Company NameBig Screen Productions 2 Limited
DirectorDuncan Murray Reid
Company StatusLiquidation
Company Number06389578
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months 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 Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameSarah Cruickshank
StatusCurrent
Appointed16 October 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(10 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMatthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Nicholas Anthony Crosfield Bower
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusResigned
Appointed21 July 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed06 April 2018(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG

Contact

Websitetheingeniousgroup.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ingenious Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,000
Gross Profit£16,000
Net Worth£269,000
Current Liabilities£2,172,000

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due26 September 2019 (overdue)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return18 April 2018 (6 years ago)
Next Return Due2 May 2019 (overdue)

Charges

15 March 2008Delivered on: 22 March 2008
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest (if any) both present and future in and to the benefit of the members' agreement, the operator's agreement and the payment deed; all the chargor's rights, interests and benefits in and to the relevant agreements and all other agreements relating to the film provisionally entitled "I love you, beth cooper" see image for full details.
Outstanding
21 December 2007Delivered on: 29 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 29 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 29 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to the film being the feature film provisionally entitled "dragonball" the benefit of the member's agreement, the operator's agreement and the payment deed; the relevant agreements and all income and proceeds derived. See the mortgage charge document for full details.
Outstanding
11 December 2007Delivered on: 20 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In relation to the film being the feature film provisionally entitled "the day the earth stood still" the benefit of the member's agreement, the operator's agreement and the payment deed; the relevant agreements and all income and proceeds derived. See the mortgage charge document for full details.
Outstanding
8 December 2007Delivered on: 15 December 2007
Persons entitled: Twentieth Century Fox Film Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest (ifany) both present and future,vested andcontingent,statutory and otherwise,in and to the following in relation to the fi. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2017Accounts for a small company made up to 30 June 2016 (18 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
16 March 2016Full accounts made up to 30 June 2015 (15 pages)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(8 pages)
9 January 2015Full accounts made up to 5 April 2014 (15 pages)
9 January 2015Full accounts made up to 5 April 2014 (15 pages)
20 October 2014Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(10 pages)
3 January 2014Full accounts made up to 5 April 2013 (15 pages)
3 January 2014Full accounts made up to 5 April 2013 (15 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 5 April 2012 (15 pages)
7 January 2013Full accounts made up to 5 April 2012 (15 pages)
17 December 2012Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages)
10 October 2011Full accounts made up to 5 April 2011 (15 pages)
10 October 2011Full accounts made up to 5 April 2011 (15 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 5 April 2010 (14 pages)
13 December 2010Full accounts made up to 5 April 2010 (14 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 February 2010Statement of company's objects (2 pages)
25 January 2010Full accounts made up to 5 April 2009 (14 pages)
25 January 2010Full accounts made up to 5 April 2009 (14 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Reid on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Reid on 1 October 2009 (2 pages)
15 June 2009Appointment terminated director patrick mckenna (1 page)
11 June 2009Director appointed sebastian james speight (1 page)
8 June 2009Director appointed matthew taylor bugden (1 page)
3 June 2009Director appointed james henry michael clayton (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 5 April 2008 (13 pages)
5 February 2009Full accounts made up to 5 April 2008 (13 pages)
10 October 2008Return made up to 03/10/08; full list of members (4 pages)
26 August 2008Director appointed neil andrew forster (2 pages)
25 July 2008Return made up to 30/01/08; full list of members (4 pages)
14 May 2008Appointment terminated director susan ford (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
15 December 2007Particulars of mortgage/charge (6 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
3 October 2007Incorporation (42 pages)