Company NameBig Horse Productions Limited
Company StatusActive
Company Number05712315
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Secretary NameChristopher Brian Edwards
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Christopher Brian Edwards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NamePeter David John Cavaciuti
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSeamus Paul McGarvey
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Peter Neil Robertson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSusan Jane Edwards
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Waverley Road
St. Albans
Hertfordshire
AL3 5PH

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Brian Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,250
Cash£985
Current Liabilities£40,219

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

7 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
26 February 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
27 April 2021Director's details changed for Mr Peter Neil Robertson on 20 April 2021 (2 pages)
27 April 2021Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page)
27 April 2021Director's details changed for Mr Christopher Brian Edwards on 20 April 2021 (2 pages)
27 April 2021Director's details changed for Peter David John Cavaciuti on 20 April 2021 (2 pages)
27 April 2021Secretary's details changed for Christopher Brian Edwards on 20 April 2021 (1 page)
27 April 2021Director's details changed for Seamus Paul Mcgarvey on 20 April 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
25 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
4 September 2020Appointment of Peter David John Cavaciuti as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Seamus Paul Mcgarvey as a director on 1 September 2020 (2 pages)
4 September 2020Appointment of Mr Peter Neil Robertson as a director on 1 September 2020 (2 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 April 2018Change of details for Mr Christopher Brian Edwards as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Secretary's details changed for Christopher Brian Edwards on 26 April 2018 (1 page)
26 April 2018Director's details changed for Mr Christopher Brian Edwards on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Christopher Brian Edwards on 26 April 2018 (2 pages)
26 April 2018Change of details for Mr Christopher Brian Edwards as a person with significant control on 26 April 2018 (2 pages)
29 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Director's details changed for Mr Christopher Brian Edwards on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Christopher Brian Edwards on 3 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 November 2009Appointment of Mr Christopher Brian Edwards as a director (2 pages)
2 November 2009Termination of appointment of Susan Edwards as a director (1 page)
2 November 2009Appointment of Mr Christopher Brian Edwards as a director (2 pages)
2 November 2009Termination of appointment of Susan Edwards as a director (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
23 October 2009Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 16/02/09; full list of members (3 pages)
17 April 2009Return made up to 16/02/09; full list of members (3 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
11 June 2007Return made up to 16/02/07; full list of members (2 pages)
11 June 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2006Incorporation (16 pages)
16 February 2006Incorporation (16 pages)