This company is commonly known as Big Gig Media Limited. The company was founded 14 years ago and was given the registration number 07203998. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BIG GIG MEDIA LIMITED |
---|---|---|
Company Number | : | 07203998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 2010 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 26 March 2010 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 26 March 2010 | Active |
305, Regents Park Road, Finchley, England, N3 1DP | Director | 25 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-09-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-09-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-08-24 | Insolvency | Liquidation in administration proposals. | Download |
2015-07-09 | Address | Change registered office address company with date old address new address. | Download |
2015-07-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.