Company NameBig Tent Limited
DirectorSamuel David Mousley
Company StatusActive
Company Number06623483
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel David Mousley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMrs Karon Lesly Mousley
StatusCurrent
Appointed28 July 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameSusan Jane Robinson
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 111 Vantage Quay
Brewer Street
Manchester
M1 2ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUHY Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Samuel David Mousley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 January 2020Director's details changed for Mr Samuel David Mousley on 15 January 2020 (2 pages)
1 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Notification of Samuel David Mousley as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Samuel David Mousley as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
1 September 2016Appointment of Mrs Karon Lesly Mousley as a secretary on 28 July 2016 (2 pages)
1 September 2016Termination of appointment of Susan Jane Robinson as a secretary on 28 July 2016 (1 page)
1 September 2016Termination of appointment of Susan Jane Robinson as a secretary on 28 July 2016 (1 page)
1 September 2016Appointment of Mrs Karon Lesly Mousley as a secretary on 28 July 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Director's details changed for Mr Samuel David Mousley on 18 June 2016 (2 pages)
30 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Director's details changed for Mr Samuel David Mousley on 18 June 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Registered office address changed from the Old School House 39 Bengal Street Manchester Greater Manchester M4 6AF on 16 September 2013 (1 page)
16 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Registered office address changed from the Old School House 39 Bengal Street Manchester Greater Manchester M4 6AF on 16 September 2013 (1 page)
14 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 September 2013Director's details changed for Mr Samuel David Mousley on 18 June 2013 (2 pages)
14 September 2013Director's details changed for Mr Samuel David Mousley on 18 June 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Return made up to 18/06/09; full list of members (3 pages)
8 September 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 3 canal street manchester M1 3HE (1 page)
7 July 2009Registered office changed on 07/07/2009 from 3 canal street manchester M1 3HE (1 page)
1 August 2008Secretary appointed susan jane robinson (1 page)
1 August 2008Registered office changed on 01/08/2008 from 6 hazel lane skelmersdale lancashire WN8 6UN (1 page)
1 August 2008Appointment terminated secretary sameday company services LIMITED (1 page)
1 August 2008Director appointed samuel david mousley (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 6 hazel lane skelmersdale lancashire WN8 6UN (1 page)
1 August 2008Director appointed samuel david mousley (2 pages)
1 August 2008Appointment terminated director wildman & battell LIMITED (1 page)
1 August 2008Appointment terminated director wildman & battell LIMITED (1 page)
1 August 2008Secretary appointed susan jane robinson (1 page)
1 August 2008Appointment terminated secretary sameday company services LIMITED (1 page)
18 June 2008Incorporation (11 pages)
18 June 2008Incorporation (11 pages)