BIGBALLS MEDIA LIMITED
LONDON BIGBALLS LIMITED BIG BALLS LIMITED

Hellopages » City of London » City of London » EC2Y 5EB

Company number 05851891
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 26 January 2017 GBP 32.2392 ; Particulars of variation of rights attached to shares. The most likely internet sites of BIGBALLS MEDIA LIMITED are www.bigballsmedia.co.uk, and www.bigballs-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigballs Media Limited is a Private Limited Company. The company registration number is 05851891. Bigballs Media Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Bigballs Media Limited is 6th Floor One London Wall London Ec2y 5eb. . CURRAN, Niall is a Director of the company. GIBBONS, Kevin is a Director of the company. ROWE, Gavin Tony is a Director of the company. STEVENSON, Gary Robert is a Director of the company. THIRLWALL, Thomas is a Director of the company. WAL, Aksel Van Der is a Director of the company. Secretary GORDON, Neil has been resigned. Secretary KELLY, Christopher has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director CONRAD, Andrew Simon has been resigned. Director CURRAN, Niall has been resigned. Director DALE, Richard Frank has been resigned. Director GORDON, Neil has been resigned. Director HIGGINS, Paul James has been resigned. Director KELLY, Christopher Dominic has been resigned. Director ROGERS, Jonathan has been resigned. Director TAYLOR, Luke James has been resigned. Director THOMSON, Andrew Gordon has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
CURRAN, Niall
Appointed Date: 29 September 2016
61 years old

Director
GIBBONS, Kevin
Appointed Date: 01 July 2016
45 years old

Director
ROWE, Gavin Tony
Appointed Date: 20 June 2006
47 years old

Director
STEVENSON, Gary Robert
Appointed Date: 11 September 2015
68 years old

Director
THIRLWALL, Thomas
Appointed Date: 09 June 2010
52 years old

Director
WAL, Aksel Van Der
Appointed Date: 27 January 2017
53 years old

Resigned Directors

Secretary
GORDON, Neil
Resigned: 30 October 2009
Appointed Date: 20 June 2006

Secretary
KELLY, Christopher
Resigned: 09 June 2010
Appointed Date: 30 October 2009

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 24 January 2014
Appointed Date: 09 June 2010

Director
CONRAD, Andrew Simon
Resigned: 20 July 2015
Appointed Date: 06 March 2012
61 years old

Director
CURRAN, Niall
Resigned: 30 June 2016
Appointed Date: 11 September 2015
61 years old

Director
DALE, Richard Frank
Resigned: 17 September 2013
Appointed Date: 29 July 2010
62 years old

Director
GORDON, Neil
Resigned: 30 October 2009
Appointed Date: 20 June 2006
49 years old

Director
HIGGINS, Paul James
Resigned: 22 April 2015
Appointed Date: 19 November 2013
69 years old

Director
KELLY, Christopher Dominic
Resigned: 01 February 2016
Appointed Date: 20 June 2006
50 years old

Director
ROGERS, Jonathan
Resigned: 27 January 2017
Appointed Date: 17 February 2015
53 years old

Director
TAYLOR, Luke James
Resigned: 12 January 2015
Appointed Date: 20 June 2006
48 years old

Director
THOMSON, Andrew Gordon
Resigned: 15 May 2015
Appointed Date: 18 February 2015
57 years old

BIGBALLS MEDIA LIMITED Events

01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 32.2392

11 Feb 2017
Particulars of variation of rights attached to shares
31 Jan 2017
Group of companies' accounts made up to 31 December 2015
31 Jan 2017
Termination of appointment of Jonathan Rogers as a director on 27 January 2017
...
... and 138 more events
14 Mar 2008
Total exemption small company accounts made up to 30 June 2007
06 Feb 2008
Director's particulars changed
29 Oct 2007
Registered office changed on 29/10/07 from: 40-42 mill lane, west hampstead, london, NW6 1NR
17 Jul 2007
Return made up to 20/06/07; full list of members
20 Jun 2006
Incorporation

BIGBALLS MEDIA LIMITED Charges

31 August 2016
Charge code 0585 1891 0015
Delivered: 7 September 2016
Status: Satisfied on 27 January 2017
Persons entitled: Jeff Mallett
Description: The trademark "COPA90" registered with trade mark. Number…
31 August 2016
Charge code 0585 1891 0014
Delivered: 7 September 2016
Status: Satisfied on 27 January 2017
Persons entitled: Jeff Mallett
Description: Contains fixed charge…
22 August 2016
Charge code 0585 1891 0013
Delivered: 24 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Niall Curran
Description: The trade mark "COPA90" registered with trade mark. Number…
22 August 2016
Charge code 0585 1891 0012
Delivered: 24 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Niall Curran
Description: Contains fixed charge…
22 August 2016
Charge code 0585 1891 0011
Delivered: 24 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Jahor Gupta
Description: Contains fixed charge…
22 August 2016
Charge code 0585 1891 0010
Delivered: 24 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Jahor Gupta
Description: The trade mark "COPA90" registered with trade mark. Number…
2 August 2016
Charge code 0585 1891 0009
Delivered: 8 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: E.Ventures Europe V Gmbh & Co. Kg
Description: The trademark known as bb bigballs and design registered in…
2 August 2016
Charge code 0585 1891 0008
Delivered: 8 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Soccer United Marketing Llc
Description: The trademark known as bb bigballs and design registered in…
2 August 2016
Charge code 0585 1891 0007
Delivered: 8 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: E.Ventures Europe V Gmbh & Co. Kg
Description: Contains fixed charge…
2 August 2016
Charge code 0585 1891 0006
Delivered: 8 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Soccer United Marketing Llc
Description: Contains fixed charge…
2 August 2016
Charge code 0585 1891 0005
Delivered: 5 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Lgci Holdco Iii LTD
Description: N/A…
2 August 2016
Charge code 0585 1891 0004
Delivered: 5 August 2016
Status: Satisfied on 27 January 2017
Persons entitled: Lgci Holdco Iii LTD
Description: (1) ctm, bb bigballs and design, registered, rn: 011052719…
26 August 2015
Charge code 0585 1891 0003
Delivered: 1 September 2015
Status: Satisfied on 27 January 2017
Persons entitled: Soccer United Marketing Llc
Description: The trademark "kick tv" registered at the us patent and…
26 August 2015
Charge code 0585 1891 0002
Delivered: 1 September 2015
Status: Satisfied on 27 January 2017
Persons entitled: Soccer United Marketing Llc
Description: The trademark "kick tv" registered at the us patent and…
13 August 2012
Rent deposit deed
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Studio Output Limited
Description: The interest of the tenant in the account and the deposit.