BIG KAHUNA PRODUCTIONS LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

06/04/196 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/196 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/04/196 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CURREXT FROM 31/07/2018 TO 31/10/2018

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA WYBOURN / 01/07/2011

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WYBOURN / 01/07/2011

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WYBOURN / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 04/08/99

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED THEASIS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

10/08/9910 August 1999 £ NC 1000/1000000 04/0

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company