Company NameBig Screen Multimedia Corporation Limited
Company StatusDissolved
Company Number04296342
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAbrar Khawaja
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address2 Elnathan Mews
Little Venice
London
W9 2JE
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed03 October 2001(2 days after company formation)
Appointment Duration6 years, 9 months (closed 23 July 2008)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Secretary NameAbrar Khawaja
NationalityBritish
StatusResigned
Appointed03 October 2001(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Correspondence Address68j Randolph Avenue
London
W9 1BG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall 2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Ad 20/10/05--------- £ si [email protected]=9 £ ic 191/200 (2 pages)
2 June 2006Ad 20/10/05--------- £ si [email protected]=91 £ ic 100/191 (2 pages)
30 May 2006Return made up to 01/10/05; full list of members; amend (6 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 December 2005Return made up to 01/10/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 01/10/04; change of members (6 pages)
9 January 2004Amended accounts made up to 31 October 2003 (8 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Nc inc already adjusted 23/12/03 (1 page)
8 January 2004Ad 29/12/03--------- £ si [email protected]=99 £ ic 100/199 (2 pages)
8 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 January 2004Amending 88(2) - 5 x £1 shares (2 pages)
22 December 2003Ad 31/10/03--------- £ si 93@1=93 £ ic 7/100 (2 pages)
22 December 2003Ad 31/10/03--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 April 2003Registered office changed on 22/04/03 from: unit 7 2 olaf street london W11 4BE (1 page)
3 February 2003Return made up to 01/10/02; full list of members (6 pages)
3 February 2003Secretary resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: pars and co unit 7 91-97 freston road london W11 4BD (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (7 pages)