Company NameBig Boy Productions Limited
Company StatusDissolved
Company Number01826252
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameSerious Beef Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Bradford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(7 years, 4 months after company formation)
Appointment Duration11 years (closed 03 December 2002)
RoleActor
Correspondence Address6 Golders Park Close
London
NW11 7QR
Director NameMiriam Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(7 years, 4 months after company formation)
Appointment Duration11 years (closed 03 December 2002)
RoleSecretary
Correspondence Address6 Golders Park Close
London
NW11 7QR
Secretary NameMiriam Jones
NationalityBritish
StatusClosed
Appointed29 November 1991(7 years, 5 months after company formation)
Appointment Duration11 years (closed 03 December 2002)
RoleCompany Director
Correspondence Address6 Golders Park Close
London
NW11 7QR
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1991(7 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 November 1991)
Correspondence Address9 Kingsway
London
WC2B 6XF

Location

Registered AddressPrager & Fenton
Midway House 27-29 Cursitor St
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£368,796
Cash£572,617
Current Liabilities£238,568

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
15 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 December 2000Return made up to 14/11/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 5TH floor,paramount house 162-170 wardour street london W1V 3AT (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 14/11/97; no change of members (4 pages)
22 May 1997Company name changed serious beef LIMITED\certificate issued on 23/05/97 (3 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 14/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 14/11/95; full list of members (6 pages)