Company NameBigmouthmodest! Limited
Company StatusDissolved
Company Number07132800
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Hugo Dilsmore Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Duke Street
London
SW1Y 6DF
Director NameMiss Carla Maria Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleSongwriter Vocalist Creative Services Artiste Mana
Country of ResidenceUnited Kingdom
Correspondence Address52 Wellington Road
Wealdstone
Harrow
Middlesex
HA3 5SE
Secretary NameRichard Hugo Dilsmore Griffiths
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Duke Street
London
SW1Y 6DF
Director NameHarry Wemyss Magee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Vineyard
Richmond
Surrey
TW10 6AQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDukes Court
32 Duke Street
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Big Mouth Entertainment LTD
50.00%
Ordinary
1 at £1Modest Management LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,991
Cash£3,659
Current Liabilities£9,642

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
22 February 2012Secretary's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages)
22 February 2012Secretary's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Richard Hugo Dilsmore Griffiths on 8 February 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
(4 pages)
28 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
22 December 2010Appointment of Carla Marie Williams as a director (3 pages)
22 December 2010Appointment of Harry Magee as a director (3 pages)
6 July 2010Registered office address changed from One Duchess Street London W1W 6AN United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from One Duchess Street London W1W 6AN United Kingdom on 6 July 2010 (1 page)
4 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 February 2010Appointment of Richard Hugo Dilsmore Griffiths as a director (3 pages)
10 February 2010Appointment of Richard Hugo Dilsmore Griffiths as a secretary (3 pages)
26 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
26 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 January 2010Incorporation (48 pages)