Company NameBig Tv Studio Limited
Company StatusDissolved
Company Number03924072
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameBook Of Roots Limited

Business Activity

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

Directors

Director NameJason Paul Dwyer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 13 July 2021)
RoleFilm Producer
Country of ResidenceAustralia
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameAndrew Christopher Delaney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 13 July 2021)
RoleFilm Producer
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
StatusClosed
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 13 July 2021)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameJason Paul Dwyer
NationalityBritish
StatusClosed
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 13 July 2021)
RoleFilm Producer
Country of ResidenceAustralia
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameChristopher Anthony Good
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

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

1 at £1Andrew Christopher Delaney
50.00%
Ordinary
1 at £1Montgomery Timothy Whitebloom
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 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)
7 September 2018Director's details changed for Mr Montgomery Timothy Whitebloom on 9 April 2018 (2 pages)
2 March 2018Director's details changed for Andrew Christopher Delaney on 1 March 2018 (2 pages)
2 March 2018Director's details changed for Jason Paul Dwyer on 1 March 2018 (2 pages)
2 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 March 2016Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages)
31 March 2016Secretary's details changed for Jason Paul Dwyer on 9 February 2016 (1 page)
31 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Director's details changed for Mr Montgomery Timothy Whitebloom on 9 February 2016 (2 pages)
31 March 2016Director's details changed for Jason Paul Dwyer on 9 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Montgomery Timothy Whitebloom on 9 February 2016 (2 pages)
31 March 2016Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages)
31 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Director's details changed for Jason Paul Dwyer on 9 February 2016 (2 pages)
31 March 2016Secretary's details changed for Jason Paul Dwyer on 9 February 2016 (1 page)
9 February 2016Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 May 2012 (1 page)
31 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 May 2012 (1 page)
29 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 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 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2012Accounts for a dormant company 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)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 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 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Director and secretary's change of particulars / jason dwyer / 01/01/2009 (1 page)
14 July 2009Director and secretary's change of particulars / jason dwyer / 01/01/2009 (1 page)
14 July 2009Return made up to 11/02/09; full list of members (4 pages)
14 July 2009Return made up to 11/02/09; full list of members (4 pages)
7 May 2009Director's change of particulars / andrew delaney / 25/01/2007 (1 page)
7 May 2009Director's change of particulars / montgomery whitebloom / 08/10/2008 (1 page)
7 May 2009Director's change of particulars / andrew delaney / 25/01/2007 (1 page)
7 May 2009Director's change of particulars / montgomery whitebloom / 08/10/2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 11/02/08; no change of members (7 pages)
11 September 2008Return made up to 11/02/08; no change of members (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 May 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007New secretary appointed (1 page)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 February 2002Return made up to 11/02/02; full list of members (7 pages)
19 February 2002Return made up to 11/02/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
7 September 2000Company name changed book of roots LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed book of roots LIMITED\certificate issued on 08/09/00 (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 February 2000Incorporation (21 pages)
11 February 2000Incorporation (21 pages)