Big Marketing Limited MILTON KEYNES


Big Marketing started in year 2000 as Private Limited Company with registration number 04036780. The Big Marketing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Milton Keynes at C5 Sunningdale House Caldecotte Lake Drive. Postal code: MK7 8LF.

The company has 3 directors, namely Darren M., Andrew O. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 15 November 2016 and Darren M. and Andrew O. have been with the company for the least time - from 29 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Big Marketing Limited Address / Contact

Office Address C5 Sunningdale House Caldecotte Lake Drive
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04036780
Date of Incorporation Wed, 19th Jul 2000
Industry Advertising agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Darren M.

Position: Director

Appointed: 29 June 2022

Andrew O.

Position: Director

Appointed: 29 June 2022

Nicholas H.

Position: Director

Appointed: 15 November 2016

Antonio M.

Position: Director

Appointed: 30 June 2010

Resigned: 20 June 2017

Anthony B.

Position: Secretary

Appointed: 03 May 2007

Resigned: 06 April 2018

Graeme W.

Position: Secretary

Appointed: 06 July 2005

Resigned: 03 May 2007

Lynne C.

Position: Director

Appointed: 15 February 2001

Resigned: 10 April 2018

Anthony B.

Position: Director

Appointed: 19 July 2000

Resigned: 06 April 2018

Anthony B.

Position: Secretary

Appointed: 19 July 2000

Resigned: 06 July 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 July 2000

Resigned: 19 July 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2000

Resigned: 19 July 2000

Nicholas H.

Position: Director

Appointed: 19 July 2000

Resigned: 15 February 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Nicholas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lynne C. This PSC owns 50,01-75% shares.

Nicholas H.

Notified on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynne C.

Notified on 23 July 2016
Ceased on 10 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand586 837601 770825 187430 809693 457644 802752 362447 725
Current Assets1 150 2301 149 6311 333 665756 3401 095 710944 2871 143 944967 127
Debtors563 393547 861508 478325 531402 253299 485391 582519 402
Other Debtors55 30948 04847 53247 77134 18550 637132 305211 895
Net Assets Liabilities    672 254625 874760 582 
Other
Amount Specific Advance Or Credit Directors    85 000 50 00047
Amount Specific Advance Or Credit Made In Period Directors    158 000 50 00022 327
Amount Specific Advance Or Credit Repaid In Period Directors    73 00085 000 72 280
Accrued Liabilities Deferred Income2 74536 7632 25021 98040 04440 1722 2502 250
Accumulated Depreciation Impairment Property Plant Equipment54 85155 09155 09155 09155 09155 09140 339 
Average Number Employees During Period2727231915171514
Bank Borrowings Overdrafts     4 413180 000 
Corporation Tax Payable56 72641 41135 828 20 464 15 536 
Corporation Tax Recoverable   17 109 35 553 12 098
Creditors463 374392 063323 270242 356423 45644 484383 362166 365
Dividends Paid 92 138      
Increase From Depreciation Charge For Year Property Plant Equipment 240      
Net Current Assets Liabilities686 856757 5681 010 395513 984672 254670 358760 582800 762
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid 10 00010 0006 6256 6256 6256 6256 625
Other Creditors28 70467 83940 46739 274105 0602 16330 24618 905
Par Value Share 1111111
Prepayments   5 4215 41719 956  
Profit Loss 162 850      
Property Plant Equipment Gross Cost54 85155 09155 09155 09155 09155 09155 091 
Total Additions Including From Business Combinations Property Plant Equipment 240      
Total Assets Less Current Liabilities686 856757 5681 010 395513 984672 254670 358760 582800 762
Trade Creditors Trade Payables327 799206 246203 050149 255221 139140 516113 83592 536
Trade Debtors Trade Receivables508 084499 813460 946255 230277 651193 339209 277295 362
Value-added Tax Payable47 40039 80441 67531 847    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements