UKBizDB.co.uk

BIG SCREEN PRODUCTIONS 12 LIMITED

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

This company is commonly known as Big Screen Productions 12 Limited. The company was founded 14 years ago and was given the registration number 07002262. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House 10 John Princes Street, 10 John Princes Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIG SCREEN PRODUCTIONS 12 LIMITED
Company Number:07002262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 2009
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Allan House 10 John Princes Street, 10 John Princes Street, London, United Kingdom, W1G 0AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Allan House, 10 John Princes Street, 10 John Princes Street, London, United Kingdom, W1G 0AH

Secretary27 August 2009Active
4th Floor Allan House, 10 John Princes Street, 10 John Princes Street, London, United Kingdom, W1G 0AH

Director27 August 2009Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary21 July 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary06 April 2018Active
15, Golden Square, London, W1F 9JG

Director29 February 2012Active
15, Golden Square, London, W1F 9JG

Director27 August 2009Active
15, Golden Square, London, W1F 9JG

Director27 August 2009Active
15, Golden Square, London, W1F 9JG

Director27 August 2009Active
4th Floor Allan House, 10 John Princes Street, 10 John Princes Street, London, United Kingdom, W1G 0AH

Director27 August 2009Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director27 August 2009Active

People with Significant Control

Ingenious Media Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:15, Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-14Insolvency

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

Download
2023-01-25Insolvency

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

Download
2022-02-09Insolvency

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

Download
2021-02-15Insolvency

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

Download
2020-01-29Insolvency

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

Download
2019-05-16Address

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

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-14Resolution

Resolution.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-06-30Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-06-27Accounts

Change account reference date company previous shortened.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Change account reference date company previous shortened.

Download
2016-07-21Officers

Appoint person secretary company with name date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.