Company NameGo Big Ltd
Company StatusDissolved
Company Number08001264
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Mark Steven Hargreaves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Gary Sewell
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleClub Promoter
Country of ResidenceUnited Kingdom
Correspondence Address27 Dover Park Drive
London
SW15 5BD
Director NameMr Paul Caslin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(2 months after company formation)
Appointment Duration8 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Damien James Sanders
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(2 months after company formation)
Appointment Duration8 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr John Pryer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11/12 The Tay Building
2a Wrentham Avenue
London
NW10 3HB

Contact

Websitethebigevent.biz

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.4k at £1Go Big Productions LLP
90.24%
Ordinary
25 at £1Anthony Coyne
1.67%
Ordinary
20 at £1Jonathan Hammond
1.34%
Ordinary
15 at £1Lucy Gradillas
1.00%
Ordinary
15 at £1Vicente Gradillas
1.00%
Ordinary
10 at £1Ashish Rayarel
0.67%
Ordinary
10 at £1Ian Simpson
0.67%
Ordinary
10 at £1Jas Paik
0.67%
Ordinary
10 at £1Kalpesh Bohara
0.67%
Ordinary
10 at £1Paul Gold
0.67%
Ordinary
10 at £1Rachel Haugh
0.67%
Ordinary
10 at £1Raha Sepahara
0.67%
Ordinary
1 at £1Jag Paik
0.07%
Ordinary

Financials

Year2014
Net Worth£139,860
Cash£14,105
Current Liabilities£76,707

Accounts

Latest Accounts26 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 June 2019Registered 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 2019Registered 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 2019Confirmation statement made on 22 March 2019 with updates (6 pages)
2 April 2019Total exemption full accounts made up to 26 March 2018 (11 pages)
12 February 2019Notification of Go Big Productions Llp as a person with significant control on 30 June 2016 (2 pages)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
15 June 2018Total exemption full accounts made up to 27 March 2017 (14 pages)
23 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
16 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
27 June 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 April 2016Termination of appointment of John Pryer as a director on 30 March 2015 (1 page)
19 April 2016Termination of appointment of John Pryer as a director on 30 March 2015 (1 page)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,496
(6 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,496
(6 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2015Director's details changed for Mr John Pryer on 10 June 2015 (3 pages)
18 June 2015Director's details changed for Mr John Pryer on 10 June 2015 (3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,496
(7 pages)
30 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,496
(7 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,496
(7 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,496
(7 pages)
19 February 2014Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages)
15 January 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,496
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,496
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Appointment of Mr Paul Caslin as a director (2 pages)
18 December 2013Appointment of Mr Damien James Sanders as a director (2 pages)
18 December 2013Appointment of Mr Damien James Sanders as a director (2 pages)
18 December 2013Appointment of Mr Paul Caslin as a director (2 pages)
15 December 2013Appointment of Mr Mark Steven Hargreaves as a director (2 pages)
15 December 2013Appointment of Mr Mark Steven Hargreaves as a director (2 pages)
13 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England on 8 March 2013 (1 page)
22 March 2012Incorporation (25 pages)
22 March 2012Incorporation (25 pages)