BIG BANG PROMOTIONS INTERNATIONAL LIMITED
LONDON U.K. BUNGEE LIMITED

Hellopages » Greater London » Barnet » N12 8LY

Company number 02731883
Status Liquidation
Incorporation Date 16 July 1992
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BIG BANG PROMOTIONS INTERNATIONAL LIMITED are www.bigbangpromotionsinternational.co.uk, and www.big-bang-promotions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Big Bang Promotions International Limited is a Private Limited Company. The company registration number is 02731883. Big Bang Promotions International Limited has been working since 16 July 1992. The present status of the company is Liquidation. The registered address of Big Bang Promotions International Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . SNAPE, Jon is a Secretary of the company. FIELD, James is a Director of the company. RIDELL, Andrew is a Director of the company. SNAPE, Jon is a Director of the company. Secretary DAVIES, Michael John has been resigned. Secretary THORNTON, Andrew David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAVIES, Michael John has been resigned. Director NICHOLLS, Jonathan has been resigned. Director SMITH, Barry has been resigned. Director SNAPE, Philip has been resigned. Director TAYLOR, Rachel Louise has been resigned. Director THORNTON, Victoria Mary has been resigned. Director WRENSHALL, Andrew David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
SNAPE, Jon
Appointed Date: 01 January 1995

Director
FIELD, James
Appointed Date: 01 January 2010
46 years old

Director
RIDELL, Andrew
Appointed Date: 01 January 2014
41 years old

Director
SNAPE, Jon
Appointed Date: 01 January 1995
56 years old

Resigned Directors

Secretary
DAVIES, Michael John
Resigned: 01 January 1995
Appointed Date: 01 June 1994

Secretary
THORNTON, Andrew David
Resigned: 01 June 1994
Appointed Date: 16 July 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Director
DAVIES, Michael John
Resigned: 31 December 1994
Appointed Date: 08 February 1994
57 years old

Director
NICHOLLS, Jonathan
Resigned: 14 August 1995
Appointed Date: 01 June 1994
62 years old

Director
SMITH, Barry
Resigned: 18 October 1993
Appointed Date: 16 July 1992
74 years old

Director
SNAPE, Philip
Resigned: 31 December 2009
Appointed Date: 01 January 1995
54 years old

Director
TAYLOR, Rachel Louise
Resigned: 31 December 1994
Appointed Date: 01 August 1994
55 years old

Director
THORNTON, Victoria Mary
Resigned: 01 June 1994
Appointed Date: 16 July 1992
64 years old

Director
WRENSHALL, Andrew David
Resigned: 08 February 1994
Appointed Date: 16 October 1992
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Persons With Significant Control

Mr Jon Snape
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Nicholls
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIG BANG PROMOTIONS INTERNATIONAL LIMITED Events

01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 110

30 Sep 2015
Director's details changed for Mr James Field on 1 July 2015
...
... and 75 more events
27 Jul 1992
Secretary resigned;new secretary appointed;director resigned

27 Jul 1992
Registered office changed on 27/07/92 from: 31 corsham st london N1 6DR

27 Jul 1992
New director appointed

27 Jul 1992
New director appointed

16 Jul 1992
Incorporation