Background WavePink WaveYellow Wave

BIG APPLE (SUPERBOWL) LIMITED (06768042)

BIG APPLE (SUPERBOWL) LIMITED (06768042) is an active UK company. incorporated on 8 December 2008. with registered office in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BIG APPLE (SUPERBOWL) LIMITED has been registered for 17 years. Current directors include APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank.

Company Number
06768042
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Potterne House, Wimborne, BH21 6RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG APPLE (SUPERBOWL) LIMITED

BIG APPLE (SUPERBOWL) LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Wimborne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BIG APPLE (SUPERBOWL) LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06768042

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HORSHAM BOWL LIMITED
From: 8 December 2008To: 28 December 2016
Contact
Address

Potterne House 1 Potterne Way Wimborne, BH21 6RS,

Timeline

5 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Feb 14
Loan Secured
Sept 17
Loan Cleared
Nov 17
Director Joined
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSS, Duncan Geoffrey Frank

Active
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 15 Dec 2008

APPLETON, Michael Richard Erle

Active
20 Hardwicks Square, LondonSW18 4JS
Born October 1959
Director
Appointed 15 Dec 2008

MOSS, Duncan Geoffrey Frank

Active
1 Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 01 Dec 2020

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 15 Dec 2008
Resigned 05 Feb 2014

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 08 Dec 2008
Resigned 09 Dec 2008

Persons with significant control

2

American Amusements Holdings Limited

Active
Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 29 Jun 2022
Potterne Way, WimborneBH21 6RS

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

54

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Certificate Change Of Name Company
28 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
9 March 2009
SASA
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
122122
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Incorporation Company
8 December 2008
NEWINCIncorporation