Big Finish Limited BEAULIEU


Big Finish started in year 1994 as Private Limited Company with registration number 02888859. The Big Finish company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Beaulieu at Abbots Well. Postal code: SO42 7YT.

The firm has one director. Kathleen G., appointed on 1 August 2010. There are currently no secretaries appointed. As of 8 May 2024, there were 8 ex directors - Sally P., David P. and others listed below. There were no ex secretaries.

Big Finish Limited Address / Contact

Office Address Abbots Well
Office Address2 Hilltop Road
Town Beaulieu
Post code SO42 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888859
Date of Incorporation Tue, 18th Jan 1994
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kathleen G.

Position: Director

Appointed: 01 August 2010

Sally P.

Position: Director

Appointed: 11 February 2003

Resigned: 19 May 2003

David P.

Position: Director

Appointed: 16 September 1997

Resigned: 11 June 2003

Lasairfhiona L.

Position: Director

Appointed: 16 September 1997

Resigned: 19 May 2003

Adrian M.

Position: Director

Appointed: 16 September 1997

Resigned: 30 November 2001

Richard I.

Position: Director

Appointed: 16 September 1997

Resigned: 30 November 2001

Hector M.

Position: Director

Appointed: 15 March 1995

Resigned: 01 December 1995

Andrew C.

Position: Director

Appointed: 15 March 1995

Resigned: 15 August 2010

Godfrey P.

Position: Director

Appointed: 18 January 1994

Resigned: 26 March 1997

London Law Services Limited

Position: Nominee Director

Appointed: 18 January 1994

Resigned: 18 January 1994

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 18 January 1994

Resigned: 21 May 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1994

Resigned: 18 January 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Kathleen G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Bigger Finish Limited that entered Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited", 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.

Kathleen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bigger Finish Limited

C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

Legal authority Companies Act 20016
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10876665
Notified on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth174 130713 714       
Balance Sheet
Cash Bank On Hand 65 40793 137994 19347 97257 2361 436 188581 97431 301
Current Assets725 476774 510996 9271 478 3271 476 4611 758 7251 917 9951 755 3971 640 265
Debtors12 990 23 690374 121277 652226 623104 494275 999275 995
Net Assets Liabilities  673 481734 363687 186611 215716 793682 507638 197
Other Debtors  23 690374 121277 619222 599104 461275 966271 575
Property Plant Equipment   7 0005 2503 9372 9522 2151 662
Total Inventories 709 103880 100110 0131 150 8371 474 866377 313897 424 
Cash Bank In Hand7 13765 407       
Stocks Inventory705 349709 103       
Reserves/Capital
Called Up Share Capital1 3061 306       
Profit Loss Account Reserve-13 570526 014       
Shareholder Funds174 130713 714       
Other
Accrued Liabilities Deferred Income 2 6006 7506 3002 5002 9503 4183 5683 678
Accumulated Depreciation Impairment Property Plant Equipment   4072 1573 4704 4555 1925 745
Additions Other Than Through Business Combinations Property Plant Equipment   7 407     
Amounts Owed To Group Undertakings 87 64597 645673 050755 1301 098 2151 108 107-22 600 
Average Number Employees During Period    11111
Balances Amounts Owed To Related Parties      1 108 1071 019 825947 686
Bank Borrowings Overdrafts      45 00035 00026 667
Corporation Tax Payable 14 3042 94232 275  37 817  
Creditors 234 106496 756749 634793 6321 150 69945 0001 077 425974 353
Deferred Income  8 0671 0674 923    
Deferred Tax Asset Debtors        4 387
Fixed Assets  173 3107 000     
Increase From Depreciation Charge For Year Property Plant Equipment   4071 7501 313985737553
Investments Fixed Assets173 310173 310173 310      
Net Current Assets Liabilities820540 404500 171728 693682 829608 026759 4021 735 5381 611 303
Number Shares Issued Fully Paid   13 060     
Other Creditors 126 557377 20834 2281 5791 3851 0934 92814 204
Other Remaining Borrowings      1 108 1071 019 825947 686
Other Taxation Social Security Payable 3 000       
Par Value Share 10 10     
Prepayments Accrued Income    334 024333333
Property Plant Equipment Gross Cost   7 4077 4077 4077 4077 407 
Provisions For Liabilities Balance Sheet Subtotal   1 330893748561421415
Total Assets Less Current Liabilities174 130713 714673 481735 693688 079611 963762 3541 760 3531 612 965
Trade Creditors Trade Payables  4 1442 71429 50048 1493 1581 3631 080
Creditors Due Within One Year724 656234 106       
Number Shares Allotted 13 060       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid1 3061 306       
Share Premium Account186 394186 394       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements