Company NameBig Box Productions Limited
Company StatusDissolved
Company Number03643036
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameJeremy Cox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(8 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 17 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address106 Drakefell Road
New Cross
London
SE14 5SQ
Secretary NameMaresa Von Stockert
NationalityBritish
StatusClosed
Appointed08 October 2002(4 years after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address106 Drakefell Road
New Cross
London
SE14 5SQ
Director NameNic Bevan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2003)
RoleEngineer
Correspondence Address31 Penrose Street
Walworth Road
London
SE17 3DW
Secretary NameAndrea Spain
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address170 Waller Road
London
SE14 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jeremy Cox
50.00%
Ordinary
1 at £1Nick Bevan
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,974
Current Liabilities£87,483

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Jeremy Cox on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Jeremy Cox on 1 October 2009 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 02/10/08; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
21 May 2009Registered office changed on 21/05/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
21 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Return made up to 02/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Location of debenture register (1 page)
20 November 2006Return made up to 02/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2005Location of debenture register (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 02/10/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 December 2003Return made up to 02/10/03; full list of members (6 pages)
8 September 2003Director resigned (1 page)
28 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 November 2002New secretary appointed (2 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 31 penrose street walworth road london SE17 3DW (1 page)
4 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
21 June 2000Accounts made up to 31 October 1999 (2 pages)
16 November 1999Return made up to 02/10/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 788 /790 finchley road london NW11 7UR (1 page)
2 October 1998Incorporation (17 pages)