Company NameBig Ideas In Marketing Limited
Company StatusDissolved
Company Number05683772
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Abbott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 15 Imex Business Centre
Abbey Road Pity Me
Durham
DH1 5JZ
Secretary NameLinda Jayne Tuttiett
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Newton Hall Farm Cottages
Off Hamstorley Newton Hall
Durham
County Durham
DH1 5RP
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Stan Abbott
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
21 March 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
1 February 2013Director's details changed for Mr Stanley Abbott on 22 January 2013 (2 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
28 January 2010Termination of appointment of Linda Tuttiett as a secretary (1 page)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
8 June 2007Accounts made up to 31 January 2007 (4 pages)
14 February 2007Return made up to 22/01/07; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
26 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
22 January 2006Incorporation (12 pages)