Company NameBig Broadband Limited
Company StatusDissolved
Company Number03805359
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSimon John Hardeman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2006)
RoleJournalist
Correspondence Address193a Graham Road
Hackney
London
E8 1PE
Secretary NameKathleen Joan Hardeman
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence Address43 Brackendale Drive
Barby
Rugby
Warwickshire
CV23 8TJ
Director NameJezz Wright
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleJournalist
Correspondence Address47 Mayville Road
London
E11 4PH
Secretary NameSarah Bateson
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleJournalist
Correspondence Address47 Mayville Road
London
E11 4PH
Secretary NameJezz Wright
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address47 Mayville Road
London
E11 4PH
Secretary NameKathleen Joan Hardeman
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 November 2003)
RoleCompany Director
Correspondence Address43 Brackendale Drive
Barby
Rugby
Warwickshire
CV23 8TJ
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed07 November 2003(4 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 December 2003)
RoleCompany Director
Correspondence Address32 Brandesbury Square
Manor Road
Woodford Green
Essex
IG8 8GU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Fmcb Consultancy Limited
22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,168
Cash£1,855

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
15 August 2005Return made up to 12/07/05; full list of members (8 pages)
11 August 2005Return made up to 12/07/04; full list of members (8 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 April 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 October 2003Return made up to 12/07/03; no change of members (6 pages)
24 December 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
30 October 2002Return made up to 12/07/02; full list of members (11 pages)
30 October 2002Re-registration of Memorandum and Articles (15 pages)
30 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2002Application for reregistration from PLC to private (1 page)
20 August 2002Full accounts made up to 31 October 2001 (14 pages)
16 October 2001Return made up to 12/07/01; full list of members (12 pages)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 March 2001Ad 02/03/01--------- £ si [email protected]=1593 £ ic 79656/81249 (2 pages)
22 March 2001Ad 27/02/01--------- £ si [email protected]=27879 £ ic 51777/79656 (4 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
2 March 2001Auditor's statement (1 page)
2 March 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 March 2001Application for reregistration from private to PLC (1 page)
2 March 2001Auditor's report (1 page)
2 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
2 March 2001Re-registration of Memorandum and Articles (40 pages)
2 March 2001Balance Sheet (1 page)
2 March 2001Declaration on reregistration from private to PLC (1 page)
13 February 2001S-div 01/02/01 (2 pages)
13 February 2001Ad 01/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 February 2001Nc inc already adjusted 01/02/01 (2 pages)
13 February 2001Ad 01/02/01--------- £ si [email protected]=51771 £ ic 6/51777 (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Statement of affairs (12 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 November 2000Registered office changed on 30/11/00 from: 22A theobalds road london WC1X 8PF (1 page)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
16 November 2000Registered office changed on 16/11/00 from: 47 mayville road london E11 4PH (2 pages)
15 November 2000New director appointed (2 pages)
11 October 2000Return made up to 12/07/00; full list of members (6 pages)
7 September 1999Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
12 July 1999Incorporation (14 pages)