ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Big Screen Productions 7 Limited

Big Screen Productions 7 Limited is a liquidation company incorporated on 20 January 2009 with the registered office located in London, Greater London. Big Screen Productions 7 Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
06795848
Private limited company
Age
16 years
Incorporated 20 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2320 days
Dated 18 April 2018 (7 years ago)
Next confirmation dated 18 April 2019
Was due on 2 May 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2173 days
For period 1 Jul30 Jun 2017 (12 months)
Accounts type is Small
Next accounts for period 26 December 2018
Was due on 26 September 2019 (5 years ago)
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 27 Apr 2024 (1 year 4 months ago)
Previous address was 4th Floor Allan House 10 John Princes Street London W1G 0AH
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1958
Secretary • Other
Ingenious Media Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freeshire Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Goldwoodshire Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Lanternbury Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Kantern Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Opal Film Partners 2 Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Opal Film Partners 1 Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Jade Film Partner 1 Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Jade Film Partner 2 Limited
Sarah Cruickshank and Duncan Murray Reid are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
30 Jun 2017
For period 30 Jun30 Jun 2017
Traded for 12 months
Cash in Bank
£58K
Increased by £4K (+7%)
Turnover
£116K
Increased by £77K (+197%)
Employees
Unreported
Same as previous period
Total Assets
£18.64M
Decreased by £96K (-1%)
Total Liabilities
-£18.69M
Decreased by £104K (-1%)
Net Assets
-£54K
Increased by £8K (-13%)
Debt Ratio (%)
100%
Decreased by 0.04% (-0%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 27 Apr 2024
Neil Andrew Forster Resigned
1 Year 6 Months Ago on 6 Mar 2024
Jennifer Wright Resigned
6 Years Ago on 11 Apr 2019
Registered Address Changed
6 Years Ago on 16 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 11 Jan 2019
Accounting Period Extended
6 Years Ago on 22 Nov 2018
Small Accounts Submitted
7 Years Ago on 3 Jul 2018
Confirmation Submitted
7 Years Ago on 1 May 2018
Emma Louise Greenfield Resigned
7 Years Ago on 6 Apr 2018
Jennifer Wright Appointed
7 Years Ago on 6 Apr 2018
Get Credit Report
Discover Big Screen Productions 7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 December 2024
Submitted on 27 Jan 2025
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
Submitted on 15 Mar 2024
Liquidators' statement of receipts and payments to 10 December 2023
Submitted on 24 Jan 2024
Liquidators' statement of receipts and payments to 10 December 2022
Submitted on 18 Jan 2023
Liquidators' statement of receipts and payments to 10 December 2021
Submitted on 8 Feb 2022
Liquidators' statement of receipts and payments to 10 December 2020
Submitted on 9 Feb 2021
Liquidators' statement of receipts and payments to 10 December 2019
Submitted on 29 Jan 2020
Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
Submitted on 12 Apr 2019
Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 January 2019
Submitted on 16 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year