Company NameBig Pig Music Limited
Company StatusActive
Company Number01088827
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameBernie Taupin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years after company formation)
Appointment Duration32 years, 4 months
RoleSongwriter
Country of ResidenceUnited States
Correspondence Address10960 Wilshire Blvd Fifth Floor
Los Angeles
California 90024
United States
Director NameMr David James Furnish
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed13 November 2014(41 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Luke John Lloyd-Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(43 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMrs Heather Lynn Taupin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2016(43 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10960 Wilshire Blvd Fifth Floor
Los Angeles
California 90024
United States
Secretary NameNicola Mary Turnbull
NationalityBritish
StatusResigned
Appointed10 February 1990(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address42 Gunterstone Road
London
W14
Director NameJohn Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleArtiste Manager
Correspondence Address49 Connaught Street
London
W2
Director NameSir Elton Hercules John
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration24 years, 1 month (resigned 01 February 2016)
RoleSinger/Songwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Crimp Hill
Old Windsor
Berks
SL4 2HL
Director NameMichael Lippman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration24 years, 1 month (resigned 01 February 2016)
RoleArtiste Manager
Country of ResidenceUnited States
Correspondence Address9669 Oak Pass Road
Beverly Hills
California 90210
America
Secretary NameLinsay Ruth Moffat
NationalityBritish
StatusResigned
Appointed21 May 1998(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2004)
RoleFinance Manager
Correspondence Address98 Devonshire Road
London
W4 2HS
Director NameMr Frank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Blythe Road
London
W14 0HG
Secretary NameMr Michael David Dawson
NationalityBritish
StatusResigned
Appointed19 February 2004(31 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL

Contact

Telephone020 73484827
Telephone regionLondon

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Bernie Taupin
50.00%
Ordinary
50 at £1Elton Hercules John
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
5 February 2024Termination of appointment of Michael David Dawson as a secretary on 26 January 2024 (1 page)
15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 April 2023Registered office address changed from , Hythe House 200 Shepherds Bush Road, London, W6 7NL, England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023 (1 page)
1 March 2023Change of details for Mr Bernard John Taupin as a person with significant control on 1 December 2018 (2 pages)
1 March 2023Director's details changed for Bernie Taupin on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 March 2023Change of details for Mr Bernard John Taupin as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Mrs Heather Lynn Taupin on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Bernie Taupin on 1 December 2018 (2 pages)
1 March 2023Director's details changed for Mrs Heather Lynn Taupin on 1 December 2018 (2 pages)
20 February 2023Secretary's details changed for Mr Michael David Dawson on 20 February 2023 (1 page)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
16 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 February 2022Director's details changed for Bernie Taupin on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from , 1 Blythe Road, London, W14 0HG to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 16 February 2022 (1 page)
16 February 2022Change of details for Sir Elton Hercules John as a person with significant control on 16 February 2022 (2 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr Luke John Lloyd-Davies on 28 September 2020 (2 pages)
22 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 March 2016Appointment of Mrs Heather Lynn Taupin as a director on 1 February 2016 (2 pages)
8 March 2016Appointment of Mrs Heather Lynn Taupin as a director on 1 February 2016 (2 pages)
7 March 2016Appointment of Mr Luke John Lloyd-Davies as a director on 1 February 2016 (2 pages)
7 March 2016Termination of appointment of Michael Lippman as a director on 1 February 2016 (1 page)
7 March 2016Appointment of Mr Luke John Lloyd-Davies as a director on 1 February 2016 (2 pages)
7 March 2016Termination of appointment of Elton Hercules John as a director on 1 February 2016 (1 page)
7 March 2016Termination of appointment of Michael Lippman as a director on 1 February 2016 (1 page)
7 March 2016Termination of appointment of Elton Hercules John as a director on 1 February 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
14 November 2014Appointment of Mr David James Furnish as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr David James Furnish as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Frank George Presland on 1 December 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
22 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Michael Lippman on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Bernie Taupin on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Bernie Taupin on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Lippman on 31 December 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 March 2006Return made up to 31/12/05; full list of members (8 pages)
6 March 2006Return made up to 31/12/05; full list of members (8 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Auditor's resignation (1 page)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Auditor's resignation (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters, clifton walk, london, W6 0GY (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (11 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (11 pages)
15 January 1999Return made up to 14/12/98; full list of members (6 pages)
15 January 1999Return made up to 14/12/98; full list of members (6 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page)
30 November 1998Registered office changed on 30/11/98 from: singes house, 32 galena road, hammersmith, london W6 0LT (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 August 1997Full accounts made up to 31 March 1996 (10 pages)
12 August 1997Full accounts made up to 31 March 1996 (10 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 31 March 1994 (10 pages)
3 May 1995Full accounts made up to 31 March 1994 (10 pages)
20 November 1984Articles of association (16 pages)
20 November 1984Articles of association (16 pages)
24 May 1977Annual return made up to 07/04/77 (4 pages)
24 May 1977Annual return made up to 07/04/77 (4 pages)
7 March 1973Allotment of shares (2 pages)
7 March 1973Allotment of shares (2 pages)