Company NameCopa90 Creators Ltd
DirectorThomas Thirlwall
Company StatusActive
Company Number07676780
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 11 months ago)
Previous NameBigballs Films Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Thirlwall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 Exmouth House
3-11 Pine Street
Clerkenwell
London
EC1R 0JH
Director NameMr Luke James Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Weavers Terrace
Micklethwaite Road
London
SW6 1QE
Director NameMr Christopher Dominic Kelly
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Basing Way
Thames Ditton
Surrey
KT7 0NX
Director NameMr Gavin Tony Rowe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Pembroke Road
Walthamstow
London
E17 9BB
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Contact

Websitebigballsfilms.com

Location

Registered AddressRunway East
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bigballs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 June 2022Register inspection address has been changed from Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH United Kingdom to Runway East 20 st. Thomas Street London SE1 9RS (1 page)
4 June 2022Register(s) moved to registered office address Runway East 20 st. Thomas Street London SE1 9RS (1 page)
8 December 2021Company name changed bigballs films LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
19 September 2021Registered office address changed from Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH United Kingdom to Runway East 20 st. Thomas Street London SE1 9RS on 19 September 2021 (1 page)
19 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 August 2020Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH on 26 August 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 June 2020Termination of appointment of Gavin Tony Rowe as a director on 22 June 2020 (1 page)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 August 2017Change of details for Bigballs Media Limited as a person with significant control on 31 July 2017 (2 pages)
7 August 2017Change of details for Bigballs Media Limited as a person with significant control on 31 July 2017 (2 pages)
21 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
21 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 May 2017Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH (1 page)
12 May 2017Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Director's details changed for Mr Thomas Thirlwall on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Thomas Thirlwall on 22 February 2016 (2 pages)
19 February 2016Termination of appointment of Christopher Dominic Kelly as a director on 1 February 2016 (1 page)
19 February 2016Termination of appointment of Christopher Dominic Kelly as a director on 1 February 2016 (1 page)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(6 pages)
27 May 2015Director's details changed for Mr Thomas Thirlwall on 10 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Gavin Tony Rowe on 10 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Gavin Tony Rowe on 10 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Thomas Thirlwall on 10 May 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Termination of appointment of Luke James Taylor as a director on 12 January 2015 (1 page)
3 February 2015Termination of appointment of Luke James Taylor as a director on 12 January 2015 (1 page)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(7 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(7 pages)
17 June 2014Director's details changed for Mr Thomas Thirlwall on 1 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Thomas Thirlwall on 1 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Thomas Thirlwall on 1 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Luke James Taylor on 1 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Luke James Taylor on 1 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Luke James Taylor on 1 May 2014 (2 pages)
27 January 2014Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page)
27 January 2014Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page)
24 January 2014Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
24 January 2014Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU on 24 January 2014 (1 page)
24 January 2014Termination of appointment of Neptune Secretaries Limited as a secretary (1 page)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
11 July 2012Register inspection address has been changed from 95 Promenade Cheltenham Glos GL50 1WG (2 pages)
11 July 2012Register inspection address has been changed from 95 Promenade Cheltenham Glos GL50 1WG (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
24 June 2011Register inspection address has been changed (2 pages)
24 June 2011Register(s) moved to registered inspection location (2 pages)
24 June 2011Register(s) moved to registered inspection location (2 pages)
24 June 2011Register inspection address has been changed (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)