Company number 01057816
Status Active
Incorporation Date 12 June 1972
Company Type Private Limited Company
Address 48 52 FLOOR 3 NORFOLK TOWER, SURREY STREET, NORWICH, NR1 3PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Ashley Kim Bliss as a director on 28 October 2016. The most likely internet sites of BIG DOG AGENCY LIMITED are www.bigdogagency.co.uk, and www.big-dog-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Big Dog Agency Limited is a Private Limited Company.
The company registration number is 01057816. Big Dog Agency Limited has been working since 12 June 1972.
The present status of the company is Active. The registered address of Big Dog Agency Limited is 48 52 Floor 3 Norfolk Tower Surrey Street Norwich Nr1 3pa. . BOGG, Dylan is a Director of the company. BURKE, Cordell Aguilla is a Director of the company. CLIFTON, James Spencer is a Director of the company. FAULKNER, Ross is a Director of the company. FITZWILLIAM, Peter David Campbell is a Director of the company. MARRS, Dawn is a Director of the company. SILMAN, Anthony Stephen Charles is a Director of the company. Secretary BLISS, Ashley Kim has been resigned. Secretary COWLES, Patricia Mary has been resigned. Director BLISS, Ashley Kim has been resigned. Director COWLES, Patricia Mary has been resigned. Director FOX, Keith Raymond has been resigned. Director LUTKIN, Ivan has been resigned. Director MCCALLUM, Greig has been resigned. Director MIDDLETON, Simon Roger has been resigned. Director MURPHY, Christopher Paul has been resigned. Director POTTER, Sian Wyn has been resigned. Director RICHES, Mark Stephen has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Director
BLISS, Ashley Kim
Resigned: 28 October 2016
Appointed Date: 01 January 2001
62 years old
Director
MCCALLUM, Greig
Resigned: 01 April 2015
Appointed Date: 07 January 2009
62 years old
Director
POTTER, Sian Wyn
Resigned: 25 July 2014
Appointed Date: 22 April 2005
65 years old
Persons With Significant Control
The Mission Marketing Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIG DOG AGENCY LIMITED Events
21 Apr 2017
Full accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 10 January 2017 with updates
28 Oct 2016
Termination of appointment of Ashley Kim Bliss as a director on 28 October 2016
28 Oct 2016
Termination of appointment of Ashley Kim Bliss as a secretary on 28 October 2016
21 Apr 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
16 May 1987
Return made up to 06/05/87; full list of members
16 May 1986
Accounts for a small company made up to 31 December 1985
16 May 1986
Return made up to 28/04/86; full list of members
12 Jun 1972
Incorporation
12 Jun 1972
Incorporation
5 February 2015
Charge code 0105 7816 0004
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
12 September 2008
Lease
Delivered: 19 September 2008
Status: Satisfied
on 28 January 2015
Persons entitled: Derwent Valley London Limited
Description: The deposit sum of £11,229.00.
7 July 2008
Debenture
Delivered: 19 July 2008
Status: Satisfied
on 22 December 2011
Persons entitled: Christopher Paul Murphy
Description: Fixed and floating charge over the undertaking and all…
5 June 1981
Debenture
Delivered: 11 June 1981
Status: Partially satisfied
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h & l/h properties…