BIG BOOK MEDIA LIMITED
Other service activities n.e.c.
BIG BOOK MEDIA LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Floodgates Farm Castle Lane West Grinstead Horsham RH13 8LH England
Full company profile for BIG BOOK MEDIA LIMITED (02536446), an active creative, media and publishing company based in Horsham, England. Incorporated 3 Sept 1990. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£201.78k
Total Liabilities
£1.22M
Turnover
N/A
Employees
6
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Amory James Leader
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Elizabeth Louise Edmonds
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Hannah Jane Holloway
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Feb 2026 | Confirmation Statement | Confirmation statement made on 2 Feb 2026 with updates | |
| 16 Oct 2025 | Persons With Significant Control | Change to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025 | |
| 16 Oct 2025 | Persons With Significant Control | Change to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024 | |
| 15 Oct 2025 | Persons With Significant Control | Elizabeth Edmonds notified as a person with significant control |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2 Feb 2026 with updates
Change to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025
Change to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024
Elizabeth Edmonds notified as a person with significant control
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 7 Apr 2026
Confirmation statement made on 2 Feb 2026 with updates
3 months ago on 4 Feb 2026
Change to Ms Hannah Jane Holloway as a person with significant control on 29 Sept 2025
6 months ago on 16 Oct 2025
Change to Ms Hannah Jane Holloway as a person with significant control on 20 Nov 2024
6 months ago on 16 Oct 2025
Elizabeth Edmonds notified as a person with significant control
6 months ago on 15 Oct 2025
