Company NameBig Toe Media Limited
DirectorsCarole Jane Moran and Michael Francis Moran
Company StatusActive
Company Number04082855
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarole Jane Moran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jack Ross Barnfield House
The Approach
Blackfriars Road
Manchester
M3 7BX
Director NameMr Michael Francis Moran
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach
Blackfriars Road
Manchester
M3 7BX
Secretary NameCarole Jane Moran
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jack Ross Barnfield House
The Approach
Blackfriars Road
Manchester
M3 7BX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Jack Ross Barnfield House
The Approach
Blackfriars Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Carole Jane Moran
50.00%
Ordinary
10 at £1Michael Francis Moran
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

2 June 2003Delivered on: 3 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
15 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 October 2022Change of details for Mr Michael Francis Moran as a person with significant control on 22 September 2022 (2 pages)
3 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
3 October 2022Director's details changed for Mr Michael Francis Moran on 22 September 2022 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 August 2021 (8 pages)
6 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
7 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
22 September 2020Director's details changed for Mr Michael Francis Moran on 22 September 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
25 September 2019Accounts for a dormant company made up to 31 August 2019 (8 pages)
3 January 2019Change of details for Carole Jane Moran as a person with significant control on 3 January 2019 (2 pages)
27 December 2018Secretary's details changed for Carole Jane Moran on 27 December 2018 (1 page)
27 December 2018Change of details for Mr Michael Francis Moran as a person with significant control on 27 December 2018 (2 pages)
27 December 2018Change of details for Carole Jane Moran as a person with significant control on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Carole Jane Moran on 27 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Michael Francis Moran on 3 October 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
6 October 2016Director's details changed for Michael Francis Moran on 6 October 2015 (2 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
6 October 2016Director's details changed for Michael Francis Moran on 6 October 2015 (2 pages)
5 October 2016Director's details changed for Michael Francis Moran on 5 October 2010 (2 pages)
5 October 2016Director's details changed for Michael Francis Moran on 5 October 2010 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
(5 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
(5 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of North West Registration Services (1994) Limited as a secretary (1 page)
10 December 2009Termination of appointment of North West Registration Services (1994) Limited as a secretary (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 November 2008Director's change of particulars / michael moran / 05/11/2008 (1 page)
5 November 2008Director's change of particulars / michael moran / 05/11/2008 (1 page)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2007Return made up to 03/10/07; full list of members (7 pages)
23 October 2007Return made up to 03/10/07; full list of members (7 pages)
9 August 2007Registered office changed on 09/08/07 from: c/o jack ross & co grange house 17-27 john dalton street machester M2 6FW (1 page)
9 August 2007Registered office changed on 09/08/07 from: c/o jack ross & co grange house 17-27 john dalton street machester M2 6FW (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 November 2006Return made up to 03/10/06; full list of members (7 pages)
23 November 2006Return made up to 03/10/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 October 2005Return made up to 03/10/05; full list of members (7 pages)
28 October 2005Return made up to 03/10/05; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 October 2004Return made up to 03/10/04; full list of members (7 pages)
21 October 2004Return made up to 03/10/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 November 2003Return made up to 03/10/03; full list of members (7 pages)
11 November 2003Return made up to 03/10/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 03/10/02; full list of members (7 pages)
27 October 2002Return made up to 03/10/02; full list of members (7 pages)
4 December 2001Return made up to 03/10/01; full list of members (7 pages)
4 December 2001Return made up to 03/10/01; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 September 2001Registered office changed on 12/09/01 from: lonsdale & marsh queens building 5-7 james street, liverpool merseyside L2 7XB (1 page)
12 September 2001Registered office changed on 12/09/01 from: lonsdale & marsh queens building 5-7 james street, liverpool merseyside L2 7XB (1 page)
12 September 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
12 September 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
3 October 2000Incorporation (13 pages)
3 October 2000Incorporation (13 pages)