Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BIG ISSUE COMPANY LIMITED
Company Information for

THE BIG ISSUE COMPANY LIMITED

113-115 FONTHILL ROAD, LONDON, N4 3HH,
Company Registration Number
02612480
Private Limited Company
Active

Company Overview

About The Big Issue Company Ltd
THE BIG ISSUE COMPANY LIMITED was founded on 1991-05-20 and has its registered office in London. The organisation's status is listed as "Active". The Big Issue Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BIG ISSUE COMPANY LIMITED
 
Legal Registered Office
113-115 FONTHILL ROAD
LONDON
N4 3HH
Other companies in SW8
 
Filing Information
Company Number 02612480
Company ID Number 02612480
Date formed 1991-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BIG ISSUE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BIG ISSUE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PARVEEN BIRD
Director 2008-06-23
STEPHEN CANHAM
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BIRD
Director 1994-11-15 2018-01-12
NIGEL IAN KERSHAW
Director 1999-03-01 2018-01-12
GORDON RODDICK
Director 2008-02-22 2012-03-05
IAN STEWART MACARTHUR
Company Secretary 2004-01-02 2008-01-15
BODY SHOP INTERNATIONAL PLC
Director 1994-11-15 2006-08-01
JEFFREY WILLIAM MITCHELL
Company Secretary 2002-09-28 2004-01-01
JEFFREY WILLIAM MITCHELL
Director 2001-11-21 2004-01-01
PAUL JOHN TOWNLEY
Company Secretary 2000-02-21 2002-09-28
PAUL JOHN TOWNLEY
Director 2000-08-08 2002-09-27
CHRISTOPHER JOHN HASLUM
Director 2000-08-08 2000-12-31
LIAM JOHN IRVINE
Company Secretary 1999-08-20 2000-02-21
JONATHAN KING
Company Secretary 1997-10-15 1999-08-20
EPS SECRETARIES LIMITED
Company Secretary 1994-11-15 1997-10-15
JOHN ELLIS JACKSON
Company Secretary 1991-06-06 1994-11-15
JILLY CAROLINE FORSTER
Director 1991-06-06 1994-11-15
JOHN ELLIS JACKSON
Director 1991-06-06 1994-11-15
ANITA LUCIA RODDICK
Director 1991-06-06 1994-11-15
THOMAS GORDON RODDICK
Director 1991-06-06 1994-11-15
MBC SECRETARIES LIMITED
Nominated Secretary 1991-05-20 1991-06-06
MBC NOMINEES LIMITED
Nominated Director 1991-05-20 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARVEEN BIRD BIG ISSUE INVEST TRUST Director 2018-01-30 CURRENT 1994-11-29 Active
PARVEEN BIRD THE SOCIAL BROKERS FOUNDATION Director 2018-01-16 CURRENT 2001-05-11 Active - Proposal to Strike off
PARVEEN BIRD BIG ISSUE ACCESS LIMITED Director 2018-01-15 CURRENT 2016-08-27 Active
PARVEEN BIRD BIG ISSUE INVEST LIMITED Director 2018-01-15 CURRENT 2003-05-14 Active
PARVEEN BIRD BIG ISSUE SOCIAL INVESTMENTS LIMITED Director 2018-01-15 CURRENT 2009-05-21 Active
PARVEEN BIRD BIG ISSUE INVEST FUND MANAGEMENT LTD Director 2018-01-15 CURRENT 2013-08-20 Active
PARVEEN BIRD THE BIG ISSUE IN SCOTLAND LIMITED Director 2011-01-11 CURRENT 1993-05-24 Active
PARVEEN BIRD PREVENTION CONVENTION LTD Director 2010-04-12 CURRENT 2010-04-12 Active
PARVEEN BIRD THE BAG ISSUE LTD Director 2010-04-12 CURRENT 2010-04-12 Active
PARVEEN BIRD THE BIG ISSUE GROUP LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
STEPHEN CANHAM SHEKINAH MISSION (PLYMOUTH) LIMITED Director 2017-11-09 CURRENT 2003-03-05 Active
STEPHEN CANHAM FOOD FOR THE HUNGRY UK Director 2009-05-31 CURRENT 1989-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026124800009
2024-03-29FULL ACCOUNTS MADE UP TO 26/03/23
2023-12-01Appointment of Miss Sophie Jane Stead as company secretary on 2023-12-01
2023-06-06Resolutions passed:<ul><li>Resolution Re: conflicts of interest 14/04/2023</ul>
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PARVEEN BIRD
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2021-03-31AP01DIRECTOR APPOINTED MR PAUL ANDREW CHEAL
2021-03-31AP01DIRECTOR APPOINTED MR PAUL ANDREW CHEAL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SCALES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SCALES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026124800009
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANHAM
2019-03-29AP01DIRECTOR APPOINTED MS SUSAN FRANCES TODD
2018-12-22AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY SCALES
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KERSHAW
2017-12-18AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR STEPHEN CANHAM
2016-06-13AUDAUDITOR'S RESIGNATION
2016-03-23AAFULL ACCOUNTS MADE UP TO 29/03/15
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 1-5 Wandsworth Road London SW8 2LN
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-27AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PARVEEN BIRD / 24/01/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BIRD / 24/01/2014
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-07AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/12
2012-11-07AR0101/11/12 ANNUAL RETURN FULL LIST
2012-04-23AR0131/03/12 FULL LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RODDICK
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-10RES01ADOPT ARTICLES 21/09/2011
2011-09-21AUDAUDITOR'S RESIGNATION
2011-09-16MISCRE SECTION 519
2011-09-13AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-04-01AR0131/03/11 FULL LIST
2011-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-07-05AR0131/03/10 FULL LIST
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RODDICK / 31/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PARVEEN BIRD / 31/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BIRD / 31/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-06AR0101/04/09 FULL LIST
2009-09-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BIRD / 01/03/2008
2009-02-12288aDIRECTOR APPOINTED GORDON RODDICK
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY IAN MACARTHUR
2008-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-14RES01ADOPT MEM AND ARTS 01/08/2008
2008-08-14288aDIRECTOR APPOINTED PARVEEN BIRD
2008-08-1488(2)AD 11/08/08 GBP SI 1@1=1 GBP IC 2/3
2008-07-0288(2)CAPITALS NOT ROLLED UP
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-12RES01ADOPT MEM AND ARTS 22/02/2008
2008-01-30AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 26/03/06
2007-04-13363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 27/03/05
2006-08-17288bDIRECTOR RESIGNED
2006-04-10363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bSECRETARY RESIGNED
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to THE BIG ISSUE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against THE BIG ISSUE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-07 Outstanding UPPER YORK STREET PROPERTIES LLP
DEBENTURE 2004-08-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER BOOK DEBTS 2002-12-15 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 2002-12-15 Satisfied CLOSE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2001-03-06 Outstanding BLACKVALE LIMITED
LEGAL CHARGE 1999-11-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-02-05 Outstanding THOMAS GORDON RODDICK
LEGAL CHARGE 1996-02-02 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of THE BIG ISSUE COMPANY LIMITED registering or being granted any patents
Domain Names

THE BIG ISSUE COMPANY LIMITED owns 5 domain names.

tbijobs.co.uk   biginvest.co.uk   bigissue.co.uk   bigissueworld.co.uk   thebigissueworld.co.uk  

Trademarks
We have not found any records of THE BIG ISSUE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIG ISSUE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as THE BIG ISSUE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BIG ISSUE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BIG ISSUE COMPANY LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BIG ISSUE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BIG ISSUE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.