Company NameBig Bad Music Limited
Company StatusDissolved
Company Number02263230
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBruce Dickinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleMusician
Correspondence Address12 Rose Cottages
Culmer Lane Wormley
Godalming
Surrey
GU8 5SR
Director NameJames Dickinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleMusician
Correspondence Address179 Brighton Road
Godalming
Surrey
GU7 1PL
Director NameToby Mathew Jepson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleMusician
Correspondence Address12 Lower Station Road
Staple Hill
Bristol
BS16 4LT
Director NameMr Mark Dixon Plunkett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleMusician
Correspondence Address16 Grosvenor Place
Oatland Village
Weybridge
Surrey
KT13 9AG
Secretary NameMr Mark Dixon Plunkett
NationalityBritish
StatusClosed
Appointed20 October 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 05 February 2002)
RoleMusician
Correspondence Address16 Grosvenor Place
Oatland Village
Weybridge
Surrey
KT13 9AG
Director NamePhilip James Ogden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Croft Sandy Lane
Stockton On The Forest
York
North Yorkshire
YO32 9UU
Director NameKeith Peckitt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Correspondence Address39 Huntington Road
York
North Yorkshire
YO3 7RL
Secretary NamePhilip James Ogden
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Sandy Lane
Stockton On The Forest
York
North Yorkshire
YO32 9UU

Location

Registered Address91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£665
Cash£2,180
Current Liabilities£1,515

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
21 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 September 1999Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 September 1997 (8 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 September 1996 (9 pages)
20 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1996Full accounts made up to 30 September 1995 (8 pages)
9 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)