London
W12 7RU
Director Name | Caroline Elizabeth Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
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(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Daniel John Cheesbrough |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nassau Street London W1W 7AQ |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nassau Street London England And Wales W1W 7AQ |
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 |
1 at £1 | Big Talk Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
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) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 August 2022 | Change of details for Big Talk Productions Limited as a person with significant control on 24 May 2022 (2 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) |
17 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Caroline Elizabeth Richards as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Lucy Mills as a director on 1 March 2021 (2 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 May 2020 | Change of details for Big Talk Productions Limited as a person with significant control on 21 May 2018 (2 pages) |
29 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 June 2018 | Registered 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 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Daniel John Cheesbrough as a director on 9 December 2014 (2 pages) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 August 2013 | Registered office address changed from 26 Nassau Street London England and Wales W1W 7AQ United Kingdom on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 26 Nassau Street London England and Wales W1W 7AQ United Kingdom on 13 August 2013 (2 pages) |
2 November 2012 | Incorporation (44 pages) |
2 November 2012 | Incorporation (44 pages) |