Company NameBig Tv! Limited
DirectorsAndrew Christopher Delaney and Montgomery Timothy Whitebloom
Company StatusActive
Company Number03035696
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Christopher Delaney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Montgomery Timothy Whitebloom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Montgomery Timothy Whitebloom
NationalityBritish
StatusCurrent
Appointed22 January 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressThe Willows 62 Beeches Road
Crowborough
East Sussex
TN6 2BD
Secretary NamePeter David Hawes
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Boars Head
Crowborough
East Sussex
TN6 3HD

Contact

Websitewww.big-tv.co.uk/
Email address[email protected]
Telephone0800 0016000
Telephone regionFreephone

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Andrew Christopher Delaney
25.00%
Ordinary
25 at £1Angela Mia Staples
25.00%
Ordinary
25 at £1Louise Sarah Whitehead
25.00%
Ordinary
25 at £1Montgomery Timothy Whitebloom
25.00%
Ordinary

Financials

Year2014
Net Worth-£195,248
Cash£2,529
Current Liabilities£204,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

15 July 2016Delivered on: 26 July 2016
Persons entitled: The Trustees of the Big Tv! Pension Scheme

Classification: A registered charge
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
27 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
18 May 2023Change of details for Mr Andrew Christopher Delaney as a person with significant control on 9 January 2023 (2 pages)
18 May 2023Director's details changed for Mr Andrew Christopher Delaney on 9 January 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
7 September 2018Director's details changed for Montgomery Timothy Whitebloom on 9 April 2018 (2 pages)
7 September 2018Change of details for Mr Montgomery Timothy Whitebloom as a person with significant control on 9 April 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
26 July 2016Registration of charge 030356960001, created on 15 July 2016 (27 pages)
26 July 2016Registration of charge 030356960001, created on 15 July 2016 (27 pages)
30 March 2016Director's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (2 pages)
30 March 2016Secretary's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (1 page)
30 March 2016Secretary's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (1 page)
30 March 2016Director's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (2 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Andrew Christopher Delaney on 21 March 2016 (2 pages)
30 March 2016Director's details changed for Andrew Christopher Delaney on 21 March 2016 (2 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages)
27 May 2011Annual return made up to 21 March 2011 (5 pages)
27 May 2011Annual return made up to 21 March 2011 (5 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 21/03/08; full list of members (4 pages)
21 July 2008Return made up to 21/03/08; full list of members (4 pages)
18 July 2008Director's change of particulars / andrew delaney / 25/01/2007 (1 page)
18 July 2008Director's change of particulars / andrew delaney / 25/01/2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 21/03/07; full list of members (7 pages)
22 May 2007Return made up to 21/03/07; full list of members (7 pages)
7 February 2007Return made up to 21/03/06; full list of members; amend (7 pages)
7 February 2007Return made up to 21/03/06; full list of members; amend (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 21/03/06; full list of members (7 pages)
10 April 2006Return made up to 21/03/06; full list of members (7 pages)
3 February 2006Amended accounts made up to 31 March 2005 (5 pages)
3 February 2006Amended accounts made up to 31 March 2005 (5 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 21/03/05; full list of members (7 pages)
20 April 2005Return made up to 21/03/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2004Return made up to 21/03/04; full list of members (7 pages)
21 April 2004Return made up to 21/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 July 2003Return made up to 21/03/03; full list of members (8 pages)
8 July 2003Return made up to 21/03/03; full list of members (8 pages)
26 April 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
26 April 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
8 May 2001Return made up to 21/03/01; full list of members (6 pages)
8 May 2001Return made up to 21/03/01; full list of members (6 pages)
22 November 2000Return made up to 21/03/00; full list of members (6 pages)
22 November 2000Return made up to 21/03/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (3 pages)
22 August 2000Full accounts made up to 31 March 2000 (3 pages)
16 December 1999Full accounts made up to 31 March 1999 (3 pages)
16 December 1999Full accounts made up to 31 March 1999 (3 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Full accounts made up to 31 March 1998 (3 pages)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Full accounts made up to 31 March 1998 (3 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
15 April 1998Return made up to 21/03/98; no change of members (4 pages)
15 April 1998Return made up to 21/03/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (3 pages)
22 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1996New secretary appointed;new director appointed (2 pages)
31 January 1996New director appointed (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996New director appointed (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1996New secretary appointed;new director appointed (2 pages)
21 March 1995Incorporation (40 pages)
21 March 1995Incorporation (40 pages)