Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG BANG PROMOTIONS INTERNATIONAL LIMITED
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 Overview

About Big Bang Promotions International Ltd
BIG BANG PROMOTIONS INTERNATIONAL LIMITED was founded on 1992-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Big Bang Promotions International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
U.K. BUNGEE LIMITED04/01/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG BANG PROMOTIONS INTERNATIONAL LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
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.

Company Officers of BIG BANG PROMOTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JON SNAPE
Company Secretary 1995-01-01
JAMES FIELD
Director 2010-01-01
ANDREW RIDELL
Director 2014-01-01
JON SNAPE
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SNAPE
Director 1995-01-01 2009-12-31
JONATHAN NICHOLLS
Director 1994-06-01 1995-08-14
MICHAEL JOHN DAVIES
Company Secretary 1994-06-01 1995-01-01
MICHAEL JOHN DAVIES
Director 1994-02-08 1994-12-31
RACHEL LOUISE TAYLOR
Director 1994-08-01 1994-12-31
ANDREW DAVID THORNTON
Company Secretary 1992-07-16 1994-06-01
VICTORIA MARY THORNTON
Director 1992-07-16 1994-06-01
ANDREW DAVID WRENSHALL
Director 1992-10-16 1994-02-08
BARRY SMITH
Director 1992-07-16 1993-10-18
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-07-16 1992-07-16
L & A REGISTRARS LIMITED
Nominated Director 1992-07-16 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON SNAPE B499 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Liquidation
JON SNAPE ASSET WATCHER LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JON SNAPE THRILLPIC MEDIA LIMITED Director 2012-10-22 CURRENT 2012-10-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-13Final Gazette dissolved via compulsory strike-off
2022-10-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JON SNAPE
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-14
2018-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-14
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
2017-05-29LIQ02Voluntary liquidation Statement of affairs
2017-05-29600Appointment of a voluntary liquidator
2017-05-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-30AR0116/07/15 ANNUAL RETURN FULL LIST
2015-09-30CH01Director's details changed for Mr James Field on 2015-07-01
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-14CH01Director's details changed for Mr Jon Snape on 2015-07-16
2015-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JON SNAPE on 2015-07-16
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW RIDELL
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 110
2014-08-08AR0116/07/14 ANNUAL RETURN FULL LIST
2013-08-22AR0116/07/13 ANNUAL RETURN FULL LIST
2013-08-12AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-07-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0116/07/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0116/07/11 ANNUAL RETURN FULL LIST
2011-07-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0116/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH01Director's details changed for James Field on 2010-07-16
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-10AP01DIRECTOR APPOINTED JAMES FIELD
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SNAPE
2009-09-02363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-03-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-26363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-07363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-11363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-04CERTNMCOMPANY NAME CHANGED U.K. BUNGEE LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-07-16363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS
1999-08-02288cDIRECTOR'S PARTICULARS CHANGED
1999-04-24287REGISTERED OFFICE CHANGED ON 24/04/99 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT
1998-10-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/98
1998-10-22ORES01ALTER MEM AND ARTS 14/10/98
1998-10-22ORES04NC INC ALREADY ADJUSTED 14/10/98
1998-10-22123£ NC 100/200 14/10/98
1998-10-2288(2)RAD 14/10/98--------- £ SI 10@1=10 £ IC 100/110
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-17363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-16287REGISTERED OFFICE CHANGED ON 16/07/96 FROM: KIDSONS IMPEY BANK CHAMBERS 2 THE DOWNS ALTRINCHAM WA14 2PX
1996-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-15363sRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1995-10-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-24288DIRECTOR RESIGNED
1995-02-09288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-03288NEW DIRECTOR APPOINTED
1994-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-12363sRETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1994-06-08287REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 47 CHURCH ROAD SATLEY STOCKPORT SK8 4NG
1994-06-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BIG BANG PROMOTIONS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-18
Resolution2017-05-18
Meetings of Creditors2017-05-08
Fines / Sanctions
No fines or sanctions have been issued against BIG BANG PROMOTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIG BANG PROMOTIONS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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

Intangible Assets
Patents
We have not found any records of BIG BANG PROMOTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

BIG BANG PROMOTIONS INTERNATIONAL LIMITED owns 4 domain names.

ukbungee.co.uk   urbanabseil.co.uk   bigbang-promotions.co.uk   charitybikes.co.uk  

Trademarks
We have not found any records of BIG BANG PROMOTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG BANG PROMOTIONS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where BIG BANG PROMOTIONS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBIG BANG PROMOTIONS INTERNATIONAL LIMITEDEvent Date2017-05-15
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 TypeResolutions for Winding-up
Defending partyBIG BANG PROMOTIONS INTERNATIONAL LIMITEDEvent Date2017-05-15
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 TypeMeetings of Creditors
Defending partyBIG BANG PROMOTIONS INTERNATIONAL LIMITEDEvent Date2017-05-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG BANG PROMOTIONS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG BANG PROMOTIONS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.