Company Information for BIGFIZZ GAMES LIMITED
CHARTER HOUSE, 161 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1SW,
|
Company Registration Number
06078144
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIGFIZZ GAMES LIMITED | ||
Legal Registered Office | ||
CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW Other companies in B30 | ||
Previous Names | ||
|
Company Number | 06078144 | |
---|---|---|
Company ID Number | 06078144 | |
Date formed | 2007-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB921673819 |
Last Datalog update: | 2024-03-06 14:27:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT CAMPBELL |
||
SCOTT CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT NEWBY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUZZY BUG INTERACTIVE LIMITED | Company Secretary | 2003-10-06 | CURRENT | 2003-10-06 | Active | |
FUZZY BUG INTERACTIVE LIMITED | Director | 2003-10-06 | CURRENT | 2003-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NATALIE KELLY CAMPBELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Scott Campbell as a person with significant control on 2017-09-13 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT NEWBY | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM 79 Church Hill, Northfield Birmingham West Midlands B313UB | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NEWBY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAMPBELL / 01/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SCOTT CAMPBELL on 2011-01-01 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 29/02/2008 TO 31/10/2007 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FUZZY BUG INTERACTIVE LIMITED CERTIFICATE ISSUED ON 06/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 08/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2012-10-31 | £ 24,048 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 24,442 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGFIZZ GAMES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 4,229 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 5,539 |
Current Assets | 2012-10-31 | £ 11,507 |
Current Assets | 2011-10-31 | £ 13,008 |
Debtors | 2012-10-31 | £ 7,278 |
Debtors | 2011-10-31 | £ 7,469 |
Tangible Fixed Assets | 2012-10-31 | £ 4,392 |
Tangible Fixed Assets | 2011-10-31 | £ 6,327 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as BIGFIZZ GAMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |