Company NameThe Big Bird Film Company Limited
DirectorsEric Anthony Mival and Alexander Brian Grindal Moody
Company StatusActive
Company Number02896175
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEric Anthony Mival
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleFilm & Video Writer/Dir/Produc
Country of ResidenceUnited Kingdom
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr Alexander Brian Grindal Moody
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(9 years after company formation)
Appointment Duration21 years, 2 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameMr Alexander Brian Grindal Moody
NationalityBritish
StatusCurrent
Appointed12 February 2003(9 years after company formation)
Appointment Duration21 years, 2 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameJack Kester Milner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleWriter
Correspondence Address47 Casewick Road
West Norwood
London
SE27 0TB
Director NameMr Alexander Brian Grindal Moody
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressOx House
43 Newport Road
Milton Keynes
Buckinghamshire
MK15 0AA
Secretary NameMr Alexander Brian Grindal Moody
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressOx House
43 Newport Road
Milton Keynes
Buckinghamshire
MK15 0AA
Secretary NamePeter Brian Moody
NationalityBritish
StatusResigned
Appointed03 March 1996(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2003)
RoleRetired
Correspondence AddressTredustan Court
Tredustan
Brecon
Powys
LD3 0PY
Wales
Director NamePeter Brian Moody
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2003)
RoleRetired
Correspondence AddressTredustan Court
Tredustan
Brecon
Powys
LD3 0PY
Wales
Director NameMr Nicolas Michael Gustave Kullmann
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(7 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 August 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

494 at £0.01J. Chase
4.94%
Ordinary
371 at £0.01M. Blair
3.71%
Ordinary
3k at £0.01A.b.g. Moody
29.50%
Ordinary
3k at £0.01E. Mival
29.50%
Ordinary
1.5k at £0.01Mr N. Kullmann
15.00%
Ordinary
1.2k at £0.01P. Clement De L'epine
12.35%
Ordinary
150 at £0.01J. Brabazon
1.50%
Ordinary
150 at £0.01J.k. Milner
1.50%
Ordinary
100 at £0.01A. Grundy
1.00%
Ordinary
100 at £0.01P.b. Moody
1.00%
Ordinary

Financials

Year2014
Net Worth-£13,518
Current Liabilities£13,518

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
15 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
25 March 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
5 October 2020Micro company accounts made up to 30 June 2020 (2 pages)
26 August 2020Termination of appointment of Nicolas Michael Gustave Kullmann as a director on 26 August 2020 (1 page)
15 April 2020Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 April 2020 (1 page)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with updates (3 pages)
22 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 February 2018Registered office address changed from Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 February 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
5 July 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page)
21 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages)
28 April 2011Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page)
28 April 2011Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page)
28 April 2011Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page)
28 April 2011Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2010Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page)
8 March 2010Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page)
8 March 2010Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
20 March 2009Return made up to 09/02/09; full list of members (6 pages)
20 March 2009Return made up to 09/02/09; full list of members (6 pages)
16 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2008Return made up to 09/02/08; full list of members (6 pages)
9 September 2008Return made up to 09/02/08; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 March 2007Return made up to 09/02/07; full list of members (10 pages)
28 March 2007Return made up to 09/02/07; full list of members (10 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 February 2006Return made up to 09/02/06; full list of members (10 pages)
16 February 2006Return made up to 09/02/06; full list of members (10 pages)
10 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Return made up to 09/02/05; full list of members (10 pages)
8 April 2005Return made up to 09/02/05; full list of members (10 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 April 2004Return made up to 09/02/04; full list of members (10 pages)
2 April 2004Return made up to 09/02/04; full list of members (10 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Ad 12/02/03--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Ad 12/02/03--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
26 February 2003Return made up to 09/02/03; full list of members (10 pages)
26 February 2003Return made up to 09/02/03; full list of members (10 pages)
7 May 2002Ad 19/01/02--------- £ si [email protected] (2 pages)
7 May 2002Return made up to 09/02/02; full list of members (8 pages)
7 May 2002Ad 19/01/02--------- £ si [email protected] (2 pages)
7 May 2002Return made up to 09/02/02; full list of members (8 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
19 April 2001Full accounts made up to 30 June 2000 (10 pages)
21 February 2001Return made up to 09/02/01; full list of members (8 pages)
21 February 2001Return made up to 09/02/01; full list of members (8 pages)
3 July 2000Full accounts made up to 30 June 1999 (10 pages)
3 July 2000Full accounts made up to 30 June 1999 (10 pages)
21 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 1999Full accounts made up to 30 June 1998 (10 pages)
9 May 1999Full accounts made up to 30 June 1998 (10 pages)
9 March 1999Return made up to 09/02/99; full list of members (6 pages)
9 March 1999Return made up to 09/02/99; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
2 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Registered office changed on 17/02/98 from: 728 high road north finchley london N12 9QD (1 page)
17 February 1998Registered office changed on 17/02/98 from: 728 high road north finchley london N12 9QD (1 page)
5 June 1997Full accounts made up to 30 June 1996 (10 pages)
5 June 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1997Return made up to 09/02/97; no change of members (6 pages)
4 March 1997Return made up to 09/02/97; no change of members (6 pages)
16 April 1996Registered office changed on 16/04/96 from: 20C high park road kew richmond surrey TW9 4BH (1 page)
16 April 1996Registered office changed on 16/04/96 from: 20C high park road kew richmond surrey TW9 4BH (1 page)
11 March 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
15 January 1996Full accounts made up to 30 June 1995 (9 pages)
15 January 1996Full accounts made up to 28 February 1995 (10 pages)
15 January 1996Full accounts made up to 28 February 1995 (10 pages)
15 January 1996Full accounts made up to 30 June 1995 (9 pages)
13 November 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
13 November 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
14 March 1995Return made up to 09/02/95; full list of members (6 pages)
14 March 1995Return made up to 09/02/95; full list of members (6 pages)
24 February 1994Memorandum and Articles of Association (11 pages)