Background WavePink WaveYellow Wave

BIG CAT PRESS LIMITED (03200849)

BIG CAT PRESS LIMITED (03200849) is an active UK company. incorporated on 20 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. BIG CAT PRESS LIMITED has been registered for 29 years. Current directors include DUNFORD, Martin Kenneth, OSBORNE, Caroline Jane.

Company Number
03200849
Status
active
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
55 Princes Gate, London, SW7 2PN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DUNFORD, Martin Kenneth, OSBORNE, Caroline Jane
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CAT PRESS LIMITED

BIG CAT PRESS LIMITED is an active company incorporated on 20 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BIG CAT PRESS LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03200849

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

55 Princes Gate Exhibition Road London, SW7 2PN,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OSBORNE, Caroline Jane

Active
135 Langton Way, LondonSE3 7JS
Secretary
Appointed 21 Jan 2003

DUNFORD, Martin Kenneth

Active
135 Langton Way, LondonSE3 7JS
Born June 1959
Director
Appointed 20 May 1996

OSBORNE, Caroline Jane

Active
135 Langton Way, LondonSE3 7JS
Born December 1968
Director
Appointed 01 Jan 2007

COE, Christopher Leslie

Resigned
The Bower, BirchangerCM23 5QA
Secretary
Appointed 20 May 1996
Resigned 20 Jan 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 May 1996
Resigned 20 May 1996

Persons with significant control

1

Mr Martin Kenneth Dunford

Active
55 Princes Gate, LondonSW7 2PN
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
16 February 2005
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
24 March 1999
287Change of Registered Office
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation