Company Information for BIG POND PRODUCTIONS LTD
CVR GLOBAL LLP, NEW FETTER PLACE WEST, LONDON, EC4A 1AA,
|
Company Registration Number
03155900
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIG POND PRODUCTIONS LTD | |
Legal Registered Office | |
CVR GLOBAL LLP NEW FETTER PLACE WEST LONDON EC4A 1AA Other companies in WC1B | |
Company Number | 03155900 | |
---|---|---|
Company ID Number | 03155900 | |
Date formed | 1996-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 06/02/2012 | |
Return next due | 06/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:43:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIG POND PRODUCTIONS INC | California | Unknown | ||
BIG POND PRODUCTIONS PTY LIMITED | Active | Company formed on the 2021-04-14 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN FINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION ASTIN |
Company Secretary | ||
LINDA GRACE LUDWIN |
Company Secretary | ||
LINDA GRACE LUDWIN |
Director | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RATFALL PRODUCTIONS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
CHEWING MONKEY LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
MULLIGAN AND NESBITT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Dissolved 2013-10-29 | |
HUNKY DORY FILMS LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 07/07/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 07/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARION ASTIN | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/12 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ SR 60@1 19/11/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 37 LOWMAN ROAD LONDON N7 6BD | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 30/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 37 BENNETT COURT AXMINSTER ROAD LONDON N7 6BD | |
287 | REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 57 BOSSINGEY PLACE FISHERMEAD MILTON KEYNES BUCKINGHAMSHIRE MK6 2EH | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QH | |
88(2)R | AD 08/02/96--------- £ SI 99@1=99 £ IC 1/100 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-03-13 |
Meetings of Creditors | 2014-08-06 |
Appointment of Liquidators | 2014-07-30 |
Winding-Up Orders | 2012-11-26 |
Petitions to Wind Up (Companies) | 2012-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG POND PRODUCTIONS LTD
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BIG POND PRODUCTIONS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BIG POND PRODUCTIONS LTD | Event Date | 2018-03-13 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIG POND PRODUCTIONS LTD | Event Date | 2014-07-25 |
In the High Court of Justice, Chancery Division Companies Court case number 7678 Notice is hereby given that a meeting of creditors will be held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF , on 14 August 2014 , at 2.00 pm for the purpose of establishing a Liquidation Committee and in the absence of a committee approving the basis of the Liquidators remuneration. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF no later than 12.00 noon on the preceding business day. Office Holder details: Richard Toone and Adrian Hyde (IP Nos. 9146 and 9664) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF. Date of appointment: 8 July 2014. Further details contact: Jack Clark, Email: jclark@cvdfk.com Tel: 0207 509 9326 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIG POND PRODUCTIONS LTD | Event Date | 2014-07-08 |
In the High Court of Justice, Chancery Divsion Companies Court case number 7678 Principal Trading Address: The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY In accordance with Rule 4.106A, Richard Toone and Adrian Hyde , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , (IP Nos 9146 and 9664) give notice that we were appointed Joint Liquidators of Big Pond Productions Ltd on 08 July 2014 . Notice is hereby given that the creditors of the above named Company, which is being wound up, are required, on or before 13 August 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators of the said Company at Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so required by notice in writing from the Joint Liquidators are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement inviting creditors to prove their claims will be given. Further details contact: Jack Clark, Email: jclark@cvdfk.com, Tel: 020 7509 9326. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BIG POUND PRODUCTIONS LTD | Event Date | 2012-11-19 |
In the High Court Of Justice case number 007678 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BIG POND PRODUCTIONS LTD | Event Date | 2012-10-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 7678 A Petition to wind up the above-named Company, Registration Number 03155900, of The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY , presented on 2 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1634701/37/Z.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |