Company NameGo Big Productions Llp
Company StatusDissolved
Company NumberOC379501
CategoryLimited Liability Partnership
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameMr Paul Caslin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameMr Mark Steven Hargreaves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocklands 4 Hastings Road
Southport
PR8 3LS
LLP Designated Member NameMr John Pryer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
LLP Designated Member NameMr Damien James Sanders
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameMr Gary John Sewell
Date of BirthJune 1960 (Born 63 years ago)
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
LLP Designated Member NameMr Benjamin Peter White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG

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 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£1,350

Accounts

Latest Accounts29 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First 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)
30 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 29 October 2017 (11 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
29 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 18 October 2015 (6 pages)
4 November 2015Annual return made up to 18 October 2015 (6 pages)
4 November 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
4 November 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 October 2014Annual return made up to 18 October 2014 (6 pages)
28 October 2014Annual return made up to 18 October 2014 (6 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Appointment of Mr Paul Caslin as a member (2 pages)
21 February 2014Appointment of Mr Gary John Sewell as a member (2 pages)
21 February 2014Appointment of Mr Gary John Sewell as a member (2 pages)
21 February 2014Annual return made up to 18 October 2013 (6 pages)
21 February 2014Appointment of Mr Ben White as a member (2 pages)
21 February 2014Appointment of Mr Paul Caslin as a member (2 pages)
21 February 2014Appointment of Mr Ben White as a member (2 pages)
21 February 2014Annual return made up to 18 October 2013 (6 pages)
21 February 2014Appointment of Mr Damien James Sanders as a member (2 pages)
21 February 2014Appointment of Mr Damien James Sanders as a member (2 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2012Incorporation of a limited liability partnership (5 pages)
18 October 2012Incorporation of a limited liability partnership (5 pages)