UKBizDB.co.uk

BIG BANG PROMOTIONS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Bang Promotions International Limited. The company was founded 31 years ago and was given the registration number 02731883. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BIG BANG PROMOTIONS INTERNATIONAL LIMITED
Company Number:02731883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 1992
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary01 January 1995Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director01 January 2010Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director01 January 2014Active
Dallimores Cottage, Wythenshane Park, Wythenshane Road, M23 0AB

Secretary01 June 1994Active
46 Main Street, Langley, Macclesfield, SK11 0BU

Secretary16 July 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 July 1992Active
Dallimores Cottage, Wythenshane Park, Wythenshane Road, M23 0AB

Director08 February 1994Active
51 Wellington Road, Bush Hill Park, Enfield, EN1 2PG

Director01 June 1994Active
Quebec Farm, Burnley Road, Bacup, OL13 8RE

Director16 July 1992Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director01 January 1995Active
9 Basin Approach, Lime House, London, E14 7JB

Director01 January 1995Active
Dallimores Cottage, Wythenshawe Park, Manchester, M20 0AB

Director01 August 1994Active
46 Main Street, Langley, Macclesfield, SK11 0BU

Director16 July 1992Active
32 Acresfield Road, Timperley, Altrincham, WA15 6HU

Director16 October 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 July 1992Active

People with Significant Control

Mr Jon Snape
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-13Gazette

Gazette dissolved liquidation.

Download
2022-07-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-31Address

Change registered office address company with date old address new address.

Download
2017-05-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-29Resolution

Resolution.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-25Accounts

Change account reference date company previous shortened.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-08-14Officers

Change person secretary company with change date.

Download
2015-01-16Officers

Appoint person director company with name date.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Change account reference date company current extended.

Download
2013-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.