Big Communications Limited BARNSTAPLE


Big Communications started in year 1996 as Private Limited Company with registration number 03162997. The Big Communications company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Barnstaple at The Old Sawmills. Postal code: EX32 0RN. Since 1st March 1996 Big Communications Limited is no longer carrying the name Howper 179.

At the moment there are 2 directors in the the firm, namely Giles L. and Dylan B.. In addition one secretary - Michael L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Big Communications Limited Address / Contact

Office Address The Old Sawmills
Office Address2 Filleigh
Town Barnstaple
Post code EX32 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162997
Date of Incorporation Thu, 22nd Feb 1996
Industry Advertising agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Michael L.

Position: Secretary

Appointed: 30 April 2021

Giles L.

Position: Director

Appointed: 30 April 2021

Dylan B.

Position: Director

Appointed: 17 June 2006

Peter F.

Position: Secretary

Appointed: 27 November 2017

Resigned: 30 April 2021

Peter F.

Position: Director

Appointed: 19 April 2011

Resigned: 30 April 2021

Jerram S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 April 2011

John S.

Position: Director

Appointed: 15 May 2009

Resigned: 27 November 2009

Timothy A.

Position: Director

Appointed: 03 September 2007

Resigned: 15 April 2010

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 28 June 2006

Resigned: 01 October 2010

Christopher M.

Position: Director

Appointed: 17 June 2006

Resigned: 30 September 2011

Iain F.

Position: Director

Appointed: 17 June 2006

Resigned: 15 April 2010

Philip W.

Position: Director

Appointed: 17 June 2006

Resigned: 31 December 2009

Mark F.

Position: Director

Appointed: 17 June 2006

Resigned: 31 July 2008

Jerram S.

Position: Secretary

Appointed: 02 February 2005

Resigned: 28 June 2006

Jerram S.

Position: Director

Appointed: 02 February 2005

Resigned: 04 April 2011

Martin B.

Position: Director

Appointed: 02 February 2005

Resigned: 01 June 2006

Julian F.

Position: Director

Appointed: 21 November 1997

Resigned: 13 May 1999

Martin T.

Position: Director

Appointed: 09 September 1996

Resigned: 21 November 1997

Christopher M.

Position: Director

Appointed: 11 June 1996

Resigned: 02 February 2005

Philip W.

Position: Director

Appointed: 22 May 1996

Resigned: 02 February 2005

Mark F.

Position: Director

Appointed: 05 March 1996

Resigned: 02 February 2005

Dylan B.

Position: Director

Appointed: 05 March 1996

Resigned: 02 February 2005

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 02 February 2005

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 07 March 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is The Mission Marketing Holdings Ltd from Barnstaple, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Mission Marketing Holdings Ltd

The Old Sawmills Filleigh, Barnstaple, EX32 0RN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10611876
Notified on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Howper 179 March 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search