Company NameBig Talk Diana Limited
Company StatusDissolved
Company Number10528766
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameITV Studios Newco 2 Limited

Business Activity

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

Directors

Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameCaroline Elizabeth Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(2 years, 6 months after company formation)
Appointment Duration2 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameLucy Mills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMiss Sharon Florence Martin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr James Francis Grant
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameChristina Angeloudes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

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

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (1 page)
2 March 2021Appointment of Lucy Mills as a director on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Christina Angeloudes as a director on 1 March 2021 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (241 pages)
30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page)
30 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
10 November 2020Audit exemption subsidiary accounts made up to 31 October 2019 (14 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (206 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
11 February 2020Termination of appointment of James Francis Grant as a director on 7 February 2020 (1 page)
11 February 2020Appointment of Christina Angeloudes as a director on 7 February 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 August 2019Audit exemption subsidiary accounts made up to 31 October 2018 (15 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
11 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (200 pages)
8 July 2019Termination of appointment of Sharon Florence Martin as a director on 28 June 2019 (1 page)
8 July 2019Appointment of Caroline Elizabeth Richards as a director on 28 June 2019 (2 pages)
23 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
19 February 2018Audit exemption subsidiary accounts made up to 31 October 2017 (15 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (194 pages)
21 November 2017Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
21 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (194 pages)
21 November 2017Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
21 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
31 October 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
11 September 2017Notification of Big Talk Productions Limited as a person with significant control on 14 February 2017 (2 pages)
11 September 2017Notification of Big Talk Productions Limited as a person with significant control on 14 February 2017 (2 pages)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 March 2017Appointment of Mr James Francis Grant as a director on 14 February 2017 (2 pages)
1 March 2017Appointment of Mr James Francis Grant as a director on 14 February 2017 (2 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
14 February 2017Appointment of Sharon Martin as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Sharon Martin as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Helen Jane Tautz as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Matthew George Justice as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Helen Jane Tautz as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Eleanor Kate Irving as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Eleanor Kate Irving as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Matthew George Justice as a director on 14 February 2017 (2 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)