Advanced company searchLink opens in new window

BIG GUNS MEDIA LTD

Company number 10178382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
16 Aug 2022 CH01 Director's details changed for Mr David Lee Glickman on 8 August 2022
16 Aug 2022 CH01 Director's details changed for Ms Melanie Glickman on 8 August 2022
16 Aug 2022 PSC04 Change of details for Ms Melanie Glickman as a person with significant control on 8 August 2022
16 Aug 2022 PSC04 Change of details for Mr David Lee Glickman as a person with significant control on 8 August 2022
16 Aug 2022 AD01 Registered office address changed from Olympia House Armitage Road Unit 1a, Ground Floor Office London NW11 8RQ England to Unit 1a Ground Floor Front Office Olympia House Armitage Road London NW11 8RQ on 16 August 2022
15 Aug 2022 AD01 Registered office address changed from 47a Belsize Road London NW6 4RY United Kingdom to Olympia House Armitage Road Unit 1a, Ground Floor Office London NW11 8RQ on 15 August 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Jul 2021 CH01 Director's details changed for Ms Melanie Glickman on 16 March 2020
27 Jul 2021 CH01 Director's details changed for Ms Melanie Glickman on 23 July 2021
27 Jul 2021 PSC04 Change of details for Ms Melanie Glickman as a person with significant control on 23 July 2021
27 Jul 2021 PSC04 Change of details for Ms Melanie Glickman as a person with significant control on 16 March 2020
27 Jul 2021 PSC04 Change of details for Mr David Lee Glickman as a person with significant control on 23 July 2021
27 Jul 2021 CH01 Director's details changed for Mr David Lee Glickman on 23 July 2021
27 Jul 2021 CH01 Director's details changed for Mr David Lee Glickman on 16 March 2020
27 Jul 2021 PSC04 Change of details for Mr David Lee Glickman as a person with significant control on 16 March 2020
31 May 2021 AA Micro company accounts made up to 31 May 2020
06 May 2021 AD01 Registered office address changed from Thimba Media- Mappin House Oxford Street London W1W 8HF United Kingdom to 47a Belsize Road London NW6 4RY on 6 May 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Mar 2019 PSC01 Notification of Melanie Glickman as a person with significant control on 1 January 2018