Company Information for BIG KAHUNA PRODUCTIONS LIMITED
FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
03811289
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIG KAHUNA PRODUCTIONS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in EC2A | |
Company Number | 03811289 | |
---|---|---|
Company ID Number | 03811289 | |
Date formed | 1999-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-10 00:12:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIG KAHUNA PRODUCTIONS, INC. | 6333 SUNSET DRIVE SOUTH MIAMI FL 33143 | Inactive | Company formed on the 2001-08-07 | |
Big Kahuna Productions LLC | Maryland | Unknown | ||
BIG KAHUNA PRODUCTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIONA WYBOURN |
||
MARK ROBERT WYBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 62 Wilson Street London EC2A 2BU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/07/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Robert Wybourn on 2011-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA WYBOURN on 2011-07-01 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Robert Wybourn on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THEASIS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/08/99 | |
ORES04 | £ NC 1000/1000000 04/0 | |
123 | NC INC ALREADY ADJUSTED 04/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-26 |
Notices to Creditors | 2019-03-26 |
Resolutions for Winding-up | 2019-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production 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 KAHUNA PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BIG KAHUNA PRODUCTIONS LIMITED are:
MARLOW LIMITED | £ 108,281 |
MICHAEL LACEY LIMITED | £ 42,172 |
CATALYST COMMUNITIES C.I.C. | £ 27,655 |
DUET PICTURES LTD. | £ 25,000 |
FM SOLUTIONS LTD. | £ 14,538 |
ZODIAC ARTS | £ 12,710 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 12,441 |
CHESTER BENSON PRODUCTIONS LIMITED | £ 6,955 |
INFINITE WISDOM PRODUCTIONS LIMITED | £ 6,000 |
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC | £ 5,000 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
CENTRE SCREEN PRODUCTIONS LIMITED | £ 1,748,374 |
SPRINGWOOD LIMITED | £ 474,173 |
SMITH LIMITED | £ 310,048 |
MARLOW LIMITED | £ 309,009 |
ELBOW PRODUCTIONS LIMITED | £ 237,357 |
MOUTH THAT ROARS LIMITED | £ 231,579 |
ENTERTAINMENT ONE UK LIMITED | £ 184,767 |
CASS PRODUCTIONS LIMITED | £ 171,258 |
CREATIVE VIDEO PRODUCTIONS LIMITED | £ 143,984 |
MERIDIAN AUDIO VISUAL LIMITED | £ 116,298 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIG KAHUNA PRODUCTIONS LIMITED | Event Date | 2019-03-18 |
Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Ag EG121706 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BIG KAHUNA PRODUCTIONS LIMITED | Event Date | 2019-03-18 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 March 2019 are required, on or before 17 April 2019 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Miles Needham of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 18 March 2019 Office Holder Details: Miles Needham (IP No. 14372 ) and Sarah Cook (IP No. 18750 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Further details contact: The Joint Liquidators, Tel: cp.stalbans@frpadvisory.com, Tel: 01727 735 238. Alternative contact: Jordan Martine. Ag EG121706 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIG KAHUNA PRODUCTIONS LIMITED | Event Date | 2019-03-18 |
At a General Meeting of the Company duly convened and held at FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD on 18 March 2019 at 10.15 am , the following resolutions were passed as Special Resolutions: That the Company be wound up voluntarily and that Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company." Further details contact: The Joint Liquidators, Tel: cp.stalbans@frpadvisory.com, Tel: 01727 735 238. Alternative contact: Jordan Martine. Ag EG121706 | |||
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. |