Company NameBig Beat Promotions Limited
DirectorsJason Christopher Coleman and Darren Keen
Company StatusDissolved
Company Number02600808
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJason Christopher Coleman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleDirector/Company Secretary
Correspondence Address12 Eldon Grove
Beverley Road
Hull
East Yorkshire
HU5 2TJ
Director NameDarren Keen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address586 Beverley High Road
Hull
Humberside
Secretary NameJason Christopher Coleman
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleDirector/Company Secretary
Correspondence Address12 Eldon Grove
Beverley Road
Hull
East Yorkshire
HU5 2TJ
Director NamePaul Jonathan Murfin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressWykeham House 20 The Thorpe
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DA
Director NameMatthew Francis Butcher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 1996)
RoleOperations Director
Correspondence Address12 Hadleigh Close
Fountain Road
Hull
HU2 0BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 April 2000Dissolved (1 page)
7 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Appointment of a voluntary liquidator (1 page)
2 September 1997Statement of affairs (10 pages)
2 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1997Return made up to 12/04/97; no change of members (6 pages)
3 August 1997Registered office changed on 03/08/97 from: rooms 322 322A 323 queens house paragon street hull hui 3NQ (1 page)
16 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 April 1996Return made up to 12/04/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 September 1995Secretary's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)
24 April 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1995New director appointed (2 pages)