Company NameBig Life Pictures Limited
Company StatusDissolved
Company Number02391814
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameJackie Parkes
NationalityBritish
StatusClosed
Appointed31 March 2003(13 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 29 May 2018)
RoleCompany Director
Correspondence AddressMound End War Coppice Road
Caterham
Surrey
CR3 5AS
Director NameMr Timothy Parry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2018)
RoleArtist Manger
Country of ResidenceEngland
Correspondence AddressTin Barn House Stonebridge Lane
Blackboys
Uckfield
TN22 5HX
Director NameMrs Dianna Burma Summers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed06 September 2016(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Churchway
Camden
London
NW1 1LJ
Director NameMr Jazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Churchway
London
NW1 1LJ
Secretary NameMr Timothy Parry
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Secretary NameMichelle Theresa Hudson
NationalityBritish
StatusResigned
Appointed05 February 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHouse 2 Megans View
4 Lawrie Park Avenue
London
SE26 6JE

Location

Registered Address88/90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Mr Jazz Summers
70.00%
Ordinary
30 at £1Mr Timothy Parry
30.00%
Ordinary

Financials

Year2014
Net Worth-£82,322
Current Liabilities£82,643

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
6 March 2017Appointment of Mrs Dianna Burma Summers as a director on 6 September 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
21 September 2015Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages)
27 July 2015Director's details changed for Mr Jazz Summers on 2 June 2015 (2 pages)
27 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Director's details changed for Mr Jazz Summers on 2 June 2015 (2 pages)
27 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Jazz Summers on 2 June 2013 (2 pages)
3 July 2013Director's details changed for Jazz Summers on 2 June 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Secretary's details changed for Jackie Parkes on 1 July 2011 (2 pages)
4 July 2011Secretary's details changed for Jackie Parkes on 1 July 2011 (2 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2009Director's change of particulars / jazz summers / 20/07/2009 (1 page)
14 August 2009Return made up to 02/06/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Return made up to 02/06/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 June 2006Return made up to 02/06/06; full list of members (6 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 02/06/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 June 2004Return made up to 02/06/04; full list of members (6 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2003Return made up to 02/06/03; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 June 2002Return made up to 02/06/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
28 June 2001Return made up to 02/06/01; full list of members (6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1M 1LA (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 June 1999Return made up to 02/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Full accounts made up to 31 March 1997 (10 pages)
25 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1998Full accounts made up to 31 March 1996 (10 pages)
30 April 1998Return made up to 02/06/97; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page)
7 July 1996Return made up to 02/06/96; no change of members (5 pages)
30 April 1996Director's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 March 1995Full accounts made up to 31 March 1994 (11 pages)