London
W10 6PZ
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Sharon Stotts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Christina Angeloudes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Nira Louise Park |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fairmead Road London N19 4DG |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Terrace London NW5 1PH |
Secretary Name | Mr Matthew George Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grove Terrace London NW5 1PH |
Director Name | Ms Helen Marie Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2012) |
Role | Television |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Avenue Bedford Park London W4 1HT |
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | BBC Studios Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 2013) |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Website | bigtalkproductions.com |
---|---|
Telephone | 020 72551131 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.3k at £0.3 | Itv Studios LTD 99.01% Ordinary |
---|---|
- | OTHER 0.99% - |
Year | 2014 |
---|---|
Turnover | £15,656,889 |
Gross Profit | £1,546,543 |
Net Worth | -£1,345,994 |
Cash | £1,001,015 |
Current Liabilities | £6,517,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
14 June 2012 | Delivered on: 23 June 2012 Satisfied on: 8 August 2013 Persons entitled: Bbc Worldwide Limited Classification: Deed of security assignment and charge Secured details: £1,883,660 due or to become due from the company to the chargee. Particulars: All right title and interest both present and future vested and contingent statutory and otherwise in relation to the programme provisionally entitled 'the town'. Fully Satisfied |
---|---|
7 March 2012 | Delivered on: 10 March 2012 Satisfied on: 1 June 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
7 March 2012 | Delivered on: 10 March 2012 Satisfied on: 1 June 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the charged propery being the intellectual property rights. See image for full details. Fully Satisfied |
15 April 2011 | Delivered on: 23 June 2011 Satisfied on: 8 August 2013 Persons entitled: Bbc Worldwide Limited Classification: Deed of security assignment and charge Secured details: £2,303,412 due or to become due from the company to the chargee. Particulars: Fixed charge all right title and interest in relation to the programme provisionally entitled "show me funny-comedy showdown". Fully Satisfied |
17 September 2008 | Delivered on: 19 September 2008 Persons entitled: Sariju Inc Care of Circle Trust Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,000 and the amount from time to time standing to the credit of the account. Outstanding |
16 October 2023 | Termination of appointment of Matthew George Justice as a director on 30 September 2023 (1 page) |
---|---|
16 October 2023 | Appointment of Christina Angeloudes as a director on 30 September 2023 (2 pages) |
11 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (33 pages) |
14 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 May 2023 | Company name changed big talk productions LIMITED\certificate issued on 03/05/23
|
1 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
5 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 July 2022 | Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
27 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 27 May 2022 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
10 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
16 November 2020 | Cancellation of shares. Statement of capital on 21 September 2020
|
16 November 2020 | Purchase of own shares. (3 pages) |
28 September 2020 | Confirmation statement made on 24 July 2020 with updates (7 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
8 July 2019 | Termination of appointment of Denise O'donoghue as a director on 28 June 2019 (1 page) |
8 July 2019 | Appointment of Sharon Stotts as a director on 28 June 2019 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
4 January 2019 | Resolutions
|
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 August 2018 | Termination of appointment of Nira Louise Park as a director on 1 August 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of David Philip Mcgraynor as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
18 December 2015 | Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 June 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
24 June 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
22 June 2015 | Full accounts made up to 30 June 2014 (23 pages) |
22 June 2015 | Full accounts made up to 30 June 2014 (23 pages) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
7 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (20 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (20 pages) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 October 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
3 October 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
22 August 2013 | Appointment of Kevin Anthony Lygo as a director (3 pages) |
22 August 2013 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
22 August 2013 | Appointment of Kevin Anthony Lygo as a director (3 pages) |
22 August 2013 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
20 August 2013 | Appointment of David Philip Mcgraynor as a director (3 pages) |
20 August 2013 | Appointment of David Philip Mcgraynor as a director (3 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Termination of appointment of Matthew Justice as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages) |
12 August 2013 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 12 August 2013 (2 pages) |
12 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2013 | Termination of appointment of Matthew Justice as a secretary (2 pages) |
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
12 August 2013 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH on 12 August 2013 (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages) |
8 August 2013 | Satisfaction of charge 5 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 5 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (20 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (20 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
23 January 2013 | Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages) |
23 January 2013 | Termination of appointment of Helen Jackson as a director (2 pages) |
23 January 2013 | Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages) |
23 January 2013 | Termination of appointment of Helen Jackson as a director (2 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders
|
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
6 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (17 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (17 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
21 January 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
30 December 2008 | Nc inc already adjusted 29/08/08 (1 page) |
30 December 2008 | Nc inc already adjusted 29/08/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Ad 29/08/08\gbp si [email protected]=333.3\gbp ic 980/1313.3\ (2 pages) |
30 December 2008 | Ad 29/08/08\gbp si [email protected]=333.3\gbp ic 980/1313.3\ (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | S-div (1 page) |
10 September 2008 | S-div (1 page) |
9 September 2008 | Director appointed helen jackson (2 pages) |
9 September 2008 | Director appointed helen jackson (2 pages) |
11 August 2008 | Memorandum and Articles of Association (12 pages) |
11 August 2008 | Memorandum and Articles of Association (12 pages) |
7 August 2008 | Company name changed 26 nassau street LIMITED\certificate issued on 07/08/08 (2 pages) |
7 August 2008 | Company name changed 26 nassau street LIMITED\certificate issued on 07/08/08 (2 pages) |
24 June 2008 | Ad 18/06/08\gbp si 30@1=30\gbp ic 950/980\ (2 pages) |
24 June 2008 | Ad 18/06/08\gbp si 30@1=30\gbp ic 950/980\ (2 pages) |
19 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
19 June 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary cargil management services LIMITED (1 page) |
19 June 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
11 June 2008 | Director appointed nira park (3 pages) |
11 June 2008 | Director and secretary appointed matthew justice (3 pages) |
11 June 2008 | Director and secretary appointed matthew justice (3 pages) |
11 June 2008 | Ad 16/04/08\gbp si 824@1=824\gbp ic 1/825\ (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 125@1=125\gbp ic 825/950\ (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 125@1=125\gbp ic 825/950\ (2 pages) |
11 June 2008 | Director appointed kenton allen (3 pages) |
11 June 2008 | Director appointed kenton allen (3 pages) |
11 June 2008 | Director appointed nira park (3 pages) |
11 June 2008 | Ad 16/04/08\gbp si 824@1=824\gbp ic 1/825\ (2 pages) |
16 April 2008 | Incorporation (15 pages) |
16 April 2008 | Incorporation (15 pages) |