Big Roar Ltd ROTHLEY


Big Roar started in year 2015 as Private Limited Company with registration number 09404501. The Big Roar company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Rothley at First Floor Office. Postal code: LE7 7PJ. Since Friday 11th October 2019 Big Roar Ltd is no longer carrying the name Boom Boom Room.

The company has one director. Ben V., appointed on 8 July 2022. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Ryan A., Arlo F. and others listed below. There were no ex secretaries.

Big Roar Ltd Address / Contact

Office Address First Floor Office
Office Address2 1-3 Fowke Street
Town Rothley
Post code LE7 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09404501
Date of Incorporation Mon, 26th Jan 2015
Industry Advertising agencies
End of financial Year 29th April
Company age 9 years old
Account next due date Mon, 29th Jan 2024 (59 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Ben V.

Position: Director

Appointed: 08 July 2022

Ryan A.

Position: Director

Appointed: 16 June 2021

Resigned: 08 July 2022

Arlo F.

Position: Director

Appointed: 30 August 2019

Resigned: 16 June 2021

Bryan T.

Position: Director

Appointed: 08 March 2016

Resigned: 30 August 2019

Peter V.

Position: Director

Appointed: 26 January 2015

Resigned: 28 January 2016

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we researched, there is Ben V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Red Rhino Holdings Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ryan A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ben V.

Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Rhino Holdings Ltd

71-75 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 June 2021
Ceased on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan A.

Notified on 16 June 2021
Ceased on 8 July 2022
Nature of control: significiant influence or control

Arlo F.

Notified on 30 August 2019
Ceased on 16 June 2021
Nature of control: right to appoint and remove directors

Bryan T.

Notified on 8 March 2017
Ceased on 30 August 2019
Nature of control: right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 March 2017
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boom Boom Room October 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-04-302022-04-29
Net Worth111    
Balance Sheet
Current Assets   110 00152 68376 591
Net Assets Liabilities  1142 99695 655 
Property Plant Equipment    1 0298814 733
Cash Bank On Hand     5 74631 331
Debtors     46 93745 260
Other Debtors     46 93745 260
Net Assets Liabilities Including Pension Asset Liability111    
Reserves/Capital
Shareholder Funds111    
Other
Version Production Software    11 
Accumulated Depreciation Impairment Property Plant Equipment    353353633
Average Number Employees During Period    1074
Creditors    64 112149 219297 364
Fixed Assets    1 029881 
Net Current Assets Liabilities   154 111-96 536-220 773
Property Plant Equipment Gross Cost    1 2341 2345 366
Provisions For Liabilities Balance Sheet Subtotal    10 08614 548 
Total Assets Less Current Liabilities   153 082-95 655-216 040
Bank Borrowings Overdrafts     50 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment      280
Other Creditors     73 175177 190
Other Taxation Social Security Payable     26 04470 174
Total Additions Including From Business Combinations Property Plant Equipment      4 132
Called Up Share Capital Not Paid Not Expressed As Current Asset1111   
Number Shares Allotted1111   
Par Value Share1111   
Share Capital Allotted Called Up Paid111    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Current accounting period shortened to Sunday 31st March 2024, originally was Monday 29th April 2024.
filed on: 4th, December 2023
Free Download (1 page)

Company search