About

Registered Number: 07340590
Date of Incorporation: 09/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Flat 3 Mill Road, 28 Mill Road, Worthing, BN11 5DR,

 

Big Elephant Productions Ltd was established in 2010, it has a status of "Dissolved". This organisation has 6 directors listed as Howell, Kirstie, Howell, Miles Richard Alastair, Howell, Kirstie Ann, Howell, Miles, Alexopoulos, Maria, Howell, Miles Richard Alastair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Kirstie Ann 09 August 2010 - 1
ALEXOPOULOS, Maria 09 August 2010 30 April 2011 1
HOWELL, Miles Richard Alastair 09 August 2010 27 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Kirstie 30 April 2012 - 1
HOWELL, Miles Richard Alastair 01 May 2015 - 1
HOWELL, Miles 09 August 2010 28 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 13 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 April 2019
CH01 - Change of particulars for director 02 November 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 27 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 01 May 2015
AP03 - Appointment of secretary 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AD01 - Change of registered office address 08 March 2013
AP03 - Appointment of secretary 13 May 2012
TM02 - Termination of appointment of secretary 13 May 2012
CERTNM - Change of name certificate 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 28 April 2012
TM01 - Termination of appointment of director 28 April 2012
CH03 - Change of particulars for secretary 28 April 2012
AR01 - Annual Return 09 April 2012
CH01 - Change of particulars for director 09 April 2012
AR01 - Annual Return 27 August 2011
TM01 - Termination of appointment of director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.