This company is commonly known as Big Screen Productions 2 Limited. The company was founded 16 years ago and was given the registration number 06389578. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIG SCREEN PRODUCTIONS 2 LIMITED |
---|---|---|
Company Number | : | 06389578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2007 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH | Secretary | 16 October 2007 | Active |
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH | Director | 03 October 2007 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Secretary | 03 October 2007 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 21 July 2016 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 06 April 2018 | Active |
15 Golden Square, London, W1F 9JG | Director | 29 February 2012 | Active |
15 Golden Square, London, W1F 9JG | Director | 03 October 2007 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Director | 03 October 2007 | Active |
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH | Director | 18 August 2008 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 03 October 2007 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-11-22 | Accounts | Change account reference date company current extended. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-01 | Accounts | Accounts with accounts type small. | Download |
2017-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-21 | Officers | Appoint person secretary company with name date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.