Company NameBig Screen Productions 11 Limited
DirectorDuncan Murray Reid
Company StatusLiquidation
Company Number06937441
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 9 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
Appointed18 June 2009(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
Appointed18 June 2009(same day as company formation)
RoleCompany Director
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
Appointed18 June 2009(same day as company formation)
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
Appointed18 June 2009(same day as company formation)
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
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Director NameMr Nicholas Anthony Crosfield Bower
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 8 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(7 years, 1 month 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(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG

Contact

Websitetheingeniousgroup.co.uk
Email address[email protected]
Telephone020 73194000
Telephone regionLondon

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£26,000
Net Worth-£9,000
Cash£24,000
Current Liabilities£45,000

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 (5 years, 11 months ago)
Next Return Due2 May 2019 (overdue)

Charges

30 June 2009Delivered on: 8 July 2009
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: The benefit of the members' agreement, the operator's agreement and the payment deed, the relevant agreements and all income and proceeds. Floating charge all rights properties and assets present and future in respect of the feature film provisionally entitled "unstoppable" see image for full details.
Outstanding
30 June 2009Delivered on: 8 July 2009
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: The benefit of the members' agreement, the operator's agreement and the payment deed, the relevant agreements and all income and proceeds. Floating charge all rights properties and assets present and future in respect of the feature film provisionally entitled "the a-team" see image 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)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 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)
31 July 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)
15 July 2010Annual return made up to 18 June 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)
20 October 2009Director's details changed for Neil Andrew Forster 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 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)
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 Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
8 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 June 2009Incorporation (22 pages)