Company NameBig Bang Promotions International Limited
Company StatusDissolved
Company Number02731883
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 8 months ago)
Dissolution Date13 October 2022 (1 year, 5 months ago)
Previous NameU.K. Bungee Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Jon Snape
NationalityBritish
StatusClosed
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 13 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr James Field
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(17 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 13 October 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Andrew John Ridell
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameBarry Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleProprietor Of Rest Home For The Elderly
Correspondence AddressQuebec Farm
Burnley Road
Bacup
Lancashire
OL13 8RE
Director NameMrs Victoria Mary Thornton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleOutdoor Activities Consultant
Correspondence Address46 Main Street
Langley
Macclesfield
Cheshire
SK11 0BU
Secretary NameMr Andrew David Thornton
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address46 Main Street
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameAndrew David Wrenshall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address32 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
Director NameMichael John Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 February 1994(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressDallimores Cottage
Wythenshane Park
Wythenshane Road
M23 0AB
Director NameMr Jonathan Nicholls
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address51 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PG
Secretary NameMichael John Davies
NationalityNew Zealander
StatusResigned
Appointed01 June 1994(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressDallimores Cottage
Wythenshane Park
Wythenshane Road
M23 0AB
Director NameRachel Louise Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration5 months (resigned 31 December 1994)
RoleDevelopment Officer
Correspondence AddressDallimores Cottage
Wythenshawe Park
Manchester
M20 0AB
Director NamePhilip Snape
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration15 years (resigned 31 December 2009)
RoleManaging Director
Correspondence Address9 Basin Approach
Lime House
London
E14 7JB
Director NameMr Jon Snape
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 24 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteukbungee.co.uk
Telephone07 000286433
Telephone regionMobile

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Jon Snape
5.45%
Ordinary A
50 at £1Jon Snape
45.45%
Ordinary
50 at £1Jonathan Nicholls
45.45%
Ordinary
4 at £1L. Snape
3.64%
Ordinary A

Financials

Year2014
Net Worth-£206,514
Cash£3,726
Current Liabilities£503,726

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

31 May 2017Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 May 2017 (2 pages)
29 May 2017Statement of affairs (7 pages)
29 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
(1 page)
29 May 2017Appointment of a voluntary liquidator (1 page)
1 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Director's details changed for Mr James Field on 1 July 2015 (2 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 110
(5 pages)
30 September 2015Director's details changed for Mr James Field on 1 July 2015 (2 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 August 2015Director's details changed for Mr Jon Snape on 16 July 2015 (2 pages)
14 August 2015Secretary's details changed for Mr Jon Snape on 16 July 2015 (1 page)
16 January 2015Appointment of Mr Andrew Ridell as a director on 1 January 2014 (2 pages)
16 January 2015Appointment of Mr Andrew Ridell as a director on 1 January 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110
(6 pages)
22 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
12 August 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 August 2010Director's details changed for James Field on 16 July 2010 (3 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2010Termination of appointment of Philip Snape as a director (2 pages)
10 February 2010Appointment of James Field as a director (3 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 July 2007Return made up to 16/07/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 August 2005Return made up to 16/07/05; full list of members (3 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 January 2005Company name changed U.K. bungee LIMITED\certificate issued on 04/01/05 (2 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
16 July 2002Return made up to 16/07/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 16/07/99; change of members (6 pages)
2 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1999Registered office changed on 24/04/99 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
22 October 1998£ nc 100/200 14/10/98 (1 page)
22 October 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 October 1998Ad 14/10/98--------- £ si 10@1=10 £ ic 100/110 (2 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 July 1996Registered office changed on 16/07/96 from: kidsons impey bank chambers 2 the downs altrincham WA14 2PX (1 page)
15 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 August 1995Director resigned (1 page)
16 July 1992Incorporation (17 pages)