Company NameLittle Big Fish Films Limited
DirectorsNicholas John Cornwall and Debra Cornwall
Company StatusActive
Company Number05568397
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas John Cornwall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address10 Frankland Road
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameDebra Cornwall
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Frankland Road
Rickmansworth
Hertfordshire
WD3 3AU
Director NameMrs Debra Cornwall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Franklands Road
Rickmansworth
Herts
WD3 3AU

Contact

Websitelittlebigfishfilms.co.uk
Email address[email protected]
Telephone020 37145136
Telephone regionLondon

Location

Registered Address10 Frankland Road
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Nicholas Cornwall
75.00%
Ordinary A
25 at £1Debbie Cornwall
25.00%
Ordinary B

Financials

Year2014
Net Worth£95,304
Cash£67,677
Current Liabilities£52,472

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
3 February 2011Appointment of Mrs Deborah Cornwall as a director (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nicholas Cornwall on 20 September 2010 (2 pages)
24 September 2010Secretary's details changed for Debra Keough on 20 September 2010 (1 page)
15 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
4 March 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
20 September 2005Incorporation (14 pages)