Manchester
M2 3NG
Director Name | Mr Gary Sewell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 March 2012(same day as company formation) |
Role | Club Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dover Park Drive London SW15 5BD |
Director Name | Mr Paul Caslin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Damien James Sanders |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr John Pryer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11/12 The Tay Building 2a Wrentham Avenue London NW10 3HB |
Website | thebigevent.biz |
---|
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.4k at £1 | Go Big Productions LLP 90.24% Ordinary |
---|---|
25 at £1 | Anthony Coyne 1.67% Ordinary |
20 at £1 | Jonathan Hammond 1.34% Ordinary |
15 at £1 | Lucy Gradillas 1.00% Ordinary |
15 at £1 | Vicente Gradillas 1.00% Ordinary |
10 at £1 | Ashish Rayarel 0.67% Ordinary |
10 at £1 | Ian Simpson 0.67% Ordinary |
10 at £1 | Jas Paik 0.67% Ordinary |
10 at £1 | Kalpesh Bohara 0.67% Ordinary |
10 at £1 | Paul Gold 0.67% Ordinary |
10 at £1 | Rachel Haugh 0.67% Ordinary |
10 at £1 | Raha Sepahara 0.67% Ordinary |
1 at £1 | Jag Paik 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,860 |
Cash | £14,105 |
Current Liabilities | £76,707 |
Latest Accounts | 26 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page) |
9 May 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 22 March 2019 with updates (6 pages) |
2 April 2019 | Total exemption full accounts made up to 26 March 2018 (11 pages) |
12 February 2019 | Notification of Go Big Productions Llp as a person with significant control on 30 June 2016 (2 pages) |
21 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 27 March 2017 (14 pages) |
23 April 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
16 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
27 June 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 28 March 2016 (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 April 2016 | Termination of appointment of John Pryer as a director on 30 March 2015 (1 page) |
19 April 2016 | Termination of appointment of John Pryer as a director on 30 March 2015 (1 page) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2015 | Director's details changed for Mr John Pryer on 10 June 2015 (3 pages) |
18 June 2015 | Director's details changed for Mr John Pryer on 10 June 2015 (3 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 February 2014 | Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 13 June 2013
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Appointment of Mr Paul Caslin as a director (2 pages) |
18 December 2013 | Appointment of Mr Damien James Sanders as a director (2 pages) |
18 December 2013 | Appointment of Mr Damien James Sanders as a director (2 pages) |
18 December 2013 | Appointment of Mr Paul Caslin as a director (2 pages) |
15 December 2013 | Appointment of Mr Mark Steven Hargreaves as a director (2 pages) |
15 December 2013 | Appointment of Mr Mark Steven Hargreaves as a director (2 pages) |
13 August 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page) |
22 March 2012 | Incorporation (25 pages) |
22 March 2012 | Incorporation (25 pages) |