Company NameBig Ocean Productions Limited
DirectorsPaul Frank Muggleton and Judie Tzuke
Company StatusActive
Company Number01570779
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Previous NameSesinar Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Paul Frank Muggleton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24, Fairfield Cottages East Street
Bookham
KT23 4QY
Director NameMs Judie Tzuke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleSinger/Entertainer
Country of ResidenceUnited Kingdom
Correspondence Address24, Fairfield Cottages East Street
Bookham
KT23 4QY
Secretary NameMr Paul Frank Muggleton
NationalityBritish
StatusCurrent
Appointed15 March 1991(9 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24, Fairfield Cottages East Street
Bookham
KT23 4QY

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Judie Myers
50.00%
Ordinary
3 at £1Paul Frank Muggleton
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,095
Current Liabilities£79,922

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

28 April 2023Micro company accounts made up to 30 September 2022 (6 pages)
17 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
20 April 2022Micro company accounts made up to 30 September 2021 (6 pages)
21 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
26 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
4 December 2020Micro company accounts made up to 30 September 2020 (6 pages)
6 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
26 January 2020Micro company accounts made up to 30 September 2019 (6 pages)
23 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
20 March 2018Director's details changed for Mr Judie Tzuke on 15 March 2018 (2 pages)
18 July 2017Change of details for Ms Judie Myers as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Judie Myers on 18 July 2017 (2 pages)
18 July 2017Change of details for Ms Judie Myers as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Judie Myers on 18 July 2017 (2 pages)
13 April 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
11 April 2017Director's details changed for Mr Judie Myers on 15 March 2017 (2 pages)
11 April 2017Secretary's details changed for Mr Paul Frank Muggleton on 15 March 2017 (1 page)
11 April 2017Director's details changed for Mr Judie Myers on 15 March 2017 (2 pages)
11 April 2017Secretary's details changed for Mr Paul Frank Muggleton on 15 March 2017 (1 page)
11 April 2017Director's details changed for Mr Paul Frank Muggleton on 15 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Paul Frank Muggleton on 15 March 2017 (2 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
(5 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
(5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (6 pages)
25 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 25 April 2015 (1 page)
25 April 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 25 April 2015 (1 page)
25 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 6
(5 pages)
25 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 6
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 April 2010Director's details changed for Judie Myers on 15 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Paul Frank Muggleton on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Judie Myers on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Frank Muggleton on 15 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 15/03/09; full list of members (5 pages)
21 April 2009Return made up to 15/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 April 2008Return made up to 15/03/08; full list of members (5 pages)
22 April 2008Return made up to 15/03/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 June 2007Return made up to 15/03/07; full list of members (3 pages)
11 June 2007Return made up to 15/03/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 July 2006Registered office changed on 19/07/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
19 July 2006Return made up to 15/03/06; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
19 July 2006Return made up to 15/03/06; full list of members (3 pages)
4 July 2005Return made up to 15/03/05; full list of members (3 pages)
4 July 2005Return made up to 15/03/05; full list of members (3 pages)
16 December 2004Registered office changed on 16/12/04 from: smiths hill barn smiths hill west farleigh kent ME15 0PG (1 page)
16 December 2004Registered office changed on 16/12/04 from: smiths hill barn smiths hill west farleigh kent ME15 0PG (1 page)
3 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
18 March 2004Return made up to 15/03/04; full list of members (8 pages)
18 March 2004Return made up to 15/03/04; full list of members (8 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
20 March 2003Return made up to 15/03/03; full list of members (8 pages)
20 March 2003Return made up to 15/03/03; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: j & j accountancy LIMITED 14 school crescent millfields crayford kent DA1 4SJ (1 page)
9 December 2002Registered office changed on 09/12/02 from: j & j accountancy LIMITED 14 school crescent millfields crayford kent DA1 4SJ (1 page)
6 November 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
6 November 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
12 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
12 March 2001Return made up to 15/03/01; full list of members (7 pages)
12 March 2001Return made up to 15/03/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 September 2000 (11 pages)
13 December 2000Full accounts made up to 30 September 2000 (11 pages)
29 November 2000Registered office changed on 29/11/00 from: 15-19 cavendish place london W1M 0DD (1 page)
29 November 2000Registered office changed on 29/11/00 from: 15-19 cavendish place london W1M 0DD (1 page)
27 March 2000Return made up to 15/03/00; full list of members (7 pages)
27 March 2000Return made up to 15/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (10 pages)
28 January 2000Full accounts made up to 30 September 1999 (10 pages)
12 April 1999Return made up to 15/03/99; no change of members (6 pages)
12 April 1999Return made up to 15/03/99; no change of members (6 pages)
16 March 1998Return made up to 15/03/98; no change of members (4 pages)
16 March 1998Return made up to 15/03/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 September 1997 (11 pages)
22 January 1998Full accounts made up to 30 September 1997 (11 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
14 April 1997Return made up to 15/03/97; full list of members (6 pages)
14 April 1997Return made up to 15/03/97; full list of members (6 pages)
30 April 1996Return made up to 15/03/96; no change of members (4 pages)
30 April 1996Return made up to 15/03/96; no change of members (4 pages)
11 February 1996Full accounts made up to 30 September 1995 (11 pages)
11 February 1996Full accounts made up to 30 September 1995 (11 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 March 1995Return made up to 15/03/95; no change of members (4 pages)
13 March 1995Return made up to 15/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
19 June 1989Company name changed\certificate issued on 19/06/89 (2 pages)
19 June 1989Company name changed\certificate issued on 19/06/89 (2 pages)
19 June 1989Company name changed sesinar LIMITED\certificate issued on 20/06/89 (2 pages)
29 June 1981Incorporation (14 pages)
29 June 1981Incorporation (14 pages)