Company NameThe Big Network Limited
DirectorAlexander Demetrious-Seymour
Company StatusActive
Company Number06977925
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Demetrious-Seymour
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Tariff Street
Manchester
M1 2FF
Director NameMrs Sally Margaret Dunscombe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField Cottage Ironsbottom
Sidlow
Reigate
Surrey
RH2 8PT
Secretary NamePeter Dunscombe
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressField Cottage Ironsbottom
Sidlow
Reigate
Surrey
RH2 8PT
Director NameMr Paul William Crowther
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleSales & Marketing Director
Country of ResidenceWales
Correspondence AddressThe Bungalow Oldwalls
Llanrhidian
Swansea
West Glamorgan
SA3 1HA
Wales
Director NameMr Darrell Leigh Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Bis Place Henri Matisse
Pezenas
34120
France
Director NameMr Francis John Lacy Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Stores Falmer
Brighton
East Sussex
BN1 6EB
Director NameMr Nicholas John Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Martins Drive
Feniscowles
Blackburn
Lancashire
BB2 5HU
Director NameMr Douglas James Phelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bentley Avenue
Yaxley
Peterborough
Cambridgeshire
PE7 3ZT
Director NameMr Paul Andrew Shenton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleSolicitor Barrister
Country of ResidenceEngland
Correspondence Address3 Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameMrs Karen Marie Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2012)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address32 Greensey
Ragged Appleshaw
Andover
Hampshire
SP11 9HY
Director NameMr Geoffrey Suresh Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbey House Clarendon Road
Redhill
RH1 1QZ
Director NameMr Mark James Beaumont
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 08 February 2024)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address106 Kennedy Building Murray Street
Manchester
M4 6HS
Director NameMrs Sangeeta Silva
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressAbbey House Clarendon Road
Redhill
RH1 1QZ

Location

Registered Address3c Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

67.5k at £1Sally Dunscombe
67.50%
Ordinary
32.5k at £1Mark Beaumont
32.50%
Ordinary

Financials

Year2014
Net Worth-£30,554
Cash£68,738
Current Liabilities£159,359

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

25 October 2023Director's details changed for Mr Mark James Beaumont on 14 October 2023 (2 pages)
25 October 2023Change of details for Mr Mark Beaumont as a person with significant control on 14 October 2023 (2 pages)
16 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
16 June 2022Change of details for Mr Mark Beaumont as a person with significant control on 16 June 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mr Mark James Beaumont on 26 June 2020 (2 pages)
22 April 2020Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 22 April 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 December 2018Director's details changed for Mr Mark James Beaumont on 17 December 2018 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Mark Beaumont as a person with significant control on 1 August 2018 (2 pages)
21 November 2017Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(5 pages)
17 June 2015Termination of appointment of Sangeeta Silva as a director on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Geoffrey Suresh Silva as a director on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Sangeeta Silva as a director on 31 March 2015 (1 page)
17 June 2015Termination of appointment of Geoffrey Suresh Silva as a director on 31 March 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(5 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(5 pages)
15 January 2014Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page)
8 October 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
8 October 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
7 October 2013Appointment of Mrs Sangeeta Silva as a director (2 pages)
7 October 2013Appointment of Mrs Sangeeta Silva as a director (2 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100,000
(6 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 March 2013Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 11 March 2013 (1 page)
22 February 2013Change of share class name or designation (2 pages)
22 February 2013Change of share class name or designation (2 pages)
4 February 2013Appointment of Mr Mark James Beaumont as a director (2 pages)
4 February 2013Appointment of Mr Mark James Beaumont as a director (2 pages)
4 February 2013Appointment of Mr Geoffrey Suresh Silva as a director (2 pages)
4 February 2013Appointment of Mr Geoffrey Suresh Silva as a director (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
8 November 2012Termination of appointment of Nicholas Martin as a director (1 page)
8 November 2012Termination of appointment of Paul Shenton as a director (1 page)
8 November 2012Termination of appointment of Francis Lacy Scott as a director (1 page)
8 November 2012Termination of appointment of Paul Shenton as a director (1 page)
8 November 2012Termination of appointment of Francis Lacy Scott as a director (1 page)
8 November 2012Termination of appointment of Douglas Phelan as a director (1 page)
8 November 2012Termination of appointment of Karen Smith as a director (1 page)
8 November 2012Termination of appointment of Nicholas Martin as a director (1 page)
8 November 2012Termination of appointment of Darrell Evans as a director (1 page)
8 November 2012Termination of appointment of Karen Smith as a director (1 page)
8 November 2012Termination of appointment of Darrell Evans as a director (1 page)
8 November 2012Termination of appointment of Paul Crowther as a director (1 page)
8 November 2012Termination of appointment of Paul Crowther as a director (1 page)
8 November 2012Termination of appointment of Douglas Phelan as a director (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
20 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100,000
(4 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 December 2010Appointment of Mr Darrell Leigh Evans as a director (2 pages)
14 December 2010Appointment of Mr Darrell Leigh Evans as a director (2 pages)
6 December 2010Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page)
3 December 2010Appointment of Mr Paul William Crowther as a director (2 pages)
3 December 2010Appointment of Mr Paul William Crowther as a director (2 pages)
1 December 2010Appointment of Mr Nicholas John Martin as a director (2 pages)
1 December 2010Appointment of Mr Francis John Lacy Scott as a director (2 pages)
1 December 2010Appointment of Mr Nicholas John Martin as a director (2 pages)
1 December 2010Appointment of Mr Francis John Lacy Scott as a director (2 pages)
30 November 2010Appointment of Mr Paul Andrew Shenton as a director (2 pages)
30 November 2010Appointment of Mrs Karen Marie Smith as a director (2 pages)
30 November 2010Appointment of Mr Douglas James Phelan as a director (2 pages)
30 November 2010Appointment of Mr Paul Andrew Shenton as a director (2 pages)
30 November 2010Appointment of Mrs Karen Marie Smith as a director (2 pages)
30 November 2010Appointment of Mr Douglas James Phelan as a director (2 pages)
25 November 2010Termination of appointment of Peter Dunscombe as a secretary (1 page)
25 November 2010Termination of appointment of Peter Dunscombe as a secretary (1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Memorandum and Articles of Association (29 pages)
11 November 2010Memorandum and Articles of Association (29 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)