Company NameBigbig Studios Limited
Company StatusDissolved
Company Number03989258
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameRubyglen UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Stuart Denny
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 04 November 2014)
RoleVp Sce Wws Europe
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Green Road
Weston
ST18 0JA
Director NameJames George Ryan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 04 November 2014)
RoleCompany Director
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Secretary NameMs Marian Toole
NationalityBritish
StatusClosed
Appointed18 September 2007(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameSimon Gerrard Rutter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 November 2014)
RoleEvp Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameSimon James Bursey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleArtist
Correspondence Address9 Stuart Court
Warwick Terrace
Leamington Spa
Warwickshire
CV32 5NU
Director NameIan Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Farm Macclesfield Cheshire
Chelford
Macclesfield
Cheshire
SK11 9AH
Director NameIan Michael Hocking
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleSoftware Developer
Correspondence AddressWayside 103 Forest Road
Cuddington
Northwich
Cheshire
CW8 2ED
Director NameMr Martin Kenwright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalveley Court
Calveley Hall Lane, Calveley
Tarporley
Cheshire
CW6 9LB
Director NameRichard Russell Ogden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleSenior Programmer
Correspondence AddressFlat C Westwood Court
59 Lillington Road
Leamington Spa
Warwickshire
CV32 6LF
Director NameMr Jonathan Robert Webb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleLead Programmer
Country of ResidenceUnited Kingdom
Correspondence Address43 Chesham Street
Leamington Spa
Warwickshire
CV31 1JS
Secretary NameMrs Joanne Barnes
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBraewood
40 Beach Road Hartford
Northwich
Cheshire
CW8 3AB
Director NameMr David Alan Reeves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Midgarth Close
Oxshott
Leatherhead
Surrey
KT22 0JY
Secretary NameJames George Ryan
NationalityBritish
StatusResigned
Appointed18 September 2007(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2007)
RoleEvp & Co-Coo Scee
Country of ResidenceUnited Kingdom
Correspondence AddressN6
Director NameAndrew James House
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Evolution Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(15 pages)
6 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (15 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (15 pages)
17 November 2011Appointment of Simon Gerrard Rutter as a director (3 pages)
17 November 2011Termination of appointment of Andrew House as a director (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (15 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 September 2010Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (19 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
25 March 2010Director's details changed for James George Ryan on 1 March 2010 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
12 January 2010Director's details changed for Andrew James House on 1 October 2009 (3 pages)
4 July 2009Director appointed andrew james house (2 pages)
4 July 2009Appointment terminated director david reeves (1 page)
6 June 2009Director's change of particulars / david reeves / 01/04/2009 (1 page)
6 June 2009Return made up to 20/04/09; full list of members (6 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175 24/10/2008
(1 page)
10 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 May 2008Return made up to 20/04/08; full list of members (7 pages)
7 May 2008Location of register of members (non legible) (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Registered office changed on 17/10/07 from: unit 2 kings court, manor farm road manor park, runcorn, cheshire WA7 1HR (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2007Ad 01/05/01-01/05/01 £ si 9@1 (2 pages)
11 June 2007Return made up to 09/05/07; full list of members (10 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 May 2006Return made up to 09/05/06; full list of members (10 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 May 2004Return made up to 09/05/04; full list of members (10 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 September 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
8 September 2002Return made up to 09/05/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Registered office changed on 05/08/02 from: 2-4 cayton street, london, EC1V (1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2001Company name changed rubyglen uk LIMITED\certificate issued on 23/11/01 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (2 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
9 May 2000Incorporation (17 pages)