Big Tv Studio Limited BOREHAMWOOD


Big Tv Studio Limited was dissolved on 2021-07-13. Big Tv Studio was a private limited company that was situated at 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, Hertfordshire. Its full net worth was estimated to be around 49 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2000-02-11) was run by 3 directors and 1 secretary.
Director Montgomery W. who was appointed on 01 September 2000.
Director Andrew D. who was appointed on 01 September 2000.
Director Jason D. who was appointed on 01 September 2000.
Among the secretaries, we can name: Jason D. appointed on 01 September 2000.

The company was officially categorised as "motion picture production activities" (59111). As stated in the official data, there was a name change on 2000-09-08 and their previous name was Book Of Roots. The last confirmation statement was sent on 2020-01-29 and last time the statutory accounts were sent was on 31 March 2019. 2016-02-11 was the date of the last annual return.

Big Tv Studio Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924072
Date of Incorporation Fri, 11th Feb 2000
Date of Dissolution Tue, 13th Jul 2021
Industry Motion picture production activities
End of financial Year 31st March
Company age 21 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 12th Mar 2021
Last confirmation statement dated Wed, 29th Jan 2020

Company staff

Montgomery W.

Position: Director

Appointed: 01 September 2000

Andrew D.

Position: Director

Appointed: 01 September 2000

Jason D.

Position: Director

Appointed: 01 September 2000

Jason D.

Position: Secretary

Appointed: 01 September 2000

Jayne G.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 April 2005

Christopher G.

Position: Secretary

Appointed: 11 February 2000

Resigned: 01 September 2000

Jayne G.

Position: Director

Appointed: 11 February 2000

Resigned: 01 September 2000

People with significant control

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Montgomery W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Book Of Roots September 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth4949  
Balance Sheet
Current Assets49494949
Net Assets Liabilities 494949
Net Assets Liabilities Including Pension Asset Liability4949  
Reserves/Capital
Shareholder Funds4949  
Other
Net Current Assets Liabilities49494949
Total Assets Less Current Liabilities49494949

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
Free Download (2 pages)

Company search

Advertisements