BIG ISSUE MEDIA LIMITED
Overview
| Company Name | BIG ISSUE MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02612480 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIG ISSUE MEDIA LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BIG ISSUE MEDIA LIMITED located?
| Registered Office Address | 113-115 Fonthill Road N4 3HH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIG ISSUE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BIG ISSUE COMPANY LIMITED | Jun 18, 1991 | Jun 18, 1991 |
| RUGFORCE LIMITED | May 20, 1991 | May 20, 1991 |
What are the latest accounts for BIG ISSUE MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIG ISSUE MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for BIG ISSUE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sophie Jane Stead as a secretary on Jan 30, 2026 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Julian Lloyd Evans on Jan 28, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Director's details changed for Mr Keith William Walker on Dec 17, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the big issue company LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Big Issue Group Limited as a person with significant control on Sep 11, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Susan Frances Todd as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith William Walker as a director on Jul 01, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Satisfaction of charge 026124800009 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 26, 2023 | 33 pages | AA | ||||||||||
Appointment of Miss Sophie Jane Stead as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Susan Frances Todd on Nov 12, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shehryar Fahd Shafiq on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 27, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Parveen Bird as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 28, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BIG ISSUE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEAL, Paul Andrew | Director | Fonthill Road N4 3HH London 113-115 England | United Kingdom | British | 112376740002 | |||||
| LLOYD EVANS, Julian | Director | Fonthill Road N4 3HH London 113-115 England | United Kingdom | British | 256934150003 | |||||
| SHAFIQ, Shehryar Fahd | Director | Fonthill Road N4 3HH London 113-115 England | United States | British | 230937230002 | |||||
| WALKER, Keith William | Director | Fonthill Road N4 3HH London 113-115 England | England | British | 324652940002 | |||||
| IRVINE, Liam John | Secretary | 40a Dulwich Road SE24 0PA London | British | 66555080001 | ||||||
| JACKSON, John Ellis | Secretary | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| KING, Jonathan | Secretary | Flat 5 20 Crescent Road N8 8AX London | British | 54055960003 | ||||||
| MACARTHUR, Ian Stewart | Secretary | 54a Barclay Road SW6 1EH London | British | 97983520001 | ||||||
| MITCHELL, Jeffrey William | Secretary | 127 Calvert Road Greenwich SE10 0DG London | British | 45231810005 | ||||||
| STEAD, Sophie Jane | Secretary | Fonthill Road N4 3HH London 113-115 England | 316595890001 | |||||||
| TOWNLEY, Paul John | Secretary | 20 Norwood Road Cheshunt EN8 9RW Waltham Cross Hertfordshire | British | 58530100001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| BIRD, Anthony John | Director | Fonthill Road N4 3HH London 113-115 England | United Kingdom | British | 54244200007 | |||||
| BIRD, Parveen | Director | Fonthill Road N4 3HH London 113-115 England | England | British | 132576110003 | |||||
| CANHAM, Stephen | Director | Fonthill Road N4 3HH London 113-115 England | England | British | 95997260003 | |||||
| FORSTER, Jilly Caroline | Director | The White House Compton PO18 9HD Chichester West Sussex | United Kingdom | British | 37530470001 | |||||
| HASLUM, Christopher John | Director | 36 Links Road KT21 2HJ Ashtead Surrey | British | 71612990001 | ||||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||
| KERSHAW, Nigel Ian | Director | 5 Wykeham House 123 Union Street SE1 0LG London | England | British | 59787250001 | |||||
| MITCHELL, Jeffrey William | Director | 127 Calvert Road Greenwich SE10 0DG London | British | 45231810005 | ||||||
| RODDICK, Anita Lucia, Dame | Director | Highfield House Baycombe Lane Slindon BN18 0UY Arundel West Sussex | British | 68270640002 | ||||||
| RODDICK, Gordon | Director | Baycombe Lane BN18 Slindon Highfield House West Sussex | England | British | 136291650001 | |||||
| RODDICK, Thomas Gordon | Director | Highfield House Baycombe Lane Slindon BN18 0UY Arundel West Sussex | England | British | 67103220001 | |||||
| SCALES, Paul Anthony | Director | Fonthill Road N4 3HH London 113-115 England | England | British | 113156770002 | |||||
| TODD, Susan Frances | Director | Fonthill Road N4 3HH London 113-115 England | England | British | 115416970002 | |||||
| TOWNLEY, Paul John | Director | 20 Norwood Road Cheshunt EN8 9RW Waltham Cross Hertfordshire | British | 58530100001 | ||||||
| BODY SHOP INTERNATIONAL PLC | Director | Watersmead Watersmead Business Park BN17 6LS Littlehampton West Sussex | 59615490001 | |||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of BIG ISSUE MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Big Issue Group Limited | Apr 06, 2016 | Fonthill Road N4 3HH London 113-115 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0