Company NameBig And Clever Ltd
Company StatusDissolved
Company Number04228811
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NamesTransmedialab Limited and Opposable Thumb Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Peter Betteridge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleFilm Director
Correspondence Address66 Gladsmuir Road
London
N19 3JU
Secretary NameShirley Anne Lixenberg
NationalityBritish
StatusClosed
Appointed13 June 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address66 Gladsmuir Road
London
N19 3JU
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
12 March 2004Application for striking-off (1 page)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
9 May 2003Company name changed opposable thumb LTD\certificate issued on 09/05/03 (2 pages)
8 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
26 June 2002Return made up to 05/06/02; full list of members (6 pages)
20 February 2002Company name changed transmedialab LIMITED\certificate issued on 20/02/02 (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (2 pages)
14 June 2001New director appointed (2 pages)
5 June 2001Incorporation (18 pages)