London
W1W 7AQ
Director Name | Caroline Elizabeth Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 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(13 years, 11 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 | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nassau Street London W1W 7AQ |
Secretary Name | Matthew Justice |
---|---|
Status | Resigned |
Appointed | 10 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nassau Street London W1W 7AQ |
Director Name | Miss Sharon Florence Martin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | bigtalkproductions.com |
---|
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 |
1000 at £1 | Big Talk Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,027,461 |
Gross Profit | £616,206 |
Net Worth | £621,976 |
Cash | £1,131 |
Current Liabilities | £236,963 |
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 | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
18 April 2016 | Delivered on: 27 April 2016 Persons entitled: Big Talk Productions Limited Classification: A registered charge Outstanding |
---|---|
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: Sony Pictures Itelevision Inc. Classification: A registered charge Outstanding |
24 October 2013 | Delivered on: 31 October 2013 Persons entitled: Ingenious Broadcasting LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 31 October 2013 Persons entitled: Ingenious Broadcasting 2 LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2013 | Delivered on: 23 February 2013 Persons entitled: Hamsun Productions PLC Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all copies made or to be made of the programme the programme assets including the distribution rights and any other films programmes and any sound recordings made in the course of the production in relation to the television programme provisionally entitled "our men" see image for full details. Outstanding |
23 December 2009 | Delivered on: 5 January 2010 Satisfied on: 8 August 2013 Persons entitled: Ingenious Broadcasting 2 LLP Classification: Security agreement 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: All of its rights (including copyright and other intellectual property rights, and rights acquired by way of licence, and in each case whether registered or not) in respect of each of the programme assets but excluding the chargor security agreement see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 24 December 2009 Satisfied on: 8 August 2013 Persons entitled: Ingenious Broadcasting 2 LLP Classification: Security agreement 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: First fixed charge each asset,the production account and any other bank account,all of its book and other debts see image for full details. Fully Satisfied |
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 (17 pages) |
14 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
23 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 23 May 2022 (1 page) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
23 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Caroline Elizabeth Richards as a director on 28 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Sharon Florence Martin as a director on 28 June 2019 (1 page) |
22 November 2018 | Appointment of Miss Sharon Florence Martin as a director on 22 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 July 2018 | Confirmation statement made on 19 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 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 April 2016 | Registration of charge 070374470007, created on 18 April 2016 (25 pages) |
27 April 2016 | Registration of charge 070374470007, created on 18 April 2016 (25 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
|
3 November 2015 | Registration of charge 070374470006, created on 29 October 2015 (8 pages) |
3 November 2015 | Registration of charge 070374470006, created on 29 October 2015 (8 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
17 February 2015 | Termination of appointment of Matthew Justice as a secretary on 25 July 2013 (1 page) |
17 February 2015 | Termination of appointment of Matthew Justice as a secretary on 25 July 2013 (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
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (4 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (4 pages) |
11 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
11 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Registered office address changed from 26 Nassau Street London London W1W 7AQ on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 26 Nassau Street London London W1W 7AQ on 11 December 2013 (1 page) |
31 October 2013 | Registration of charge 070374470004, created on 24 October 2013 (25 pages) |
31 October 2013 | Registration of charge 070374470004, created on 24 October 2013 (25 pages) |
31 October 2013 | Registration of charge 070374470005, created on 24 October 2013 (25 pages) |
31 October 2013 | Registration of charge 070374470005, created on 24 October 2013 (25 pages) |
3 October 2013 | (4 pages) |
3 October 2013 | (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (9 pages) |
8 August 2013 | Satisfaction of charge 2 in full (9 pages) |
8 August 2013 | Satisfaction of charge 1 in full (9 pages) |
8 August 2013 | Satisfaction of charge 1 in full (9 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 December 2012 | (4 pages) |
28 December 2012 | (4 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | (6 pages) |
6 March 2012 | (6 pages) |
6 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed big talk productions yul LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed big talk productions yul LIMITED\certificate issued on 18/11/09
|
10 October 2009 | Incorporation (50 pages) |
10 October 2009 | Incorporation (50 pages) |