Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG PICTURES (U.K.) LIMITED
Company Information for

BIG PICTURES (U.K.) LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
03180300
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About Big Pictures (u.k.) Ltd
BIG PICTURES (U.K.) LIMITED was founded on 1996-03-29 and had its registered office in Marlow. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
BIG PICTURES (U.K.) LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Filing Information
Company Number 03180300
Date formed 1996-03-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2018-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 PICTURES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE WHITEHEAD
Company Secretary 2009-08-25
DARRYN PAUL LYONS
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAMS
Company Secretary 2005-01-01 2009-08-25
JOSEPH SENE
Company Secretary 2001-10-19 2005-02-25
COLIN TIMOTHY WILLSYER
Company Secretary 2001-04-19 2001-10-19
MELANIE ANNE LYONS
Company Secretary 1996-03-29 2001-04-19
MELANIE ANNE LYONS
Director 1996-03-29 2001-04-19
CLIFFORD DONALD WING
Company Secretary 1996-03-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYN PAUL LYONS BIG PICTURES PRODUCTIONS LIMITED Director 2003-05-08 CURRENT 2003-05-08 Dissolved 2014-04-08

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
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-03-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2017
2016-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2016
2015-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015
2014-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2013-01-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-12-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-31LATEST SOC31/05/12 STATEMENT OF CAPITAL;GBP 250
2012-05-31AR0129/03/12 FULL LIST
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-02AA31/01/11 TOTAL EXEMPTION SMALL
2012-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-31GAZ1FIRST GAZETTE
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE LYONS / 10/05/2011
2011-06-02AR0129/03/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-09AR0129/03/10 FULL LIST
2009-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-14AP03SECRETARY APPOINTED MELANIE LYONS
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMS
2009-04-24363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-21DISS40DISS40 (DISS40(SOAD))
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2009-03-10GAZ1FIRST GAZETTE
2008-04-30363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-30363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-05-02363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-16244DELIVERY EXT'D 3 MTH 31/01/05
2005-05-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05
2005-04-15363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-07288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 1ST FLOOR 244 EDGWARE ROAD LONDON W2 1DS
2004-09-09363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-08-03225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-06-06363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-27363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-07363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-21363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74201 - Portrait photographic activities




Licences & Regulatory approval
We could not find any licences issued to BIG PICTURES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-03-07
Meetings of Creditors2012-11-27
Appointment of Administrators2012-10-11
Proposal to Strike Off2012-01-31
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against BIG PICTURES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MARINE MORTGAGE 2003-05-20 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-05-01 Outstanding MILVERTON GROUP LIMITED
DEBENTURE 2003-03-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 PICTURES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BIG PICTURES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG PICTURES (U.K.) LIMITED
Trademarks
We have not found any records of BIG PICTURES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG PICTURES (U.K.) 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 (74201 - Portrait photographic activities) as BIG PICTURES (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIG PICTURES (U.K.) 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 PICTURES (U.K.) LTDEvent Date2013-01-10
Simon James Bonney and Peter James Hughes-Holland , both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: Email: jack.towlson@rsmtenon.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBIG PICTURES (U.K.) LIMITEDEvent Date2012-09-27
In the High Court of Justice Chancery Division case number 7192 Simon James Bonney and Peter James Hughes-Holland (IP Nos 9379 and 1700 ), both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Simon James Bonney and Peter James Hughes-Holland, Tel:01628 478100. Alternative contact: Jack Towlson, Tel: 01628 478100, Email: jack.towlson@rsmtenon.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG PICTURES (U.K.) LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG PICTURES (U.K.) LIMITEDEvent Date2009-03-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIG PICTURES (U.K.) LIMITEDEvent Date
In the Royal Courts of Justice Chancery Division, Companies Court case number 6836 Notice is hereby given by Simon James Bonney and Peter James Hughes-Holland (IP Nos 9379 and 1700), both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS that a meeting of creditors of Big Pictures (U.K.) Limited, 81 Station Road, Marlow,Bucks, SL7 1NS is to be held via correspondence. This meeting is an initial creditors’to be held via correspondence under paragraph 58 of Schedule B1 to the InsolvencyAct 1986 (’the schedule’). A proxy form should be completed and returned to me priorto 6 December 2012 the date of the meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 27 September 2012. Futher details contact: Simon James Bonneyor Peter James Hughes-Holland, Tel: 01628 478100. Alternative contact: Chris Newell,Tel: chris.newell@rsmtenon.com Simon James Bonney and Peter James Hughes-Holland , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG PICTURES (U.K.) 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 PICTURES (U.K.) 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.