Company NameBig Sound Productions Limited
Company StatusDissolved
Company Number04011909
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameArtburst Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGraham Alexandre Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed21 June 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 March 2009)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr James Eedy Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed21 June 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 March 2009)
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Knivet Road
London
SW6 1JH
Secretary NameGraham Alexandre Brown
NationalityCanadian
StatusClosed
Appointed21 June 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (closed 10 March 2009)
RoleProducer
Correspondence Address2 Knivet Road
London
SW6 1JH
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered Address3 Filmer Mews
75 Filmer Road
London
SW6 7JF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (1 page)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Appointment terminated director richard moxon (1 page)
8 March 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2007Return made up to 09/06/07; no change of members (7 pages)
25 August 2006Return made up to 09/06/06; full list of members (7 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 April 2006Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL (1 page)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
20 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 February 2003Full accounts made up to 31 August 2001 (12 pages)
12 June 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(7 pages)
30 August 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
27 July 2001Declaration of mortgage charge released/ceased (3 pages)
7 July 2001Return made up to 09/06/01; full list of members (7 pages)
7 July 2001Secretary resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
21 December 2000Particulars of mortgage/charge (15 pages)
25 July 2000Memorandum and Articles of Association (12 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 235 old marylebone road london NW1 5QT (1 page)
9 June 2000Incorporation (16 pages)