London
W10 6PZ
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 February 2016(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(21 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Sharon Stotts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Christina Angeloudes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Keith Allen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Actor Writer Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rona Road London NW3 2HY |
Director Name | Ms Nira Louise Park |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fairmead Road London N19 4DG |
Secretary Name | Mr Nigel Richard Watson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt London Road Battle East Sussex TN33 0LP |
Secretary Name | Karen Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2008) |
Role | Film TV Producer |
Correspondence Address | 145c Albion Road London N16 9OU |
Director Name | Mr James Lewis Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74a Oxford Gardens London W10 5UW |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Terrace London NW5 1PH |
Secretary Name | Mr Matthew George Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Terrace London NW5 1PH |
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Denise Odonoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bigtalkproductions.com |
---|---|
Telephone | 020 72551131 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Big Talk Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £329,981 |
Gross Profit | £45,536 |
Net Worth | -£655,825 |
Cash | £45,464 |
Current Liabilities | £1,671,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
9 August 2007 | Delivered on: 15 August 2007 Persons entitled: Alhambra Hotel Limited Classification: Rent deposit deed Secured details: Fifty seven thousand two hundred and eighty one pounds and twenty five pence and all other monies due or to become due. Particulars: The sum of £57,281.25 and all further monies to be paid pursuant to the terms of the rent deposit deed. Outstanding |
---|
16 October 2023 | Termination of appointment of Matthew George Justice as a director on 30 September 2023 (1 page) |
---|---|
16 October 2023 | Appointment of Christina Angeloudes as a director on 30 September 2023 (2 pages) |
11 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
14 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 July 2022 | Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
23 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Denise Odonoghue as a director on 28 June 2019 (1 page) |
9 July 2019 | Termination of appointment of a director (1 page) |
8 July 2019 | Appointment of Sharon Stotts as a director on 28 June 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
10 August 2018 | Termination of appointment of Nira Louise Park as a director on 1 August 2018 (1 page) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 May 2017 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
25 May 2017 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
21 December 2015 | Director's details changed for Denise Odonoghue on 1 March 2015 (2 pages) |
21 December 2015 | Director's details changed for Denise Odonoghue on 1 March 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 June 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
24 June 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
22 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
22 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
7 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
2 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 September 2013 | Appointment of Denise Odonoghue as a director on 26 July 2013 (3 pages) |
4 September 2013 | Appointment of Kevin Anthony Lygo as a director on 26 July 2013 (3 pages) |
4 September 2013 | Appointment of Denise Odonoghue as a director on 26 July 2013 (3 pages) |
4 September 2013 | Appointment of Kevin Anthony Lygo as a director on 26 July 2013 (3 pages) |
20 August 2013 | Appointment of David Philip Mcgraynor as a director on 26 July 2013 (3 pages) |
20 August 2013 | Appointment of David Philip Mcgraynor as a director on 26 July 2013 (3 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of James Lewis Wilson as a director on 26 July 2013 (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Termination of appointment of Matthew George Justice as a secretary on 26 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Matthew George Justice as a secretary on 26 July 2013 (2 pages) |
12 August 2013 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of James Lewis Wilson as a director on 26 July 2013 (2 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (18 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (18 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (18 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2010 (18 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2010 (18 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (18 pages) |
1 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (19 pages) |
1 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (19 pages) |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders
|
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
21 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
6 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders
|
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders
|
27 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders
|
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders
|
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
17 June 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
7 April 2009 | Return made up to 11/02/09; full list of members (7 pages) |
7 April 2009 | Return made up to 11/02/09; full list of members (7 pages) |
24 October 2008 | Return made up to 11/02/07; full list of members (6 pages) |
24 October 2008 | Return made up to 11/02/07; full list of members (6 pages) |
24 October 2008 | Return made up to 11/02/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/02/08; full list of members (5 pages) |
17 October 2008 | Director appointed james wilson (2 pages) |
17 October 2008 | Director appointed james wilson (2 pages) |
8 October 2008 | Director appointed kenton allen (2 pages) |
8 October 2008 | Director appointed kenton allen (2 pages) |
1 October 2008 | Director and secretary appointed matthew justice (2 pages) |
1 October 2008 | Ad 01/12/06-30/11/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from rosecourt london road battle east sussex TN33 0LP (1 page) |
1 October 2008 | Appointment terminated secretary karen beever (1 page) |
1 October 2008 | Appointment terminated secretary karen beever (1 page) |
1 October 2008 | Director and secretary appointed matthew justice (2 pages) |
1 October 2008 | Ad 01/12/06-30/11/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from rosecourt london road battle east sussex TN33 0LP (1 page) |
5 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
5 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
11 August 2008 | Memorandum and Articles of Association (18 pages) |
11 August 2008 | Memorandum and Articles of Association (18 pages) |
7 August 2008 | Company name changed big talk productions LIMITED\certificate issued on 07/08/08 (2 pages) |
7 August 2008 | Company name changed big talk productions LIMITED\certificate issued on 07/08/08 (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
1 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2004 | Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
24 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
11 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
19 May 1999 | Return made up to 11/02/99; no change of members (4 pages) |
19 May 1999 | Return made up to 11/02/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 November 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
7 April 1998 | Return made up to 11/02/98; full list of members
|
7 April 1998 | Return made up to 11/02/98; full list of members
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 March 1997 | Return made up to 11/02/97; no change of members
|
7 March 1997 | Return made up to 11/02/97; no change of members
|
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
19 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
20 July 1995 | Memorandum and Articles of Association (18 pages) |
20 July 1995 | Memorandum and Articles of Association (18 pages) |
13 July 1995 | Company name changed park allen productions LIMITED\certificate issued on 14/07/95 (2 pages) |
13 July 1995 | Company name changed park allen productions LIMITED\certificate issued on 14/07/95 (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
21 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
20 February 1995 | Return made up to 11/02/95; full list of members (5 pages) |
20 February 1995 | Return made up to 11/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 July 1994 | Memorandum and Articles of Association (9 pages) |
26 July 1994 | Memorandum and Articles of Association (9 pages) |
21 July 1994 | Company name changed five fish films LIMITED\certificate issued on 22/07/94 (2 pages) |
21 July 1994 | Company name changed five fish films LIMITED\certificate issued on 22/07/94 (2 pages) |
25 April 1994 | Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 1994 | Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 February 1994 | Incorporation (13 pages) |
11 February 1994 | Incorporation (13 pages) |