Background WavePink WaveYellow Wave

BIG APPLE ENTERTAINMENTS PROPERTY LIMITED (06956929)

BIG APPLE ENTERTAINMENTS PROPERTY LIMITED (06956929) is an active UK company. incorporated on 9 July 2009. with registered office in Wimborne. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. BIG APPLE ENTERTAINMENTS PROPERTY LIMITED has been registered for 16 years. Current directors include APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank.

Company Number
06956929
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
Potterne House, Wimborne, BH21 6RS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
APPLETON, Michael Richard Erle, MOSS, Duncan Geoffrey Frank
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG APPLE ENTERTAINMENTS PROPERTY LIMITED

BIG APPLE ENTERTAINMENTS PROPERTY LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Wimborne. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. BIG APPLE ENTERTAINMENTS PROPERTY LIMITED was registered 16 years ago.(SIC: 41201, 41202)

Status

active

Active since 16 years ago

Company No

06956929

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RUGBY BOWL LIMITED
From: 9 July 2009To: 12 December 2018
Contact
Address

Potterne House 1 Potterne Way Wimborne, BH21 6RS,

Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Loan Secured
Mar 19
Loan Cleared
May 19
Director Joined
Dec 20
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

APPLETON, Michael Richard Erle

Active
20 Hardwicks Square, LondonSW18 4JS
Born October 1959
Director
Appointed 11 Jul 2009

MOSS, Duncan Geoffrey Frank

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

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 09 Jul 2009
Resigned 09 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
1 Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
1 Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 30 Jun 2022
Potterne Way, WimborneBH21 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Legacy
31 October 2009
MG01MG01
Legacy
31 October 2009
MG01MG01
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Incorporation Company
9 July 2009
NEWINCIncorporation