BIG ISSUE MEDIA LIMITED

BIG ISSUE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIG ISSUE MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02612480
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIG ISSUE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BIG ISSUE COMPANY LIMITEDJun 18, 1991Jun 18, 1991
    RUGFORCE LIMITEDMay 20, 1991May 20, 1991

    What are the latest accounts for BIG ISSUE MEDIA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 26, 2023

    What is the status of the latest confirmation statement for BIG ISSUE MEDIA LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for BIG ISSUE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    28 pagesMA

    Director's details changed for Mr Keith William Walker on Dec 17, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed the big issue company LIMITED\certificate issued on 09/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2024

    RES15

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Change of details for The Big Issue Group Limited as a person with significant control on Sep 11, 2024

    2 pagesPSC05

    Termination of appointment of Susan Frances Todd as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Keith William Walker as a director on Jul 01, 2024

    2 pagesAP01

    Satisfaction of charge 026124800009 in full

    1 pagesMR04

    Full accounts made up to Mar 26, 2023

    33 pagesAA

    Appointment of Miss Sophie Jane Stead as a secretary on Dec 01, 2023

    2 pagesAP03

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Susan Frances Todd on Nov 12, 2023

    2 pagesCH01

    Director's details changed for Mr Shehryar Fahd Shafiq on Nov 01, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflicts of interest 14/04/2023
    RES13

    Accounts for a small company made up to Mar 27, 2022

    25 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Parveen Bird as a director on Mar 17, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 28, 2021

    25 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 29, 2020

    25 pagesAA

    Appointment of Mr Paul Andrew Cheal as a director on Nov 29, 2020

    2 pagesAP01

    Termination of appointment of Paul Anthony Scales as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Registration of charge 026124800009, created on Aug 17, 2020

    15 pagesMR01

    Who are the officers of BIG ISSUE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEAD, Sophie Jane
    Fonthill Road
    N4 3HH London
    113-115
    England
    Secretary
    Fonthill Road
    N4 3HH London
    113-115
    England
    316595890001
    CHEAL, Paul Andrew
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    United KingdomBritishCeo112376740002
    EVANS, Julian Lloyd
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    United KingdomBritishChief Revenue Officer256934150001
    SHAFIQ, Shehryar Fahd
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    United StatesBritishChief Operating Officer230937230002
    WALKER, Keith William
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    EnglandBritishNon-Executive Director324652940002
    IRVINE, Liam John
    40a Dulwich Road
    SE24 0PA London
    Secretary
    40a Dulwich Road
    SE24 0PA London
    British66555080001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Secretary
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishCompany Director2219540001
    KING, Jonathan
    Flat 5 20 Crescent Road
    N8 8AX London
    Secretary
    Flat 5 20 Crescent Road
    N8 8AX London
    British54055960003
    MACARTHUR, Ian Stewart
    54a Barclay Road
    SW6 1EH London
    Secretary
    54a Barclay Road
    SW6 1EH London
    BritishLawyer Accountant97983520001
    MITCHELL, Jeffrey William
    127 Calvert Road
    Greenwich
    SE10 0DG London
    Secretary
    127 Calvert Road
    Greenwich
    SE10 0DG London
    BritishPublishing45231810005
    TOWNLEY, Paul John
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    Secretary
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    British58530100001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BIRD, Anthony John
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    United KingdomBritishEditor In Chief54244200007
    BIRD, Parveen
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    EnglandBritishDirector132576110003
    CANHAM, Stephen
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    EnglandBritishRetired/Pension Fund Chairman95997260003
    FORSTER, Jilly Caroline
    The White House
    Compton
    PO18 9HD Chichester
    West Sussex
    Director
    The White House
    Compton
    PO18 9HD Chichester
    West Sussex
    United KingdomBritishCompany Director37530470001
    HASLUM, Christopher John
    36 Links Road
    KT21 2HJ Ashtead
    Surrey
    Director
    36 Links Road
    KT21 2HJ Ashtead
    Surrey
    BritishDirector71612990001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishCompany Director2219540001
    KERSHAW, Nigel Ian
    5 Wykeham House
    123 Union Street
    SE1 0LG London
    Director
    5 Wykeham House
    123 Union Street
    SE1 0LG London
    EnglandBritishPublisher59787250001
    MITCHELL, Jeffrey William
    127 Calvert Road
    Greenwich
    SE10 0DG London
    Director
    127 Calvert Road
    Greenwich
    SE10 0DG London
    BritishManaging Director45231810005
    RODDICK, Anita Lucia, Dame
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    Director
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    BritishCompany Director68270640002
    RODDICK, Gordon
    Baycombe Lane
    BN18 Slindon
    Highfield House
    West Sussex
    Director
    Baycombe Lane
    BN18 Slindon
    Highfield House
    West Sussex
    EnglandBritishCompany Director136291650001
    RODDICK, Thomas Gordon
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    Director
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    EnglandBritishCompany Director67103220001
    SCALES, Paul Anthony
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    EnglandBritishCompany Director113156770002
    TODD, Susan Frances
    Fonthill Road
    N4 3HH London
    113-115
    England
    Director
    Fonthill Road
    N4 3HH London
    113-115
    England
    EnglandBritishCeo115416970002
    TOWNLEY, Paul John
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    Director
    20 Norwood Road
    Cheshunt
    EN8 9RW Waltham Cross
    Hertfordshire
    BritishChartered Accountant58530100001
    BODY SHOP INTERNATIONAL PLC
    Watersmead Watersmead Business Park
    BN17 6LS Littlehampton
    West Sussex
    Director
    Watersmead Watersmead Business Park
    BN17 6LS Littlehampton
    West Sussex
    59615490001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of BIG ISSUE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Big Issue Group Limited
    Fonthill Road
    N4 3HH London
    113-115
    England
    Apr 06, 2016
    Fonthill Road
    N4 3HH London
    113-115
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07219532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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