Company NameBig Talk Investments Limited
Company StatusActive
Company Number07037447
CategoryPrivate Limited Company
Incorporation Date10 October 2009(14 years, 6 months ago)
Previous NameBig Talk Productions Yul Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKenton Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Nassau Street
London
W1W 7AQ
Director NameCaroline Elizabeth Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameChristina Angeloudes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nassau Street
London
W1W 7AQ
Secretary NameMatthew Justice
StatusResigned
Appointed10 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Nassau Street
London
W1W 7AQ
Director NameMiss Sharon Florence Martin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websitebigtalkproductions.com

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Big Talk Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,027,461
Gross Profit£616,206
Net Worth£621,976
Cash£1,131
Current Liabilities£236,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2016Delivered on: 27 April 2016
Persons entitled: Big Talk Productions Limited

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: Sony Pictures Itelevision Inc.

Classification: A registered charge
Outstanding
24 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

16 October 2023Termination of appointment of Matthew George Justice as a director on 30 September 2023 (1 page)
16 October 2023Appointment of Christina Angeloudes as a director on 30 September 2023 (2 pages)
11 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
14 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
23 May 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (19 pages)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
23 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 July 2019Appointment of Caroline Elizabeth Richards as a director on 28 June 2019 (2 pages)
8 July 2019Termination of appointment of Sharon Florence Martin as a director on 28 June 2019 (1 page)
22 November 2018Appointment of Miss Sharon Florence Martin as a director on 22 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 June 2018Registered 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 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 April 2016Registration of charge 070374470007, created on 18 April 2016 (25 pages)
27 April 2016Registration of charge 070374470007, created on 18 April 2016 (25 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(3 pages)
3 November 2015Registration of charge 070374470006, created on 29 October 2015 (8 pages)
3 November 2015Registration of charge 070374470006, created on 29 October 2015 (8 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
17 February 2015Termination of appointment of Matthew Justice as a secretary on 25 July 2013 (1 page)
17 February 2015Termination of appointment of Matthew Justice as a secretary on 25 July 2013 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders (4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders (4 pages)
11 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
11 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
11 December 2013Registered office address changed from 26 Nassau Street London London W1W 7AQ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 26 Nassau Street London London W1W 7AQ on 11 December 2013 (1 page)
31 October 2013Registration of charge 070374470004, created on 24 October 2013 (25 pages)
31 October 2013Registration of charge 070374470004, created on 24 October 2013 (25 pages)
31 October 2013Registration of charge 070374470005, created on 24 October 2013 (25 pages)
31 October 2013Registration of charge 070374470005, created on 24 October 2013 (25 pages)
3 October 2013 (4 pages)
3 October 2013 (4 pages)
8 August 2013Satisfaction of charge 2 in full (9 pages)
8 August 2013Satisfaction of charge 2 in full (9 pages)
8 August 2013Satisfaction of charge 1 in full (9 pages)
8 August 2013Satisfaction of charge 1 in full (9 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 December 2012 (4 pages)
28 December 2012 (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual 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 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 March 2011Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed big talk productions yul LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed big talk productions yul LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
10 October 2009Incorporation (50 pages)
10 October 2009Incorporation (50 pages)