Company NameBig Buffoon Productions Limited
Company StatusDissolved
Company Number04723277
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Shaun Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (closed 08 September 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address23 Well Road
Maidstone
Kent
ME14 1XL
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameLinda Rose Hayden
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameRalph Hayden
NationalityBritish
StatusResigned
Appointed22 April 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameMelanie Jane Williamson
NationalityBritish
StatusResigned
Appointed10 September 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressPerry Leigh
Grove Road Selling
Faversham
Kent
ME13 9RN

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Shaun Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,990
Cash£4,113
Current Liabilities£3,973

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
15 May 2014Director's details changed for Mr Shaun Williamson on 9 May 2014 (2 pages)
15 May 2014Termination of appointment of Melanie Williamson as a secretary (1 page)
15 May 2014Registered office address changed from 149 -151 Mortimer Street Herne Bay Kent CT6 5HA on 15 May 2014 (1 page)
15 May 2014Director's details changed for Mr Shaun Williamson on 9 May 2014 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 March 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 04/04/08; no change of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 04/04/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 57A broadway leigh southend essex SS9 1PE (1 page)
18 April 2005Return made up to 04/04/05; full list of members (6 pages)
7 October 2004New secretary appointed (1 page)
28 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 September 2004Secretary resigned (2 pages)
8 April 2004Return made up to 04/04/04; full list of members (6 pages)
8 May 2003New director appointed (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Secretary resigned (1 page)
4 April 2003Incorporation (22 pages)