Manchester
M2 3NG
LLP Designated Member Name | Mr Mark Steven Hargreaves |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocklands 4 Hastings Road Southport PR8 3LS |
LLP Designated Member Name | Mr John Pryer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
LLP Designated Member Name | Mr Damien James Sanders |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
LLP Designated Member Name | Mr Gary John Sewell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
LLP Designated Member Name | Mr Benjamin Peter White |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 49 Peter Street Manchester M2 3NG |
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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,350 |
Latest Accounts | 29 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
10 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2019 | 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) |
30 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 29 October 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 18 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 18 October 2015 (6 pages) |
4 November 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
4 November 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 18 October 2014 (6 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Appointment of Mr Paul Caslin as a member (2 pages) |
21 February 2014 | Appointment of Mr Gary John Sewell as a member (2 pages) |
21 February 2014 | Appointment of Mr Gary John Sewell as a member (2 pages) |
21 February 2014 | Annual return made up to 18 October 2013 (6 pages) |
21 February 2014 | Appointment of Mr Ben White as a member (2 pages) |
21 February 2014 | Appointment of Mr Paul Caslin as a member (2 pages) |
21 February 2014 | Appointment of Mr Ben White as a member (2 pages) |
21 February 2014 | Annual return made up to 18 October 2013 (6 pages) |
21 February 2014 | Appointment of Mr Damien James Sanders as a member (2 pages) |
21 February 2014 | Appointment of Mr Damien James Sanders as a member (2 pages) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Incorporation of a limited liability partnership (5 pages) |
18 October 2012 | Incorporation of a limited liability partnership (5 pages) |