Background WavePink WaveYellow Wave

BIGPICTURE LEARNING COMPANY LIMITED (03963928)

BIGPICTURE LEARNING COMPANY LIMITED (03963928) is a dissolved UK company. incorporated on 4 April 2000. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIGPICTURE LEARNING COMPANY LIMITED has been registered for 26 years. Current directors include WHITELOCK, Michelle, WHITELOCK, Nicholas James.

Company Number
03963928
Status
dissolved
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
100 St. James Road, Northampton, NN5 5LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITELOCK, Michelle, WHITELOCK, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGPICTURE LEARNING COMPANY LIMITED

BIGPICTURE LEARNING COMPANY LIMITED is an dissolved company incorporated on 4 April 2000 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIGPICTURE LEARNING COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

dissolved

Active since 26 years ago

Company No

03963928

LTD Company

Age

26 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BIG PICTURE LEARNING COMPANY LIMITED
From: 4 April 2000To: 21 May 2003
Contact
Address

100 St. James Road Northampton, NN5 5LF,

Previous Addresses

3 the Rickyard Chalgrove Oxford OX44 7QU
From: 13 July 2014To: 27 October 2021
41 Priory Point Southcote Lane Reading RG30 3ES
From: 20 March 2013To: 13 July 2014
Heathlands the Hatch Burghfield Village Berkshire RG30 3TH
From: 4 April 2000To: 20 March 2013
Timeline

2 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WHITELOCK, Michelle Ann

Active
St. James Road, NorthamptonNN5 5LF
Secretary
Appointed 04 Apr 2000

WHITELOCK, Michelle

Active
St. James Road, NorthamptonNN5 5LF
Born January 1958
Director
Appointed 01 Oct 2015

WHITELOCK, Nicholas James

Active
St. James Road, NorthamptonNN5 5LF
Born March 1958
Director
Appointed 04 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 04 Apr 2000

HARDY, Stephen Michael

Resigned
York House, Bourne EndSL8 5JJ
Born April 1954
Director
Appointed 04 Apr 2000
Resigned 31 Mar 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Apr 2000
Resigned 04 Apr 2000

Persons with significant control

2

Mr Nicholas James Whitelock

Active
St. James Road, NorthamptonNN5 5LF
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Michelle Ann Whitelock

Active
St. James Road, NorthamptonNN5 5LF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Liquidation
18 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 December 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
21 October 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
21 October 2021
600600
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
88(2)R88(2)R
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Incorporation Company
4 April 2000
NEWINCIncorporation