Company NameBig Picture Entertainment Limited
Company StatusDissolved
Company Number04919735
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Michael Roselli
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Cranfield House
97-107 Southampton Row
London
WC1B 4HH
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year after company formation)
Appointment Duration5 years, 6 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Secretary NameMr John Hall
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year after company formation)
Appointment Duration5 years, 6 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameDonald Kasen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleExecutive
Correspondence Address8 Chelsea Drive
Livingston
New Jersey 07039
Foreign
Director NameJohn Velasco Mills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleExecutive
Correspondence Address81 Parkway Road
Bronxville
New York
10708
Secretary NameJohn Velasco Mills
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleExecutive
Correspondence Address81 Parkway Road
Bronxville
New York
10708
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressGround Floor
1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,555
Current Liabilities£238,063

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 02/10/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page)
24 February 2009Return made up to 02/10/08; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page)
24 February 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 5TH floor northumberland house 155-157 great portland street london W1W 6QP (1 page)
19 January 2009Registered office changed on 19/01/2009 from 5TH floor northumberland house 155-157 great portland street london W1W 6QP (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2008Return made up to 02/10/07; no change of members (7 pages)
12 March 2008Return made up to 02/10/07; no change of members (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
21 April 2007Registered office changed on 21/04/07 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 02/10/06; full list of members (8 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Return made up to 02/10/05; full list of members (8 pages)
31 January 2006Return made up to 02/10/05; full list of members (8 pages)
10 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 February 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2004Ad 08/11/04--------- £ si 18@1=18 £ ic 100/118 (2 pages)
8 December 2004Ad 08/11/04--------- £ si 18@1=18 £ ic 100/118 (2 pages)
11 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Director's particulars changed (1 page)
22 November 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
2 October 2003Incorporation (17 pages)