THE BIG DOMAIN LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 2JD

Company number 04707652
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address BRIGADE HOUSE, ALLHALLAND STREET, BIDEFORD, DEVON, EX39 2JD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Ms Jayne Claire Mcclure as a director on 11 April 2016. The most likely internet sites of THE BIG DOMAIN LIMITED are www.thebigdomain.co.uk, and www.the-big-domain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Big Domain Limited is a Private Limited Company. The company registration number is 04707652. The Big Domain Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of The Big Domain Limited is Brigade House Allhalland Street Bideford Devon Ex39 2jd. . MCCLURE, Jayne Claire is a Director of the company. MORRIS, James Peter is a Director of the company. Secretary ATKINS, Charlotte has been resigned. Secretary MORRIS, Sandra Josephine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ATKINS, Charlotte has been resigned. Director MORRIS, Simon Lenard has been resigned. Director THORP, Lucy Margaret has been resigned. Director THORP, Roger Toogood has been resigned. Director WICKERS, David Charles has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
MCCLURE, Jayne Claire
Appointed Date: 11 April 2016
47 years old

Director
MORRIS, James Peter
Appointed Date: 01 June 2011
47 years old

Resigned Directors

Secretary
ATKINS, Charlotte
Resigned: 01 June 2011
Appointed Date: 21 March 2003

Secretary
MORRIS, Sandra Josephine
Resigned: 11 September 2014
Appointed Date: 29 January 2014

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Director
ATKINS, Charlotte
Resigned: 01 June 2011
Appointed Date: 25 March 2004
65 years old

Director
MORRIS, Simon Lenard
Resigned: 01 September 2014
Appointed Date: 01 June 2011
54 years old

Director
THORP, Lucy Margaret
Resigned: 01 June 2011
Appointed Date: 21 March 2003
62 years old

Director
THORP, Roger Toogood
Resigned: 01 June 2011
Appointed Date: 21 March 2003
70 years old

Director
WICKERS, David Charles
Resigned: 01 June 2011
Appointed Date: 21 March 2003
81 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Morris Domains Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BIG DOMAIN LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Appointment of Ms Jayne Claire Mcclure as a director on 11 April 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
28 Mar 2003
New director appointed
27 Mar 2003
New director appointed
27 Mar 2003
New secretary appointed
27 Mar 2003
New director appointed
21 Mar 2003
Incorporation