About

Registered Number: 07002262
Date of Incorporation: 27/08/2009 (14 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Allan House 10 John Princes Street, 10 John Princes Street, London, W1G 0AH,

 

Having been setup in 2009, Big Screen Productions 12 Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENFIELD, Emma Louise 21 July 2016 06 April 2018 1
WRIGHT, Jennifer 06 April 2018 11 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 May 2019
TM02 - Termination of appointment of secretary 12 April 2019
RESOLUTIONS - N/A 14 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2019
LIQ02 - N/A 14 January 2019
AA01 - Change of accounting reference date 21 November 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 01 May 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 19 April 2017
AA01 - Change of accounting reference date 30 March 2017
AP03 - Appointment of secretary 21 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 September 2010
RESOLUTIONS - N/A 15 February 2010
CC04 - Statement of companies objects 15 February 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 15 October 2009
225 - Change of Accounting Reference Date 18 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
NEWINC - New incorporation documents 27 August 2009

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 11 September 2009 Outstanding

N/A

Deed of security assignment and charge 29 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.