Company NameBig Talk Jl Limited
Company StatusDissolved
Company Number08175510
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Nassau Street
London
England And Wales
W1W 7AQ
Director NameDaniel John Cheesbrough
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Nassau Street
London
England And Wales
W1W 7AQ

Contact

Websitebigtalkproductions.com

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Big Talk Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,208,968
Gross Profit-£1,301,395
Net Worth£100,194
Cash£135,083
Current Liabilities£2,351,217

Accounts

Latest Accounts29 April 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End29 April

Charges

26 October 2012Delivered on: 2 November 2012
Satisfied on: 5 December 2013
Persons entitled: Aver Media LP

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: Full title guarantee and as security for the payment and discharge of the secured liabilities in all copies made or to be made of the programme "job lot", all digtal material, any agreements, the accounts and all other rights and properties see image for full details.
Fully Satisfied

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2021Voluntary strike-off action has been suspended (1 page)
10 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (1 page)
28 October 2020Accounts for a small company made up to 29 April 2020 (18 pages)
23 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 29 April 2019 (18 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 29 April 2018 (17 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 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 4 June 2018 (1 page)
2 May 2018Accounts for a small company made up to 29 April 2017 (19 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (3 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)
11 July 2017Full accounts made up to 30 September 2016 (13 pages)
11 July 2017Full accounts made up to 30 September 2016 (13 pages)
11 May 2017Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
18 September 2016Full accounts made up to 30 September 2015 (13 pages)
18 September 2016Full accounts made up to 30 September 2015 (13 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
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)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
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
(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
(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
(3 pages)
18 November 2014Full accounts made up to 30 September 2014 (12 pages)
18 November 2014Full accounts made up to 30 September 2014 (12 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
(3 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
(3 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
(3 pages)
28 October 2014Auditor's resignation (1 page)
28 October 2014Auditor's resignation (1 page)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 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)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Satisfaction of charge 1 in full (1 page)
9 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
3 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
3 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
20 September 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
20 September 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
12 August 2013Termination of appointment of Daniel Cheesbrough as a director (2 pages)
12 August 2013Termination of appointment of Daniel Cheesbrough as a director (2 pages)
12 August 2013Registered office address changed from 26 Nassau Street London W1W 7AQ United Kingdom on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 26 Nassau Street London W1W 7AQ United Kingdom on 12 August 2013 (2 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 August 2012Incorporation (44 pages)
10 August 2012Incorporation (44 pages)