Company NameBig Up Productions Limited
DirectorsSusan Barrett and Linford Christie
Company StatusActive
Company Number03842389
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSusan Barrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMr Linford Christie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleAthletics Coach & Sports Perso
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameSusan Barrett
NationalityBritish
StatusCurrent
Appointed16 September 1999(same day as company formation)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMiss Mandy Millicent Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
67 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nuff-respect.co.uk/
Telephone020 88914145
Telephone regionLondon

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Linford Eceiro Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£18,239
Current Liabilities£113,401

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
29 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 September 2021Registered office address changed from 59 Victoria Road Victoria Road Surbiton KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 16 September 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 January 2020Change of details for Mr Linford Christie as a person with significant control on 17 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Linford Christie on 17 January 2020 (2 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Registered office address changed from 1 Constable Boatyard 15 Thames Street Hampton Middlesex TW12 2EW to 59 Victoria Road Victoria Road Surbiton KT6 4NQ on 1 November 2018 (1 page)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Registered office address changed from the Coach House 107 Sherland Road, Twickenham Middlesex TW1 4HB on 13 January 2014 (1 page)
13 January 2014Registered office address changed from the Coach House 107 Sherland Road, Twickenham Middlesex TW1 4HB on 13 January 2014 (1 page)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 September 2012Secretary's details changed for Susan Barrett on 15 September 2012 (1 page)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Susan Barrett on 15 September 2012 (1 page)
20 September 2012Director's details changed for Susan Barrett on 15 September 2012 (2 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Susan Barrett on 15 September 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Director's details changed for Mr Linford Eceiro Christie on 1 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Linford Eceiro Christie on 1 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Linford Eceiro Christie on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Termination of appointment of Mandy Miller as a director (1 page)
24 January 2011Termination of appointment of Mandy Miller as a director (1 page)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Linford Eceiro Christie on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Linford Eceiro Christie on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Susan Barrett on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Miss Mandy Millicent Miller on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Miss Mandy Millicent Miller on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Susan Barrett on 6 September 2010 (2 pages)
7 October 2010Director's details changed for Susan Barrett on 6 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
30 September 2009Return made up to 16/09/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 16/09/08; full list of members (4 pages)
9 October 2008Return made up to 16/09/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
28 September 2006Return made up to 16/09/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 October 2003Return made up to 16/09/03; full list of members (7 pages)
7 October 2003Return made up to 16/09/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 October 2001Return made up to 16/09/01; full list of members (7 pages)
3 October 2001Return made up to 16/09/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
21 January 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
21 January 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
16 September 1999Incorporation (17 pages)
16 September 1999Incorporation (17 pages)