Company NameBig Talk Pictures Limited
Company StatusActive
Company Number02897434
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous NameBig Talk Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameKenton Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wallingford Avenue
London
W10 6PZ
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 February 2016(21 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(21 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameSharon Stotts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameChristina Angeloudes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(29 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Keith Allen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleActor Writer Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rona Road
London
NW3 2HY
Director NameMs Nira Louise Park
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address23 Fairmead Road
London
N19 4DG
Secretary NameMr Nigel Richard Watson Wood
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosecourt
London Road
Battle
East Sussex
TN33 0LP
Secretary NameKaren Beever
NationalityBritish
StatusResigned
Appointed01 December 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2008)
RoleFilm TV Producer
Correspondence Address145c Albion Road
London
N16 9OU
Director NameMr James Lewis Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74a Oxford Gardens
London
W10 5UW
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Secretary NameMr Matthew George Justice
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameDenise Odonoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebigtalkproductions.com
Telephone020 72551131
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Big Talk Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£329,981
Gross Profit£45,536
Net Worth-£655,825
Cash£45,464
Current Liabilities£1,671,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

9 August 2007Delivered 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

Filing History

16 October 2023Termination of appointment of Matthew George Justice as a director on 30 September 2023 (1 page)
16 October 2023Appointment of Christina Angeloudes as a director on 30 September 2023 (2 pages)
11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
14 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 July 2022Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 May 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (22 pages)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (22 pages)
23 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Denise Odonoghue as a director on 28 June 2019 (1 page)
9 July 2019Termination of appointment of a director (1 page)
8 July 2019Appointment of Sharon Stotts as a director on 28 June 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
10 August 2018Termination of appointment of Nira Louise Park as a director on 1 August 2018 (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 June 2018Registered 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 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 May 2017Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
25 May 2017Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Full accounts made up to 31 December 2015 (23 pages)
16 September 2016Full accounts made up to 31 December 2015 (23 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
21 December 2015Director's details changed for Denise Odonoghue on 1 March 2015 (2 pages)
21 December 2015Director's details changed for Denise Odonoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,110
(5 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,110
(5 pages)
24 June 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
24 June 2015Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page)
22 June 2015Full accounts made up to 30 June 2014 (16 pages)
22 June 2015Full accounts made up to 30 June 2014 (16 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,110
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,110
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,110
(5 pages)
2 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
2 October 2014Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
7 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,110
(5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,110
(5 pages)
2 October 2013Full accounts made up to 30 June 2013 (15 pages)
2 October 2013Full accounts made up to 30 June 2013 (15 pages)
4 September 2013Appointment of Denise Odonoghue as a director on 26 July 2013 (3 pages)
4 September 2013Appointment of Kevin Anthony Lygo as a director on 26 July 2013 (3 pages)
4 September 2013Appointment of Denise Odonoghue as a director on 26 July 2013 (3 pages)
4 September 2013Appointment of Kevin Anthony Lygo as a director on 26 July 2013 (3 pages)
20 August 2013Appointment of David Philip Mcgraynor as a director on 26 July 2013 (3 pages)
20 August 2013Appointment of David Philip Mcgraynor as a director on 26 July 2013 (3 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2013Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 August 2013 (2 pages)
12 August 2013Termination of appointment of James Lewis Wilson as a director on 26 July 2013 (2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Termination of appointment of Matthew George Justice as a secretary on 26 July 2013 (2 pages)
12 August 2013Termination of appointment of Matthew George Justice as a secretary on 26 July 2013 (2 pages)
12 August 2013Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 12 August 2013 (2 pages)
12 August 2013Termination of appointment of James Lewis Wilson as a director on 26 July 2013 (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
23 July 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
23 July 2013Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (18 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (18 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (18 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2010 (18 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2010 (18 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (18 pages)
1 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (19 pages)
1 July 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2013 (19 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2013
(9 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2013
(9 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
1 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,110
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,110
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,110
(4 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
21 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
21 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(9 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(9 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(9 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(9 pages)
27 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(17 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2013
(17 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
7 April 2009Return made up to 11/02/09; full list of members (7 pages)
7 April 2009Return made up to 11/02/09; full list of members (7 pages)
24 October 2008Return made up to 11/02/07; full list of members (6 pages)
24 October 2008Return made up to 11/02/07; full list of members (6 pages)
24 October 2008Return made up to 11/02/08; full list of members (5 pages)
24 October 2008Return made up to 11/02/08; full list of members (5 pages)
17 October 2008Director appointed james wilson (2 pages)
17 October 2008Director appointed james wilson (2 pages)
8 October 2008Director appointed kenton allen (2 pages)
8 October 2008Director appointed kenton allen (2 pages)
1 October 2008Director and secretary appointed matthew justice (2 pages)
1 October 2008Ad 01/12/06-30/11/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
1 October 2008Registered office changed on 01/10/2008 from rosecourt london road battle east sussex TN33 0LP (1 page)
1 October 2008Appointment terminated secretary karen beever (1 page)
1 October 2008Appointment terminated secretary karen beever (1 page)
1 October 2008Director and secretary appointed matthew justice (2 pages)
1 October 2008Ad 01/12/06-30/11/07\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
1 October 2008Registered office changed on 01/10/2008 from rosecourt london road battle east sussex TN33 0LP (1 page)
5 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
5 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
11 August 2008Memorandum and Articles of Association (18 pages)
11 August 2008Memorandum and Articles of Association (18 pages)
7 August 2008Company name changed big talk productions LIMITED\certificate issued on 07/08/08 (2 pages)
7 August 2008Company name changed big talk productions LIMITED\certificate issued on 07/08/08 (2 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 April 2006Return made up to 11/02/06; full list of members (6 pages)
7 April 2006Return made up to 11/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
1 April 2005Return made up to 11/02/05; full list of members (6 pages)
1 April 2005Return made up to 11/02/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
7 June 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Return made up to 11/02/04; full list of members (6 pages)
13 April 2004Return made up to 11/02/04; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
24 February 2003Return made up to 11/02/03; full list of members (6 pages)
24 February 2003Return made up to 11/02/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 April 2002Return made up to 11/02/02; full list of members (6 pages)
25 April 2002Return made up to 11/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
6 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
11 April 2001Return made up to 11/02/01; full list of members (6 pages)
11 April 2001Return made up to 11/02/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 April 2000Return made up to 11/02/00; full list of members (6 pages)
3 April 2000Return made up to 11/02/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 May 1999Return made up to 11/02/99; no change of members (4 pages)
19 May 1999Return made up to 11/02/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 November 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 April 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 March 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
12 August 1996Registered office changed on 12/08/96 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
12 August 1996Registered office changed on 12/08/96 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Return made up to 11/02/96; no change of members (4 pages)
19 March 1996Return made up to 11/02/96; no change of members (4 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
13 July 1995Company name changed park allen productions LIMITED\certificate issued on 14/07/95 (2 pages)
13 July 1995Company name changed park allen productions LIMITED\certificate issued on 14/07/95 (2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
21 March 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
20 February 1995Return made up to 11/02/95; full list of members (5 pages)
20 February 1995Return made up to 11/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 July 1994Memorandum and Articles of Association (9 pages)
26 July 1994Memorandum and Articles of Association (9 pages)
21 July 1994Company name changed five fish films LIMITED\certificate issued on 22/07/94 (2 pages)
21 July 1994Company name changed five fish films LIMITED\certificate issued on 22/07/94 (2 pages)
25 April 1994Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 1994Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 1994Incorporation (13 pages)
11 February 1994Incorporation (13 pages)