Company NameBig Wednesday Productions Limited
Company StatusDissolved
Company Number04765119
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Eugenie Elizabeth Tham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameGeorge Andrew Coleman
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address197 Hollydale Road
Nunhead
London
SE15 2TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bigwednesdaypr.com
Email address[email protected]
Telephone07 828103756
Telephone regionMobile

Location

Registered AddressSuite 3 First Floor Stanmore
House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at 1Eugenie Tham
100.00%
Ordinary

Financials

Year2014
Net Worth£567
Cash£9,601
Current Liabilities£32,121

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Director's details changed for Eugenie Elizabeth Tham on 15 September 2010 (3 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Eugenie Elizabeth Tham on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Eugenie Elizabeth Tham on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
24 October 2008Return made up to 09/05/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 09/05/05; full list of members (2 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
1 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 July 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
15 May 2003Incorporation (16 pages)