Company NameBig Yellow Films Limited
Company StatusDissolved
Company Number07592730
CategoryPrivate Limited Company
Incorporation Date5 April 2011(12 years, 12 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Kamal Vaghjee Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Marcus Edward Louis Sinclair
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Belsize Park Gardens
London
NW3 4NA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£4,340,392
Cash£3,490
Current Liabilities£4,395,005

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
1 November 2016Liquidators' statement of receipts and payments to 19 August 2016 (19 pages)
16 September 2015Administrator's progress report to 19 August 2015 (20 pages)
14 September 2015Appointment of a voluntary liquidator (2 pages)
20 August 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 April 2015Administrator's progress report to 28 February 2015 (17 pages)
7 April 2015Result of meeting of creditors (2 pages)
5 November 2014Statement of administrator's proposal (23 pages)
8 September 2014Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages)
5 September 2014Appointment of an administrator (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(3 pages)
6 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 May 2012Director's details changed for Mr Kamal Vaghjee Patel on 5 April 2012 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr Kamal Vaghjee Patel on 5 April 2012 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2011Previous accounting period shortened from 30 April 2012 to 31 August 2011 (1 page)
23 June 2011Termination of appointment of Marcus Sinclair as a director (1 page)
22 June 2011Appointment of Mr Kamal Vaghjee Patel as a director (2 pages)
5 April 2011Incorporation (43 pages)