Company Information for BIG BANG PROMOTIONS INTERNATIONAL LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02731883
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BIG BANG PROMOTIONS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in S70 | ||
Previous Names | ||
|
Company Number | 02731883 | |
---|---|---|
Company ID Number | 02731883 | |
Date formed | 1992-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 18:35:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JON SNAPE |
||
JAMES FIELD |
||
ANDREW RIDELL |
||
JON SNAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP SNAPE |
Director | ||
JONATHAN NICHOLLS |
Director | ||
MICHAEL JOHN DAVIES |
Company Secretary | ||
MICHAEL JOHN DAVIES |
Director | ||
RACHEL LOUISE TAYLOR |
Director | ||
ANDREW DAVID THORNTON |
Company Secretary | ||
VICTORIA MARY THORNTON |
Director | ||
ANDREW DAVID WRENSHALL |
Director | ||
BARRY SMITH |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B499 LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Liquidation | |
ASSET WATCHER LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
THRILLPIC MEDIA LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON SNAPE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM 13 Huddersfield Road Barnsley South Yorkshire S70 2LW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Field on 2015-07-01 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
CH01 | Director's details changed for Mr Jon Snape on 2015-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JON SNAPE on 2015-07-16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RIDELL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Field on 2010-07-16 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SNAPE | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
CERTNM | COMPANY NAME CHANGED U.K. BUNGEE LIMITED CERTIFICATE ISSUED ON 04/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/99 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/98 | |
ORES01 | ALTER MEM AND ARTS 14/10/98 | |
ORES04 | NC INC ALREADY ADJUSTED 14/10/98 | |
123 | £ NC 100/200 14/10/98 | |
88(2)R | AD 14/10/98--------- £ SI 10@1=10 £ IC 100/110 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/96 FROM: KIDSONS IMPEY BANK CHAMBERS 2 THE DOWNS ALTRINCHAM WA14 2PX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 47 CHURCH ROAD SATLEY STOCKPORT SK8 4NG | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
Appointmen | 2017-05-18 |
Resolution | 2017-05-18 |
Meetings of Creditors | 2017-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG BANG PROMOTIONS INTERNATIONAL LIMITED
BIG BANG PROMOTIONS INTERNATIONAL LIMITED owns 4 domain names.
ukbungee.co.uk urbanabseil.co.uk bigbang-promotions.co.uk charitybikes.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BIG BANG PROMOTIONS INTERNATIONAL LIMITED are:
SOCCER COACHING 2000 LIMITED | £ 247,920 |
SPORTS PLUS SCHEME LIMITED | £ 241,540 |
LET ME PLAY LIMITED | £ 233,458 |
ALL POINTS WEST LIMITED | £ 135,262 |
ROTHERHAM UNITED COMMUNITY TRUST | £ 118,051 |
LET US PLAY (WOLVERHAMPTON) | £ 64,872 |
ACTIVE CHESHIRE | £ 60,844 |
CONTINUUM SPORT AND LEISURE LTD | £ 48,129 |
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED | £ 40,787 |
READING FC COMMUNITY TRUST | £ 39,557 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
NOVA INTERNATIONAL LIMITED | £ 5,480,673 |
STEVENAGE LEISURE LIMITED | £ 2,935,770 |
YMCA SUFFOLK | £ 2,387,039 |
BERRY HILL PARK LIMITED | £ 2,046,609 |
SOLL (VALE) | £ 1,757,381 |
UK ATHLETICS LIMITED | £ 1,461,009 |
THE TOUR OF BRITAIN LIMITED | £ 1,224,290 |
BENDCRETE LEISURE LIMITED | £ 1,106,570 |
SENTINEL LEISURE TRUST | £ 1,061,051 |
FAIRWAYS LIMITED | £ 1,033,591 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIG BANG PROMOTIONS INTERNATIONAL LIMITED | Event Date | 2017-05-15 |
Liquidator's name and address: Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag IF20908 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIG BANG PROMOTIONS INTERNATIONAL LIMITED | Event Date | 2017-05-15 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Sheffield Rd, Rotherham, S60 1DX on 15 May 2017 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Asher Miller, Tel: 020 8343 5900 . Alternative contact: Tracy Cook. Ag IF20908 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIG BANG PROMOTIONS INTERNATIONAL LIMITED | Event Date | 2017-05-05 |
Notice is hereby given, pursuant to Rule 6.14(2) Insolvency (England and Wales) Rules 2016 that the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by Telephone Conferencing on 15 May 2017 at 11.00 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), Pearl Assurance House, 319 Ballards Lane, London, N12 8LY using the details below. Asher Miller F.C.A. (IP No. 9251) of DRP is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be entitled to vote at the meeting, Creditors must lodge their Proof of Debt of their claim at the offices of DRP not later than 4 pm on the business day before the decision date. Asher Miller or alternatively Tracy Cook may be contacted on telephone number 020 8343 5900. Ag IF20329 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |