London
EC4V 4BE
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2017(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 8 October 2022 (overdue) |
18 June 2020 | Delivered on: 19 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
26 January 2018 | Delivered on: 26 January 2018 Persons entitled: Ingenious Capital Management Holdings Limited Classification: A registered charge Outstanding |
26 October 2023 | Administrator's progress report (21 pages) |
---|---|
21 September 2023 | Notice of extension of period of Administration (3 pages) |
4 May 2023 | Administrator's progress report (20 pages) |
10 February 2023 | Notice of deemed approval of proposals (3 pages) |
10 February 2023 | Result of meeting of creditors (5 pages) |
1 December 2022 | Statement of administrator's proposal (57 pages) |
5 October 2022 | Appointment of an administrator (3 pages) |
2 October 2022 | Company name changed big wheel film & television LIMITED\certificate issued on 02/10/22
|
11 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
24 May 2021 | Appointment of Rysaffe Secretaries as a secretary on 12 April 2021 (2 pages) |
12 April 2021 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 12 April 2021 (1 page) |
12 April 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 12 April 2021 (1 page) |
22 March 2021 | Amended total exemption full accounts made up to 30 November 2020 (9 pages) |
6 January 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
13 October 2020 | Director's details changed for Dr James Mark Vaughan Quinn on 13 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
29 September 2020 | Change of details for Dr James Mark Vaughan Quinn as a person with significant control on 25 September 2017 (2 pages) |
17 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 June 2020 | Registration of charge 109795470002, created on 18 June 2020 (12 pages) |
28 February 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
7 January 2020 | Satisfaction of charge 109795470001 in full (1 page) |
11 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2019 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
9 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 January 2018 | Registration of charge 109795470001, created on 26 January 2018 (21 pages) |
25 September 2017 | Incorporation
Statement of capital on 2017-09-25
|
25 September 2017 | Incorporation
Statement of capital on 2017-09-25
|