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.
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 | : |
|
Registered Address | : | Pearl Assurance House, 319 Ballards Lane, London, N12 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Secretary | 01 January 1995 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 01 January 2010 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 01 January 2014 | Active |
Dallimores Cottage, Wythenshane Park, Wythenshane Road, M23 0AB | Secretary | 01 June 1994 | Active |
46 Main Street, Langley, Macclesfield, SK11 0BU | Secretary | 16 July 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 16 July 1992 | Active |
Dallimores Cottage, Wythenshane Park, Wythenshane Road, M23 0AB | Director | 08 February 1994 | Active |
51 Wellington Road, Bush Hill Park, Enfield, EN1 2PG | Director | 01 June 1994 | Active |
Quebec Farm, Burnley Road, Bacup, OL13 8RE | Director | 16 July 1992 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 01 January 1995 | Active |
9 Basin Approach, Lime House, London, E14 7JB | Director | 01 January 1995 | Active |
Dallimores Cottage, Wythenshawe Park, Manchester, M20 0AB | Director | 01 August 1994 | Active |
46 Main Street, Langley, Macclesfield, SK11 0BU | Director | 16 July 1992 | Active |
32 Acresfield Road, Timperley, Altrincham, WA15 6HU | Director | 16 October 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 16 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-29 | Resolution | Resolution. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
2015-08-14 | Officers | Change person secretary company with change date. | Download |
2015-01-16 | Officers | Appoint person director company with name date. | Download |
2014-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-12 | Accounts | Change account reference date company current extended. | Download |
2013-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.