BIG FISH CREATIVE LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 3HW

Company number 03797362
Status Active
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address KEENS SHAY KEENS LIMITED, 5 GERNON WALK, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3HW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3 ; Total exemption small company accounts made up to 30 September 2015; Secretary's details changed for Joanne Rachel Alabaster on 24 January 2016. The most likely internet sites of BIG FISH CREATIVE LIMITED are www.bigfishcreative.co.uk, and www.big-fish-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Big Fish Creative Limited is a Private Limited Company. The company registration number is 03797362. Big Fish Creative Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Big Fish Creative Limited is Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire Sg6 3hw. The company`s financial liabilities are £17.12k. It is £-10.71k against last year. The cash in hand is £11.72k. It is £-2.83k against last year. And the total assets are £39.53k, which is £-3.06k against last year. ALABASTER, Joanne Rachel is a Secretary of the company. ALABASTER, Marc is a Director of the company. Secretary WHEELER, Alan Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHEELER, Alan Richard has been resigned. Director WHYLES, Nicholas John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


big fish creative Key Finiance

LIABILITIES £17.12k
-39%
CASH £11.72k
-20%
TOTAL ASSETS £39.53k
-8%
All Financial Figures

Current Directors

Secretary
ALABASTER, Joanne Rachel
Appointed Date: 31 May 2005

Director
ALABASTER, Marc
Appointed Date: 28 June 1999
55 years old

Resigned Directors

Secretary
WHEELER, Alan Richard
Resigned: 31 May 2005
Appointed Date: 28 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

Director
WHEELER, Alan Richard
Resigned: 31 May 2005
Appointed Date: 28 June 1999
71 years old

Director
WHYLES, Nicholas John
Resigned: 31 May 2005
Appointed Date: 28 June 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

BIG FISH CREATIVE LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Secretary's details changed for Joanne Rachel Alabaster on 24 January 2016
05 Apr 2016
Director's details changed for Mr Marc Alabaster on 24 January 2016
22 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
02 Jul 1999
Secretary resigned
02 Jul 1999
New director appointed
02 Jul 1999
New secretary appointed;new director appointed
02 Jul 1999
New director appointed
28 Jun 1999
Incorporation