Background WavePink WaveYellow Wave

THE BIG EVENTS COMPANY LIMITED (02355837)

THE BIG EVENTS COMPANY LIMITED (02355837) is an active UK company. incorporated on 6 March 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. THE BIG EVENTS COMPANY LIMITED has been registered for 37 years. Current directors include BUCKS, Michael, WATT, Michael Heseltine.

Company Number
02355837
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
1st Floor, London, W1D 4HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUCKS, Michael, WATT, Michael Heseltine
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG EVENTS COMPANY LIMITED

THE BIG EVENTS COMPANY LIMITED is an active company incorporated on 6 March 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. THE BIG EVENTS COMPANY LIMITED was registered 37 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 37 years ago

Company No

02355837

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CSI RUGBY LIMITED
From: 19 June 1989To: 8 August 1995
TWINCLEAR LIMITED
From: 6 March 1989To: 19 June 1989
Contact
Address

1st Floor 47a Frith Street Soho London, W1D 4HT,

Previous Addresses

Studio 30-31 Matrix Studios 91 Peterborough Road London SW6 3BU
From: 6 March 1989To: 4 December 2012
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Mar 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KNIGHT, Karen Mary

Active
Floor, LondonW1D 4HT
Secretary
Appointed 09 Feb 2010

BUCKS, Michael

Active
Kingswood Lane, HindheadGU26 6DQ
Born March 1963
Director
Appointed 01 Aug 2005

WATT, Michael Heseltine

Active
Alpha Road, CambridgeCB4 3DG
Born December 1940
Director
Appointed 19 Aug 1999

KEALY, Philip Nigel Hope

Resigned
Vanhurst, GuildfordGU5 0ND
Secretary
Appointed N/A
Resigned 09 Feb 2010

BUCKS, Michael

Resigned
65a Waterford Road, LondonSW6 2DT
Born March 1963
Director
Appointed 03 Jul 1996
Resigned 19 Aug 1999

DEMPSEY, Karen Mary

Resigned
35 Weydown Close, LondonSW19 6JG
Born January 1967
Director
Appointed 01 May 1992
Resigned 03 Jul 1996

OBRIEN, Seamus Hamilton

Resigned
16 Kendal Place, LondonSW15 2QZ
Born June 1964
Director
Appointed N/A
Resigned 30 Jul 1995

SPEECHLEY, David Michael

Resigned
Bangors Bangors Park, IverSL0 0AZ
Born November 1947
Director
Appointed 19 Aug 1999
Resigned 24 Oct 2000

Persons with significant control

1

Mr Michael Heseltine Watt

Active
Floor, LondonW1D 4HT
Born December 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
3 June 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
4 November 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Auditors Resignation Company
14 November 2003
AUDAUD
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Legacy
2 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
14 July 1992
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Legacy
13 September 1991
363aAnnual Return
Legacy
11 July 1989
288288
Memorandum Articles
23 June 1989
MEM/ARTSMEM/ARTS
Legacy
21 June 1989
288288
Legacy
21 June 1989
287Change of Registered Office
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 June 1989
RESOLUTIONSResolutions
Incorporation Company
6 March 1989
NEWINCIncorporation