BIG GIG MEDIA LIMITED

Register to unlock more data on OkredoRegister

BIG GIG MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07203998

Incorporation date

25/03/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon01/08/2022
Termination of appointment of Angelos Angeli as a director on 2022-07-14
dot icon31/01/2022
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 2022-01-31
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon04/11/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-23
dot icon06/12/2018
Liquidators' statement of receipts and payments to 2018-09-23
dot icon02/05/2018
Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2018-05-02
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-23
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-09-23
dot icon08/10/2015
Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-08
dot icon08/10/2015
Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-08
dot icon08/10/2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-08
dot icon06/10/2015
Appointment of a voluntary liquidator
dot icon24/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2015
Result of meeting of creditors
dot icon24/08/2015
Statement of administrator's proposal
dot icon09/07/2015
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2015-07-09
dot icon09/07/2015
Appointment of an administrator
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon18/12/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon25/09/2014
Director's details changed for Mr Vivek Sharma on 2014-09-25
dot icon25/09/2014
Director's details changed for Mr Vishal Sharma on 2014-09-25
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Director's details changed for Mr Angelos Angeli on 2012-10-01
dot icon01/10/2012
Registered office address changed from 3Rd Floor Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 2012-10-01
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon26/03/2010
Appointment of Mr Vishal Sharma as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon26/03/2010
Appointment of Mr Vivek Sharma as a director
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angeli, Angelos
Director
25/03/2010 - 14/07/2022
14
Sharma, Vivek
Director
26/03/2010 - Present
13
Sharma, Vishal
Director
26/03/2010 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG GIG MEDIA LIMITED

BIG GIG MEDIA LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG GIG MEDIA LIMITED?

toggle

BIG GIG MEDIA LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 16/04/2023.

Where is BIG GIG MEDIA LIMITED located?

toggle

BIG GIG MEDIA LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does BIG GIG MEDIA LIMITED do?

toggle

BIG GIG MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BIG GIG MEDIA LIMITED?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.