Check the

BIG T MEDIA LTD

Company
BIG T MEDIA LTD (05269800)

BIG T MEDIA

Phone: +44 (0)8001 310 786
A⁺ rating

KEY FINANCES

Year
2015
Assets
£80.76k ▲ £1.36k (1.71 %)
Cash
£33.35k ▲ £1.36k (4.25 %)
Liabilities
£78.12k ▼ £-3.92k (-4.78 %)
Net Worth
£2.65k ▼ £5.28k (-200.57 %)

REGISTRATION INFO

Company name
BIG T MEDIA LTD
Company number
05269800
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
26 Oct 2004
Home Country
United Kingdom

CONTACTS

Website
premierclaims.co.uk
Phones
02035 877 527
08001 310 786
0102 030 405
0607 080 910
+44 (0)8001 310 786
+44 (0)2036 349 741
02036 349 741
Registered Address
4385,
05269800: COMPANIES HOUSE DEFAULT ADDRESS,
CARDIFF,
CF14 8LH

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Apr 2017
Compulsory strike-off action has been suspended
21 Mar 2017
First Gazette notice for compulsory strike-off
15 Feb 2017
Registered office address changed to PO Box 4385, 05269800: Companies House Default Address, Cardiff, CF14 8LH on 15 February 2017

See Also


Last update 2018

BIG T MEDIA LTD DIRECTORS

Mohammed Ali

  Acting PSC
Appointed
16 December 2014
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
First Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR
Country Of Residence
England
Name
ALI, Mohammed
Notified On
1 June 2016
Nature Of Control
Ownership of shares – 75% or more

Pauline Wilson

  Resigned
Appointed
14 February 2005
Resigned
21 October 2014
Role
Secretary
Address
474 North Drive, Thornton Cleveleys, Lancashire, FY5 2HX
Name
WILSON, Pauline

DUPORT SECRETARY LIMITED

  Resigned
Appointed
26 October 2004
Resigned
14 February 2005
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Danielle Wilson

  Resigned
Appointed
11 July 2005
Resigned
02 January 2006
Occupation
Customer Service Advisor
Role
Director
Age
47
Nationality
British
Address
6 Slinger Road, Thornton-Cleveleys, Lancashire, FY5 1BN
Name
WILSON, Danielle

George Wilson

  Resigned
Appointed
02 January 2006
Resigned
13 March 2015
Occupation
Salesman
Role
Director
Age
71
Nationality
British
Address
474 North Drive, Cleveleys, Lancashire, FY5 2HX
Country Of Residence
England
Name
WILSON, George

George Wilson

  Resigned
Appointed
14 February 2005
Resigned
14 July 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
474 North Drive, Cleveleys, Lancashire, FY5 2HX
Country Of Residence
England
Name
WILSON, George

Pauline Wilson

  Resigned
Appointed
14 February 2005
Resigned
21 October 2014
Occupation
Administator
Role
Director
Age
69
Nationality
British
Address
474 North Drive, Thornton Cleveleys, Lancashire, FY5 2HX
Country Of Residence
England
Name
WILSON, Pauline

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
26 October 2004
Resigned
14 February 2005
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.