9th Floor
New York
10013
Director Name | Mr Rell Quentin Lafargue, Jr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 July 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York Ny 10013 |
Director Name | Mr Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 August 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Churchway London NW1 1LJ |
Secretary Name | Mr Timothy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Secretary Name | Michelle Theresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | House 2 Megans View 4 Lawrie Park Avenue London SE26 6JE |
Secretary Name | Jackie Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Mound End War Coppice Road Caterham Surrey CR3 5AS |
Director Name | Mr Timothy Parry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 July 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tin Barn House Stonebridge Lane Blackboys Uckfield TN22 5HX |
Director Name | Mrs Dianna Burma-Summers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2016(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88/90 Baker Street London W1U 6TQ |
Director Name | Mr Randy Zien |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2017(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York 10013 |
Secretary Name | Mr Randy Zien |
---|---|
Status | Resigned |
Appointed | 12 January 2018(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | 75 Varick Street 9th Floor New York 10013 |
Director Name | Kevin Layden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2021(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2022) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 1055 W Georgia St., Suite 2600 PO Box 11120 Vancouver Bc V6e 3p3 |
Website | www.biglifemusic.com |
---|
Registered Address | 88/90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Jazz Summers 60.00% Ordinary |
---|---|
40 at £1 | Timothy Parry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,787 |
Cash | £153,700 |
Current Liabilities | £275,839 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Previous accounting period shortened from 31 March 2023 to 31 July 2022 (1 page) |
19 July 2023 | Application to strike the company off the register (1 page) |
19 December 2022 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 August 2022 | Termination of appointment of Kevin Layden as a director on 29 July 2022 (1 page) |
29 July 2022 | Memorandum and Articles of Association (26 pages) |
29 July 2022 | Resolutions
|
28 July 2022 | Appointment of Mr Rell Quentin Lafargue, Jr as a director on 14 July 2022 (2 pages) |
27 July 2022 | Change of details for Reservoir/Reverb Music Limited as a person with significant control on 1 April 2022 (2 pages) |
27 July 2022 | Cessation of Dianna Burma-Summers as a person with significant control on 1 April 2022 (1 page) |
27 July 2022 | Termination of appointment of Dianna Burma-Summers as a director on 14 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Timothy Parry as a director on 14 July 2022 (1 page) |
14 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
14 December 2021 | Change of details for Reservoir/Reverb Music Limited as a person with significant control on 20 November 2017 (2 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 April 2021 | Termination of appointment of Randy Zien as a director on 13 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Randy Zien as a secretary on 13 April 2021 (1 page) |
27 April 2021 | Appointment of Kevin Layden as a director on 15 April 2021 (2 pages) |
16 December 2020 | Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Director's details changed for Mr Golnar Winston Khosrowshahi on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Randy Zien on 15 July 2019 (2 pages) |
15 July 2019 | Secretary's details changed for Mr Randy Zien on 15 July 2019 (1 page) |
21 December 2018 | Director's details changed for Mrs Dianna Burma-Summers on 6 December 2018 (2 pages) |
21 December 2018 | Change of details for Mrs Dianna Burma-Summers as a person with significant control on 6 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 January 2018 | Termination of appointment of Jackie Parkes as a secretary on 12 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Randy Zien as a secretary on 12 January 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr Timothy Parry on 30 September 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 August 2017 | Cessation of Timothy Parry as a person with significant control on 5 June 2017 (1 page) |
29 August 2017 | Change of details for Mrs Dianna Burma-Summers as a person with significant control on 5 June 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Dianna Burma-Summers as a person with significant control on 5 June 2017 (2 pages) |
29 August 2017 | Cessation of Timothy Parry as a person with significant control on 29 August 2017 (1 page) |
25 August 2017 | Notification of Reservoir/Reverb Music Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Reservoir/Reverb Music Limited as a person with significant control on 5 June 2017 (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Appointment of Mr Golnar Khosrowshahi as a director on 5 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Golnar Khosrowshahi as a director on 5 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Director's details changed for Mrs Diana Burma-Summers on 6 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mrs Diana Burma-Summers on 6 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
28 September 2016 | Appointment of Mrs Diana Burma-Summers as a director on 1 April 2016 (2 pages) |
