Company NameBig Bang Productions Limited
Company StatusDissolved
Company Number02732901
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Gershfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleFilm Producer
Correspondence Address46 Upper Mall
London
W6 9TA
Director NamePeter Truckel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleFilm Director
Correspondence Address8 Frank Dixon Close
Dulwich Village
London
SE21 7BD
Secretary NameMrs Jane Gershfield
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleFilm Producer
Correspondence Address46 Upper Mall
London
W6 9TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£10,371
Current Liabilities£11,100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
12 September 2006Return made up to 21/06/06; full list of members (2 pages)
7 September 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 November 2005Return made up to 21/07/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 September 2003Return made up to 21/07/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 1999Return made up to 21/07/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 September 1998Return made up to 21/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 July 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 July 1996Return made up to 21/07/96; full list of members (6 pages)
19 September 1995Return made up to 21/07/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
21 July 1992Incorporation (13 pages)