Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Montgomery Timothy Whitebloom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Mr Montgomery Timothy Whitebloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Office Manager |
Correspondence Address | The Willows 62 Beeches Road Crowborough East Sussex TN6 2BD |
Secretary Name | Peter David Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Boars Head Crowborough East Sussex TN6 3HD |
Website | www.big-tv.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0016000 |
Telephone region | Freephone |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
25 at £1 | Andrew Christopher Delaney 25.00% Ordinary |
---|---|
25 at £1 | Angela Mia Staples 25.00% Ordinary |
25 at £1 | Louise Sarah Whitehead 25.00% Ordinary |
25 at £1 | Montgomery Timothy Whitebloom 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£195,248 |
Cash | £2,529 |
Current Liabilities | £204,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Trustees of the Big Tv! Pension Scheme Classification: A registered charge Outstanding |
---|
5 February 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
18 May 2023 | Change of details for Mr Andrew Christopher Delaney as a person with significant control on 9 January 2023 (2 pages) |
18 May 2023 | Director's details changed for Mr Andrew Christopher Delaney on 9 January 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Montgomery Timothy Whitebloom on 9 April 2018 (2 pages) |
7 September 2018 | Change of details for Mr Montgomery Timothy Whitebloom as a person with significant control on 9 April 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
26 July 2016 | Registration of charge 030356960001, created on 15 July 2016 (27 pages) |
26 July 2016 | Registration of charge 030356960001, created on 15 July 2016 (27 pages) |
30 March 2016 | Director's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (1 page) |
30 March 2016 | Director's details changed for Montgomery Timothy Whitebloom on 21 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Andrew Christopher Delaney on 21 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Andrew Christopher Delaney on 21 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 February 2012 (2 pages) |
27 May 2011 | Annual return made up to 21 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 21 March 2011 (5 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / andrew delaney / 25/01/2007 (1 page) |
18 July 2008 | Director's change of particulars / andrew delaney / 25/01/2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
22 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
7 February 2007 | Return made up to 21/03/06; full list of members; amend (7 pages) |
7 February 2007 | Return made up to 21/03/06; full list of members; amend (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
3 February 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 July 2003 | Return made up to 21/03/03; full list of members (8 pages) |
8 July 2003 | Return made up to 21/03/03; full list of members (8 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
8 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
22 November 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 November 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Full accounts made up to 31 March 1998 (3 pages) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Full accounts made up to 31 March 1998 (3 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
15 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
22 April 1997 | Return made up to 21/03/97; full list of members
|
22 April 1997 | Return made up to 21/03/97; full list of members
|
30 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1995 | Incorporation (40 pages) |
21 March 1995 | Incorporation (40 pages) |