Big Screen Productions 17 Im Limited

DataGardener
in liquidation
Micro

Big Screen Productions 17 Im Limited

07299059Private Limited With Share Capital

14 Bonhill Street, London, EC2A4BX
Incorporated

29/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Big Screen Productions 17 Im Limited (07299059) is a private limited with share capital incorporated on 29/06/2010 (15 years old) and registered in london, EC2A4BX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 29/06/2010
EC2A4BX

Financial Overview

Total Assets

£66.81M

Liabilities

£66.42M

Net Assets

£391.0K

Turnover

£895.0K

Cash

£114.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:06-03-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Legacy
Category:Mortgage
Date:13-05-2011
Legacy
Category:Mortgage
Date:14-10-2010
Legacy
Category:Mortgage
Date:12-10-2010
Resolution
Category:Resolution
Date:29-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-09-2010
Legacy
Category:Mortgage
Date:15-07-2010
Incorporation Company
Category:Incorporation
Date:29-06-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date26/09/2019
Filing Date27/06/2018
Latest Accounts30/06/2017

Trading Addresses

14 Bonhill Street, London, EC2A4BXRegistered

Contact

14 Bonhill Street, London, EC2A4BX