THE BIG NETWORK LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1QZ

Company number 06977925
Status Active
Incorporation Date 31 July 2009
Company Type Private Limited Company
Address ABBEY HOUSE, CLARENDON ROAD, REDHILL, RH1 1QZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THE BIG NETWORK LIMITED are www.thebignetwork.co.uk, and www.the-big-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The Big Network Limited is a Private Limited Company. The company registration number is 06977925. The Big Network Limited has been working since 31 July 2009. The present status of the company is Active. The registered address of The Big Network Limited is Abbey House Clarendon Road Redhill Rh1 1qz. The company`s financial liabilities are £32.71k. It is £1.3k against last year. The cash in hand is £27.16k. It is £-41.58k against last year. And the total assets are £90.86k, which is £-37.09k against last year. BEAUMONT, Mark James is a Director of the company. DUNSCOMBE, Sally Margaret is a Director of the company. Secretary DUNSCOMBE, Peter has been resigned. Director CROWTHER, Paul William has been resigned. Director EVANS, Darrell Leigh has been resigned. Director LACY SCOTT, Francis John has been resigned. Director MARTIN, Nicholas John has been resigned. Director PHELAN, Douglas James has been resigned. Director SHENTON, Paul Andrew has been resigned. Director SILVA, Geoffrey Suresh has been resigned. Director SILVA, Sangeeta has been resigned. Director SMITH, Karen Marie has been resigned. The company operates in "Management consultancy activities other than financial management".


the big network Key Finiance

LIABILITIES £32.71k
+4%
CASH £27.16k
-61%
TOTAL ASSETS £90.86k
-29%
All Financial Figures

Current Directors

Director
BEAUMONT, Mark James
Appointed Date: 25 January 2013
49 years old

Director
DUNSCOMBE, Sally Margaret
Appointed Date: 31 July 2009
64 years old

Resigned Directors

Secretary
DUNSCOMBE, Peter
Resigned: 02 November 2010
Appointed Date: 31 July 2009

Director
CROWTHER, Paul William
Resigned: 26 October 2012
Appointed Date: 02 November 2010
61 years old

Director
EVANS, Darrell Leigh
Resigned: 26 October 2012
Appointed Date: 02 November 2010
65 years old

Director
LACY SCOTT, Francis John
Resigned: 26 October 2012
Appointed Date: 02 November 2010
69 years old

Director
MARTIN, Nicholas John
Resigned: 26 October 2012
Appointed Date: 02 November 2010
57 years old

Director
PHELAN, Douglas James
Resigned: 26 October 2012
Appointed Date: 02 November 2010
62 years old

Director
SHENTON, Paul Andrew
Resigned: 26 October 2012
Appointed Date: 02 November 2010
58 years old

Director
SILVA, Geoffrey Suresh
Resigned: 31 March 2015
Appointed Date: 25 January 2013
55 years old

Director
SILVA, Sangeeta
Resigned: 31 March 2015
Appointed Date: 01 February 2013
52 years old

Director
SMITH, Karen Marie
Resigned: 26 October 2012
Appointed Date: 02 November 2010
63 years old

Persons With Significant Control

Mrs Sally Margaret Dunscombe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Beaumont
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BIG NETWORK LIMITED Events

23 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000

17 Jun 2015
Termination of appointment of Sangeeta Silva as a director on 31 March 2015
...
... and 34 more events
11 Nov 2010
Memorandum and Articles of Association
11 Nov 2010
Change of share class name or designation
11 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

27 Sep 2010
Annual return made up to 31 July 2010 with full list of shareholders
31 Jul 2009
Incorporation