GREAT BIG EVENTS (INTERNATIONAL) LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 04490749
Status Active
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1,000 . The most likely internet sites of GREAT BIG EVENTS (INTERNATIONAL) LIMITED are www.greatbigeventsinternational.co.uk, and www.great-big-events-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Big Events International Limited is a Private Limited Company. The company registration number is 04490749. Great Big Events International Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Great Big Events International Limited is 10 Market Walk Saffron Walden Essex Cb10 1jz. The company`s financial liabilities are £445.68k. It is £209.63k against last year. The cash in hand is £690.14k. It is £273.09k against last year. And the total assets are £899.45k, which is £149.35k against last year. CROUCHER NEEDHAM LIMITED is a Secretary of the company. BOWMAN, Gregory Kenneth Ernest is a Director of the company. BOWMAN, Kim Elizabeth is a Director of the company. Secretary DIX, Anthony Stanley has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Director COE, Sebastian Newbold has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other sports activities".


great big events (international) Key Finiance

LIABILITIES £445.68k
+88%
CASH £690.14k
+65%
TOTAL ASSETS £899.45k
+19%
All Financial Figures

Current Directors

Secretary
CROUCHER NEEDHAM LIMITED
Appointed Date: 31 January 2012

Director
BOWMAN, Gregory Kenneth Ernest
Appointed Date: 23 October 2002
65 years old

Director
BOWMAN, Kim Elizabeth
Appointed Date: 31 March 2004
54 years old

Resigned Directors

Secretary
DIX, Anthony Stanley
Resigned: 23 May 2005
Appointed Date: 19 July 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 31 January 2012
Appointed Date: 23 May 2005

Director
COE, Sebastian Newbold
Resigned: 31 March 2004
Appointed Date: 19 July 2002
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 July 2002
Appointed Date: 19 July 2002
71 years old

Persons With Significant Control

Gregory Kenneth Ernest Bowman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kim Elizabeth Bowman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT BIG EVENTS (INTERNATIONAL) LIMITED Events

26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

20 Jul 2015
Secretary's details changed for Croucher Needham Limited on 5 June 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 43 more events
01 Aug 2002
New secretary appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
31 Jul 2002
Registered office changed on 31/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Jul 2002
Incorporation