Background WavePink WaveYellow Wave

BIG DIFFERENCE COMPANY LIMITED (03121538)

BIG DIFFERENCE COMPANY LIMITED (03121538) is an active UK company. incorporated on 2 November 1995. with registered office in 30 Nelson Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BIG DIFFERENCE COMPANY LIMITED has been registered for 30 years. Current directors include ANDERSON, Emma Mary, BROWN, Simon, HAILSTONE, Laura and 6 others.

Company Number
03121538
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1995
Age
30 years
Address
30 Nelson Street, LE1 7BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ANDERSON, Emma Mary, BROWN, Simon, HAILSTONE, Laura, KERR, Robbie, KERRY, Jonathan William, KOTECHA, Ravi, SCHURER, Kevin, Professor, SUTTON, Jonathan, TRAIL, Chris
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG DIFFERENCE COMPANY LIMITED

BIG DIFFERENCE COMPANY LIMITED is an active company incorporated on 2 November 1995 with the registered office located in 30 Nelson Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BIG DIFFERENCE COMPANY LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03121538

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

LEICESTER COMEDY FESTIVAL LIMITED
From: 2 November 1995To: 30 March 2009
Contact
Address

30 Nelson Street Leicester , LE1 7BA,

Timeline

35 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Emma Mary

Active
Oadby, LeicesterLE2 2DD
Born December 1965
Director
Appointed 24 Nov 2014

BROWN, Simon

Active
Nelson Street, LeicesterLE1 7BA
Born January 1974
Director
Appointed 23 May 2023

HAILSTONE, Laura

Active
30 Nelson StreetLE1 7BA
Born August 1982
Director
Appointed 31 Jul 2020

KERR, Robbie

Active
Guildhall Theatre, DerbyDE1 3AE
Born September 1980
Director
Appointed 22 Jun 2022

KERRY, Jonathan William

Active
30 Nelson StreetLE1 7BA
Born April 1956
Director
Appointed 19 Sept 2018

KOTECHA, Ravi

Active
Nelson Street, LeicesterLE1 7BA
Born February 1991
Director
Appointed 01 Jul 2023

SCHURER, Kevin, Professor

Active
The Driver Building, LeicesterLE1 6RS
Born June 1957
Director
Appointed 01 Apr 2012

SUTTON, Jonathan

Active
Nelson Street, LeicesterLE1 7BA
Born April 1974
Director
Appointed 23 May 2023

TRAIL, Chris

Active
Civic Centre, St AlbansAL1 3JE
Born June 1966
Director
Appointed 22 Jun 2022

EAST, Phillip

Resigned
18 Lorrimer Road, LeicesterLE2 8AU
Secretary
Appointed 24 May 2006
Resigned 01 Apr 2012

PALMER, Abigail Trasna

Resigned
22 The Glebe, CranleighGU6 7PZ
Secretary
Appointed 02 Nov 1995
Resigned 25 Aug 2004

PIRBHAI, Asgarali Anverali

Resigned
70 Conaglen Road, LeicesterLE2 8LD
Secretary
Appointed 25 Aug 2004
Resigned 24 May 2006

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 02 Nov 1995
Resigned 02 Nov 1995

ALLISON, Martyn Howard

Resigned
GrobyLE6 0EW
Born March 1953
Director
Appointed 19 Nov 2012
Resigned 14 Dec 2022

BOYDON, David

Resigned
LeicesterLE2 3RL
Born December 1965
Director
Appointed 14 Jul 2014
Resigned 29 Jan 2020

BROWN, Andrew Jonathan

Resigned
Lcb Depot, LeicesterLE1 1RE
Born December 1963
Director
Appointed 14 Jul 2014
Resigned 23 Mar 2022

BUCKBY, Hilary

Resigned
30 Nelson StreetLE1 7BA
Born February 1973
Director
Appointed 01 Apr 2007
Resigned 08 Aug 2016

COWLEY, Jane

Resigned
Ashcroft, Old WoodhouseLE12 8UA
Born December 1965
Director
Appointed 16 Oct 2006
Resigned 14 Jan 2008

EAST, Phillip

Resigned
18 Lorrimer Road, LeicesterLE2 8AU
Born July 1977
Director
Appointed 25 Aug 2004
Resigned 01 Apr 2012

EVANS, Hugh

Resigned
30 Central Avenue, LeicesterLE18 2AA
Born March 1969
Director
Appointed 16 Oct 2006
Resigned 18 Mar 2008

GREEN, Wendy

Resigned
60 Winchester Avenue, LeicesterLE3 1AW
Born September 1972
Director
Appointed 23 Apr 1997
Resigned 21 Sept 1998

HASWELL, Richard Hugh

Resigned
3 Farringdon Street, LeicesterLE5 0EB
Born May 1960
Director
Appointed 23 Apr 1997
Resigned 01 Nov 2000

HAYWOOD, Julian

Resigned
Kirby Muxloe, LeicesterLE9 2EG
Born November 1961
Director
Appointed 20 Jul 2020
Resigned 23 Mar 2022

HUDSON, Clare Louise

Resigned
Granville Road, WigstonLE18 1JQ
Born October 1965
Director
Appointed 18 Mar 2008
Resigned 24 Nov 2014

JENNINGS, Karen

Resigned
30 Nelson StreetLE1 7BA
Born February 1953
Director
Appointed 23 Nov 2015
Resigned 11 Jan 2016

MAUGHAN, Christopher Connolly

Resigned
4 Vicarage Lane, LeicesterLE5 1EE
Born March 1953
Director
Appointed 23 Apr 1997
Resigned 31 Mar 2014

MILLS, Lauren

Resigned
Lcb Depot, LeicesterLE1 1RE
Born November 1965
Director
Appointed 13 Mar 2018
Resigned 09 May 2019

OSBORN, Stephanie Alison

Resigned
16 Station Road, LeicesterLE19 2HS
Born March 1975
Director
Appointed 14 Jul 2014
Resigned 27 Jul 2021

PALMER, Abigail Trasna

Resigned
22 The Glebe, CranleighGU6 7PZ
Born January 1972
Director
Appointed 23 Apr 1997
Resigned 25 Aug 2004

PEARCE, Jenny Susan

Resigned
Shieling 9 Mill Grove, OakhamLE15 7EY
Born January 1951
Director
Appointed 16 Oct 2006
Resigned 23 Nov 2015

PIRBHAI, Asgarali Anverali

Resigned
Lcb Depot, LeicesterLE1 1RE
Born January 1961
Director
Appointed 04 Sept 2007
Resigned 14 Dec 2022

PIRBHAI, Asgarali Anverali

Resigned
70 Conaglen Road, LeicesterLE2 8LD
Born January 1961
Director
Appointed 25 Aug 2004
Resigned 24 May 2006

PLATTS, Alison Mary

Resigned
Homestead Farm, ArnesbyLE8 5WJ
Born September 1952
Director
Appointed 16 Sept 1999
Resigned 25 Aug 2004

RAE, Jeanne Jenner

Resigned
Pentire, WelfordNN6 6HU
Born January 1958
Director
Appointed 25 Aug 2004
Resigned 08 May 2007

RIDGWAY, George

Resigned
449 London Road, LeicesterLE2 3JW
Born October 1945
Director
Appointed 17 Jan 2005
Resigned 01 Jun 2006
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Certificate Change Of Name Company
26 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
16 May 1996
224224
Legacy
16 November 1995
288288
Incorporation Company
2 November 1995
NEWINCIncorporation