Company NameBig Tuna Digital Ltd
Company StatusDissolved
Company Number03023277
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameBig Tuna Productions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stewart Read
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address25 Leith Mansions
Maida Vale
London
W9 1LQ
Director NameDiana Giorgiutti
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleDirector Of Post Production
Correspondence AddressFlat 4 Stafford House
1 Maida Avenue
London
W2 1TE
Secretary NameDiana Giorgiutti
NationalityItalian
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleDirector Of Post Production
Correspondence AddressFlat 4 Stafford House
1 Maida Avenue
London
W2 1TE
Secretary NameCaroline Jones
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 1999)
RoleCompany Director
Correspondence Address11c Hemstal Road
London
NW6 2AB
Secretary NameSimon Gabriel Brasse
NationalityBritish
StatusResigned
Appointed08 December 1999(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence Address2 Thirlmere Road
Streatham
London
SW16 1QW
Secretary NameSaffron Maya Holloway
NationalityBritish
StatusResigned
Appointed23 October 2000(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressFlat 2
10 Wyndham Crescent
Tufnell Park
London
N19 5QJ
Secretary NameLucy Cowley
NationalityBritish
StatusResigned
Appointed18 May 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2005)
RoleProject Manager
Correspondence AddressFlat 2 47 Sutherland Avenue
London
W9 2HF
Secretary NameMichelle McNary
NationalityBritish
StatusResigned
Appointed09 July 2001(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2001)
RoleSecretary
Correspondence Address44b Alexandra Drive
London
SE19 1AN
Secretary NameAnn Read
NationalityBritish
StatusResigned
Appointed23 January 2005(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address37 Hardy Close
Mays Lane
Barnet
Hertfordshire
EN5 2FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Leith Mansions
Maida Vale
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stewart Read
100.00%
Ordinary

Financials

Year2014
Net Worth£41,941
Cash£3,955
Current Liabilities£20,095

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (3 pages)
9 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed big tuna productions LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed big tuna productions LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
(2 pages)
15 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
10 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Termination of appointment of Ann Read as a secretary (1 page)
1 May 2012Termination of appointment of Ann Read as a secretary (1 page)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
27 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Mr Stewart Read on 12 April 2010 (2 pages)
18 March 2011Director's details changed for Mr Stewart Read on 12 April 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 March 2010Director's details changed for Mr Stewart Read on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Stewart Read on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 June 2007Registered office changed on 04/06/07 from: 25 leith mansions grantully road london W9 1LQ (1 page)
4 June 2007Registered office changed on 04/06/07 from: 25 leith mansions grantully road london W9 1LQ (1 page)
23 May 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
23 May 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006New secretary appointed (1 page)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
21 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
21 April 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
1 April 2005Return made up to 17/02/05; full list of members (6 pages)
1 April 2005Return made up to 17/02/05; full list of members (6 pages)
28 April 2004Return made up to 17/02/04; full list of members (6 pages)
28 April 2004Return made up to 17/02/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 February 2003Return made up to 17/02/03; full list of members (6 pages)
18 February 2003Return made up to 17/02/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2002New secretary appointed (2 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 9 sherlock mews london W1M 3RH (1 page)
25 June 2001Registered office changed on 25/06/01 from: 9 sherlock mews london W1M 3RH (1 page)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
3 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned;director resigned (1 page)
14 March 1999Return made up to 17/02/99; full list of members (6 pages)
14 March 1999Return made up to 17/02/99; full list of members (6 pages)
26 July 1998Full accounts made up to 30 April 1998 (10 pages)
26 July 1998Full accounts made up to 30 April 1998 (10 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 March 1997Return made up to 17/02/97; no change of members (4 pages)
27 March 1997Return made up to 17/02/97; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
14 January 1997Registered office changed on 14/01/97 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
18 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
2 April 1996Return made up to 17/02/96; full list of members (6 pages)
2 April 1996Return made up to 17/02/96; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: flat 2 116 greencroft gardens london NW6 3PJ (1 page)
21 June 1995Registered office changed on 21/06/95 from: flat 2 116 greencroft gardens london NW6 3PJ (1 page)
10 May 1995Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 May 1995Accounting reference date notified as 30/04 (1 page)
10 May 1995Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 May 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
17 February 1995Incorporation (19 pages)
17 February 1995Incorporation (19 pages)