Company NameBig Life Music Productions Limited
Company StatusDissolved
Company Number02907169
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameJazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 03 November 1998)
RoleManager
Correspondence Address69 Fellows Road
London
NW3 3JY
Director NameMr Timothy Parry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 03 November 1998)
RoleA And R Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameMr Timothy Parry
NationalityBritish
StatusClosed
Appointed29 May 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 1998)
RoleA&R Director
Country of ResidenceEngland
Correspondence Address22 Byng Drive
Potters Bar
Hertfordshire
EN6 1UF
Director NameBrian Justice
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address71 Cobbold Road
Shepherds Bush
London
W12 9LA
Secretary NameMr Peter Duncan Thompson
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed28 July 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1997)
RoleSecretary
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
19-23 Wimbeldon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
26 November 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
18 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
10 April 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 1995Full accounts made up to 30 September 1994 (7 pages)
16 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)