Background WavePink WaveYellow Wave

BIG CHURCH LIVE LIMITED (08705651)

BIG CHURCH LIVE LIMITED (08705651) is an active UK company. incorporated on 25 September 2013. with registered office in Rustington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BIG CHURCH LIVE LIMITED has been registered for 12 years. Current directors include FETTO, Niazi Peter, FLYNN, Kameshvari, HILLS, Leigh Brian and 1 others.

Company Number
08705651
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FETTO, Niazi Peter, FLYNN, Kameshvari, HILLS, Leigh Brian, STRAJNIC, Andreas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG CHURCH LIVE LIMITED

BIG CHURCH LIVE LIMITED is an active company incorporated on 25 September 2013 with the registered office located in Rustington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BIG CHURCH LIVE LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08705651

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

THE BIG CHURCH NIGHT IN LIMITED
From: 25 September 2013To: 2 April 2016
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

104 the Street Rustington West Sussex BN16 3NJ United Kingdom
From: 28 March 2019To: 20 January 2021
40 Oxford Road Worthing West Sussex BN11 1UT
From: 25 September 2013To: 28 March 2019
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Secretary
Appointed 26 Sept 2020

FETTO, Niazi Peter

Active
The Street, RustingtonBN16 3NR
Born February 1976
Director
Appointed 16 Jan 2026

FLYNN, Kameshvari

Active
The Street, RustingtonBN16 3NR
Born August 1980
Director
Appointed 23 Jun 2025

HILLS, Leigh Brian

Active
RustingtonBN16 3NR
Born March 1970
Director
Appointed 25 Sept 2013

STRAJNIC, Andreas

Active
The Street, RustingtonBN16 3NR
Born July 1974
Director
Appointed 07 Mar 2024

BENNETTS, Jonathan Mark

Resigned
RustingtonBN16 3NJ
Secretary
Appointed 05 Mar 2019
Resigned 26 Sept 2020

ANDREA, Michael

Resigned
RustingtonBN16 3NJ
Born February 1974
Director
Appointed 25 Sept 2013
Resigned 09 May 2019

DE PELET, Faye

Resigned
RustingtonBN16 3NR
Born March 1974
Director
Appointed 17 Nov 2022
Resigned 06 Nov 2024

GORING, Richard John

Resigned
Oxford Road, WorthingBN11 1UT
Born May 1978
Director
Appointed 25 Sept 2013
Resigned 29 Jun 2018

KIBBLE, Gavin Stuart

Resigned
RustingtonBN16 3NR
Born February 1964
Director
Appointed 29 Jun 2018
Resigned 17 Nov 2022

SIEPMAN, Anastasia

Resigned
Oxford Road, WorthingBN11 1UT
Born March 1966
Director
Appointed 25 Sept 2013
Resigned 21 Mar 2018

SPICER, Gary Paul

Resigned
RustingtonBN16 3NR
Born May 1962
Director
Appointed 29 Jun 2018
Resigned 31 Aug 2023

Persons with significant control

1

The Street, RustingtonBN16 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control Statement
9 February 2026
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Of Name Notice
17 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Incorporation Company
25 September 2013
NEWINCIncorporation