28 September 2016 | Appointment of Mrs Diana Burma-Summers as a director on 1 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Timothy Parry on 6 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Timothy Parry on 6 December 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Timothy Parry on 6 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Jazz Summers on 6 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Jazz Summers on 6 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Timothy Parry on 6 December 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Jazz Summers on 7 December 2012 (2 pages) |
9 January 2014 | Director's details changed for Jazz Summers on 7 December 2012 (2 pages) |
9 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Jazz Summers on 7 December 2012 (2 pages) |
9 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Secretary's details changed for Jackie Parkes on 14 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Jackie Parkes on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Timothy Parry on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Timothy Parry on 14 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 December 2009 | Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jazz Summers on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Jazz Summers on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jazz Summers on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Timothy Parry on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 February 2009 | Director's change of particulars / jazz summers / 12/11/2008 (1 page) |
3 February 2009 | Director's change of particulars / jazz summers / 12/11/2008 (1 page) |
3 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
23 April 2008 | Director appointed timothy parry (2 pages) |
23 April 2008 | Director appointed timothy parry (2 pages) |
7 April 2008 | Company name changed big life music library LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed big life music library LIMITED\certificate issued on 07/04/08 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
1 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 November 2003 | Return made up to 06/12/03; full list of members (6 pages) |
27 November 2003 | Return made up to 06/12/03; full list of members (6 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
18 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96/98 baker street london W1U 6WE (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 January 2001 | Return made up to 06/12/00; full list of members
|
19 January 2001 | Return made up to 06/12/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
18 December 1998 | Return made up to 06/12/98; no change of members (5 pages) |
18 December 1998 | Return made up to 06/12/98; no change of members (5 pages) |
29 July 1998 | Company name changed big life video LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed big life video LIMITED\certificate issued on 30/07/98 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
5 March 1997 | Return made up to 06/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 06/12/96; full list of members (6 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1996 | Return made up to 06/12/95; no change of members
|
12 March 1996 | Return made up to 06/12/95; no change of members
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 March 1995 | Deferment of dissolution (voluntary) (2 pages) |
29 March 1995 | Deferment of dissolution (voluntary) (2 pages) |
10 February 1995 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
10 February 1995 | Accounts made up to 31 March 1994 (3 pages) |
7 February 1995 | Return made up to 06/12/94; no change of members (5 pages) |
7 February 1995 | Return made up to 06/12/94; no change of members (5 pages) |
2 February 1995 | Order of court to wind up (1 page) |
2 February 1995 | Order of court to wind up (1 page) |
17 January 1995 | Court order notice of winding up (1 page) |
17 January 1995 | Court order notice of winding up (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 April 1994 | Auditor's resignation (1 page) |
28 April 1994 | Auditor's resignation (1 page) |
13 February 1994 | Accounts made up to 31 March 1993 (3 pages) |
13 February 1994 | Resolutions
|
13 February 1994 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
13 February 1994 | Resolutions
|
15 December 1993 | Return made up to 06/12/93; full list of members (5 pages) |
15 December 1993 | Return made up to 06/12/93; full list of members (5 pages) |
22 February 1993 | Return made up to 06/12/92; no change of members (5 pages) |
22 February 1993 | Return made up to 06/12/92; no change of members (5 pages) |
5 July 1992 | Full accounts made up to 31 March 1992 (24 pages) |
5 July 1992 | Full accounts made up to 31 March 1992 (24 pages) |
13 April 1992 | Return made up to 06/12/90; full list of members (8 pages) |
13 April 1992 | Return made up to 06/12/91; full list of members (6 pages) |
13 April 1992 | Return made up to 06/12/91; full list of members (6 pages) |
13 April 1992 | Return made up to 06/12/90; full list of members (8 pages) |
7 April 1992 | Secretary resigned;new secretary appointed (4 pages) |
7 April 1992 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1990 | Accounting reference date notified as 31/03 (1 page) |
10 July 1990 | Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1990 | Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1990 | Accounting reference date notified as 31/03 (1 page) |
13 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1989 | Incorporation (15 pages) |
6 December 1989 | Incorporation (15 pages) |