Company NameBig Pond Productions Ltd
Company StatusDissolved
Company Number03155900
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date28 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Finn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(2 days after company formation)
Appointment Duration22 years, 10 months (closed 28 December 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
12 Jackson Road
London
N7 6EJ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMs Linda Grace Ludwin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2000)
RoleManagement Consultant
Correspondence Address57 Bossiney Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2EH
Secretary NameMs Linda Grace Ludwin
NationalityBritish
StatusResigned
Appointed08 February 1996(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2000)
RoleManagement Consultant
Correspondence Address57 Bossiney Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2EH
Secretary NameMarion Astin
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 August 2012)
RoleFilm Production
Correspondence Address35 Long Row
Horsforth
Leeds
LS18 5AA

Location

Registered AddressCvr Global Llp
New Fetter Place West
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth-£77,402
Cash£4,812
Current Liabilities£117,538

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2017Progress report in a winding up by the court (19 pages)
25 August 2016Insolvency:annual progress report for period up to 07/07/2016 (18 pages)
9 October 2015Insolvency:liquidators annual progress report to 07/07/2015 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West London EC4A 1AA on 30 September 2015 (2 pages)
4 August 2014Registered office address changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 4 August 2014 (2 pages)
31 July 2014Appointment of a liquidator (1 page)
8 January 2013Order of court to wind up (2 pages)
5 September 2012Termination of appointment of Marion Astin as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 40
(5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 40
(5 pages)
13 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Return made up to 06/02/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
27 March 2008Return made up to 06/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 March 2007Return made up to 06/02/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006£ sr 60@1 19/11/04 (1 page)
5 May 2006Return made up to 06/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: 37 lowman road london N7 6BD (1 page)
4 August 2004Return made up to 06/02/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 May 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 06/02/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
12 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 06/02/00; full list of members (6 pages)
6 June 2000Accounts made up to 31 July 1999 (9 pages)
1 June 1999Accounts made up to 31 July 1998 (9 pages)
23 February 1999Return made up to 06/02/99; no change of members (4 pages)
27 February 1998Accounts made up to 31 July 1997 (9 pages)
26 February 1998Return made up to 06/02/98; no change of members (4 pages)
6 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 November 1996Registered office changed on 06/11/96 from: 37 bennett court axminster road london N7 6BD (1 page)
19 September 1996Registered office changed on 19/09/96 from: 57 bossingey place fishermead milton keynes buckinghamshire MK6 2EH (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 218 downs barn boulevard downs barn milton keynes MK14 7QH (1 page)
26 March 1996Ad 08/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1996Accounting reference date notified as 31/07 (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (12 pages)