UKBizDB.co.uk

BIG SCREEN PRODUCTIONS 2 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary16 October 2007Active
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

Director03 October 2007Active
48 Kempe Road, Queens Park, London, NW6 6SL

Secretary03 October 2007Active
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

Director03 October 2007Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
15 Golden Square, London, W1F 9JG

Director01 June 2009Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director03 October 2007Active
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

Director18 August 2008Active
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS

Director03 October 2007Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director01 June 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
2024-01-17Insolvency

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

Download
2023-01-09Insolvency

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

Download
2022-02-08Insolvency

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

Download
2021-02-10Insolvency

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

Download
2020-01-22Insolvency

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

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-01-22Address

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

Download
2019-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Resolution

Resolution.

Download
2018-11-22Accounts

Change account reference date company current extended.

Download
2018-06-28Accounts

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
2017-12-01Accounts

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
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.