Company NameBigts Productions Ltd
Company StatusDissolved
Company Number07974079
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 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 Avinoam Lerner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Daphne Lerner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Trevor Short
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1A & T Media Inc
100.00%
Ordinary

Financials

Year2014
Turnover£880,105
Gross Profit-£535,855
Net Worth£10
Cash£126,124
Current Liabilities£607,116

Accounts

Latest Accounts29 November 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 November

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
5 June 2014Director's details changed for Mr Avinoam Lerner on 20 May 2014 (2 pages)
5 June 2014Director's details changed for Ms Daphne Lerner on 20 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Trevor Short on 20 May 2014 (2 pages)
19 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(5 pages)
19 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(5 pages)
11 February 2014Previous accounting period shortened from 28 May 2014 to 29 November 2013 (3 pages)
11 February 2014Full accounts made up to 29 November 2013 (12 pages)
26 July 2013Full accounts made up to 28 May 2013 (12 pages)
1 July 2013Previous accounting period extended from 31 March 2013 to 28 May 2013 (3 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 February 2013Registered office address changed from C/O Bs Tax Solutions Ltd Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS England on 13 February 2013 (1 page)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)