The Big Picture Market Research Ltd.


The Big Picture Market Research started in year 1994 as Private Limited Company with registration number 02950757. The The Big Picture Market Research company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 4 Valentine Place. Postal code: SE1 8QH.

The firm has 3 directors, namely Chris A., Laura P. and John C.. Of them, John C. has been with the company the longest, being appointed on 1 April 1995 and Chris A. and Laura P. have been with the company for the least time - from 31 October 2022. 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.

The Big Picture Market Research Ltd. Address / Contact

Office Address 4 Valentine Place
Office Address2 London
Town
Post code SE1 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950757
Date of Incorporation Wed, 20th Jul 1994
Industry Market research and public opinion polling
End of financial Year 29th September
Company age 30 years old
Account next due date Sat, 29th Jun 2024 (28 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Chris A.

Position: Director

Appointed: 31 October 2022

Laura P.

Position: Director

Appointed: 31 October 2022

John C.

Position: Director

Appointed: 01 April 1995

Kelly G.

Position: Secretary

Appointed: 02 August 2014

Resigned: 09 October 2019

Simon G.

Position: Secretary

Appointed: 25 June 2013

Resigned: 01 August 2014

Elizabeth C.

Position: Secretary

Appointed: 02 October 2008

Resigned: 25 June 2013

Nicola T.

Position: Secretary

Appointed: 20 July 1994

Resigned: 02 October 2008

Michael T.

Position: Director

Appointed: 20 July 1994

Resigned: 02 October 2008

Nicola T.

Position: Director

Appointed: 20 July 1994

Resigned: 08 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1994

Resigned: 20 July 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is John C. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares.

John C.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-292022-09-292023-09-29
Balance Sheet
Cash Bank On Hand307 395837 995386 948399 799500 520642 989846 910683 4591 015 990
Current Assets1 255 9261 557 4831 107 9861 269 8191 621 6221 854 4662 210 6691 799 1032 138 111
Debtors948 531719 488721 038870 0201 121 1021 211 4771 363 7591 115 6441 122 121
Net Assets Liabilities1 055 4151 168 238925 151901 8701 078 0021 099 7571 471 4531 086 3801 447 631
Other Debtors85 63379 58671 37097 07782 7378 1199 68811 117 
Property Plant Equipment81 30752 71652 88936 85437 20930 73139 38628 92611 076
Other
Accumulated Amortisation Impairment Intangible Assets3 4179 59819 79227 91234 58739 63840 35040 350 
Accumulated Depreciation Impairment Property Plant Equipment262 124302 150275 593277 158288 046303 230316 429337 652312 625
Additions Other Than Through Business Combinations Intangible Assets 16 000       
Amounts Owed By Related Parties68 94680 814268 5848 3157 492577 471290 439224 002 
Average Number Employees During Period   192022232622
Balances Amounts Owed By Related Parties167 55580 814268 5848 3157 492    
Bank Borrowings Overdrafts     50 00046 81537 25227 408
Corporation Tax Payable9 31650 679-11 78335 18063 13185 205110 29779 40388 466
Creditors286 624461 673251 983422 137591 10350 00046 81537 25227 408
Dividends Paid On Shares   12 4385 763    
Fixed Assets98 91680 14485 12359 81853 49841 96949 91239 45221 602
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 468 2061 352 2951 197 7471 043 199878 991713 894561 569
Income From Related Parties 83 422 92 35158 373    
Increase Decrease In Property Plant Equipment   7 350     
Increase From Amortisation Charge For Year Intangible Assets 6 181 13 5516 6755 051712  
Increase From Depreciation Charge For Year Property Plant Equipment 40 026 14 30110 88815 18413 19921 22315 423
Intangible Assets7 08316 90221 70812 4385 763712   
Intangible Assets Gross Cost10 50026 50041 50040 35040 35040 35040 35040 350 
Investments Fixed Assets10 52610 52610 52610 52610 52610 52610 52610 52610 526
Investments In Group Undertakings Participating Interests10 52610 526 10 52610 526    
Loans To Group Undertakings Participating Interests  10 52610 526     
Net Current Assets Liabilities969 3021 095 810856 003847 6821 030 5191 112 9151 479 1381 091 5901 455 576
Number Shares Issued Fully Paid   71 357     
Other Creditors53 158236 36686 784199 185132 714323 638315 519138 846300 987
Other Disposals Decrease In Amortisation Impairment Intangible Assets   5 431     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 736    40 450
Other Disposals Intangible Assets   8 500     
Other Disposals Property Plant Equipment   15 700    42 975
Other Taxation Social Security Payable67 642101 71589 96756 86075 172153 55978 83291 55470 212
Par Value Share   1     
Property Plant Equipment Gross Cost343 431354 866328 482314 012325 255333 961355 815366 578323 701
Provisions For Liabilities Balance Sheet Subtotal12 8037 71615 9755 6306 0155 12710 7827 4102 139
Remaining Financial Commitments199 375103 675       
Taxation Including Deferred Taxation Balance Sheet Subtotal12 8037 716       
Total Additions Including From Business Combinations Property Plant Equipment 11 435 1 23011 2438 70621 85410 76398
Total Assets Less Current Liabilities1 068 2181 175 954941 126907 5001 084 0171 154 8841 529 0501 131 0421 477 178
Trade Creditors Trade Payables156 50872 91387 015130 912320 086179 149226 883397 710222 870
Trade Debtors Trade Receivables793 952559 088381 084764 6281 030 873625 8871 063 632880 5251 122 121
Employees Total20202019     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 29th September 2023
filed on: 2nd, May 2024
Free Download (12 pages)

Company search

Advertisements