Aurele Xavier has been resigned. The company operates in "Advertising agencies".


bigg Key Finiance

LIABILITIES £16.45k
-84%
CASH £36.95k
-91%
TOTAL ASSETS £103.38k
-82%
All Financial Figures

Current Directors

Secretary
HUNT, Charlotte Victoria
Appointed Date: 01 April 2015

Director
BIRT, Andrew James
Appointed Date: 17 January 2007
46 years old

Director
GEATER, John Stephen
Appointed Date: 01 July 2016
48 years old

Director
HUNT, Charlotte Victoria
Appointed Date: 01 March 2016
36 years old

Director
NEVE, Ben
Appointed Date: 17 January 2007
51 years old

Resigned Directors

Secretary
BIGWOOD, John Peter
Resigned: 31 March 2015
Appointed Date: 15 March 2012

Secretary
BIRT, Andrew James
Resigned: 15 March 2012
Appointed Date: 17 January 2007

Director
BIGWOOD, John Peter
Resigned: 02 February 2015
Appointed Date: 01 September 2014
58 years old

Director
CARPENTER, Simon
Resigned: 06 October 2013
Appointed Date: 01 October 2009
54 years old

Director
CHEEK, Philip John
Resigned: 31 October 2014
Appointed Date: 01 June 2012
60 years old

Director
HARRIS, Stephen Andrew
Resigned: 11 December 2014
Appointed Date: 01 September 2014
51 years old

Director
PARRY, Duncan William
Resigned: 17 December 2014
Appointed Date: 01 September 2014
45 years old

Director
POLLINGTON, Stuart Lee
Resigned: 31 January 2017
Appointed Date: 02 February 2015
47 years old

Director
SMITH, Christopher Winston
Resigned: 29 February 2012
Appointed Date: 15 August 2011
81 years old

Director
SOSKIN, David Gideon Frank Aurele Xavier
Resigned: 31 March 2014
Appointed Date: 29 February 2012
68 years old

Persons With Significant Control

Mr John Stephen Geater
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrew Birt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben Neve
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIGG LIMITED Events

03 May 2017
Confirmation statement made on 3 April 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Termination of appointment of Stuart Lee Pollington as a director on 31 January 2017
25 Nov 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 588.2751

04 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 79 more events
01 Aug 2007
Registered office changed on 01/08/07 from: unit 9A great western railway yard, st.agnes truro cornwall TR15 0PD
01 Aug 2007
Registered office changed on 01/08/07 from: 4A plymouth business center fleet house 15 trafalgar street, plymouth devon PL4 9AE
04 Jun 2007
Registered office changed on 04/06/07 from: unit 9A, great western railway yard, st agnes truro cornwall TR5 0PD
12 Apr 2007
£ nc 300/400 29/03/07
17 Jan 2007
Incorporation