Company NameNew Providence Productions Limited
Company StatusActive
Company Number08279109
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLucy Mills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameCaroline Elizabeth Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
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(10 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Daniel John Cheesbrough
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Nassau Street
London
W1W 7AQ
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address26 Nassau Street
London
England And Wales
W1W 7AQ

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

1 at £1Big Talk Productions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

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)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 August 2022Change of details for Big Talk Productions Limited as a person with significant control on 24 May 2022 (2 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)
17 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 March 2021Appointment of Caroline Elizabeth Richards as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Lucy Mills as a director on 1 March 2021 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 May 2020Change of details for Big Talk Productions Limited as a person with significant control on 21 May 2018 (2 pages)
29 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 June 2018Registered office address changed from London Television Centre 58-72 Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 February 2015Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages)
6 February 2015Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages)
6 February 2015Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
14 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
13 August 2013Registered office address changed from 26 Nassau Street London England and Wales W1W 7AQ United Kingdom on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 26 Nassau Street London England and Wales W1W 7AQ United Kingdom on 13 August 2013 (2 pages)
2 November 2012Incorporation (44 pages)
2 November 2012Incorporation (44 pages)