Company NameBig Chief Productions Limited
DirectorShaun Antonio Remedios Fernandes
Company StatusActive
Company Number02950120
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shaun Antonio Remedios Fernandes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleChoreographer/Performer
Country of ResidenceEngland
Correspondence Address16 Lanark Close
Ealing
London
W5 1SN
Secretary NameMr Alejandro Roca
StatusCurrent
Appointed20 July 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address16 Lanark Close
London
W5 1SN
Secretary NameMr Alejandro Roca Echegaray
StatusCurrent
Appointed20 July 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address16 Lanark Close
London
W5 1SN
Secretary NameAngelica Selina Fernandes
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Duke Road
Chiswick
London
W4 2BN
Director NameMiss Angelica Selina Fernandes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(26 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address595 Loughborough Road
Birstall
Leicester
LE4 4NH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebigchiefproductions.co.uk

Location

Registered Address16 Lanark Close
London
W5 1SN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

10 at £1Shaun Antonio Remedios Fernandes
100.00%
Ordinary

Financials

Year2014
Net Worth£84,174
Cash£74,626
Current Liabilities£303,837

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

3 May 2001Delivered on: 8 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 81 duke road chiswick t/n AGL56816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2001Delivered on: 23 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1997Delivered on: 8 October 1997
Satisfied on: 6 April 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
31 July 2022Appointment of Mr Alejandro Roca Echegaray as a secretary on 20 July 2022 (2 pages)
31 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 July 2022Appointment of Mr Alejandro Roca as a secretary on 20 July 2022 (2 pages)
16 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
3 March 2022Termination of appointment of Angelica Selina Fernandes as a secretary on 1 March 2022 (1 page)
26 August 2021Registered office address changed from 81 Duke Road Chiswick London W4 2BN to 16 Lanark Close London W5 1SN on 26 August 2021 (1 page)
2 August 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
2 August 2021Termination of appointment of Angelica Selina Fernandes as a director on 2 August 2021 (1 page)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 April 2021Appointment of Miss Angelica Selina Fernandes as a director on 20 April 2021 (2 pages)
9 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 10
(4 pages)
5 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 10
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
5 August 2012Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page)
5 August 2012Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page)
5 August 2012Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 September 2010Director's details changed for Shaun Antonio Remedios Fernandes on 19 July 2010 (2 pages)
23 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Shaun Antonio Remedios Fernandes on 19 July 2010 (2 pages)
23 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 19/07/07; no change of members (6 pages)
22 August 2007Return made up to 19/07/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
18 July 2005Return made up to 19/07/05; full list of members (6 pages)
18 July 2005Return made up to 19/07/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
19 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 March 2004Registered office changed on 23/03/04 from: power studio 5 114 power road london W4 5PY (1 page)
23 March 2004Registered office changed on 23/03/04 from: power studio 5 114 power road london W4 5PY (1 page)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
10 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
13 August 2002Return made up to 19/07/02; full list of members (6 pages)
13 August 2002Return made up to 19/07/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
4 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Full accounts made up to 31 July 2000 (9 pages)
22 June 2001Full accounts made up to 31 July 2000 (9 pages)
8 May 2001Particulars of mortgage/charge (4 pages)
8 May 2001Particulars of mortgage/charge (4 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 July 1999 (8 pages)
17 April 2000Full accounts made up to 31 July 1999 (8 pages)
29 February 2000Registered office changed on 29/02/00 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page)
29 February 2000Registered office changed on 29/02/00 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page)
28 July 1999Return made up to 19/07/99; no change of members (4 pages)
28 July 1999Return made up to 19/07/99; no change of members (4 pages)
21 February 1999Full accounts made up to 31 July 1998 (8 pages)
21 February 1999Full accounts made up to 31 July 1998 (8 pages)
9 November 1998Registered office changed on 09/11/98 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
9 November 1998Registered office changed on 09/11/98 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
12 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
29 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
20 July 1995Return made up to 19/07/95; full list of members (6 pages)
20 July 1995Return made up to 19/07/95; full list of members (6 pages)
3 August 1994Accounting reference date notified as 31/07 (1 page)
19 July 1994Incorporation (16 pages)