BIG DIFFERENCE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Termination of appointment of Jonathan William Kerry as a director on 2022-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Laura Arends as a secretary on 2023-02-19

View Document

22/02/2322 February 2023 Appointment of Mr Robbie Kerr as a director on 2022-06-22

View Document

22/02/2322 February 2023 Termination of appointment of Asgarali Anverali Pirbhai as a director on 2022-12-14

View Document

22/02/2322 February 2023 Termination of appointment of Julian Haywood as a director on 2022-03-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Appointment of Miss Laura Arends as a secretary on 2020-11-01

View Document

10/01/2210 January 2022 Appointment of Ms Laura Hailstone as a director on 2021-08-17

View Document

10/01/2210 January 2022 Appointment of Mr Jonathan William Kerry as a director on 2021-08-17

View Document

06/01/226 January 2022 Termination of appointment of Geoffrey Mark Rowe as a secretary on 2020-11-01

View Document

06/01/226 January 2022 Termination of appointment of Stephanie Alison Osborn as a director on 2021-08-17

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR ASGARALI ANVERALI PIRBHAI

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYDON

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR JULIAN HAYWOOD

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE HUDSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DAVID BOYDON

View Document

10/12/1810 December 2018 SECRETARY APPOINTED GEOFFREY MARK ROWE

View Document

05/10/185 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS STEPHANIE ALISON OSBORN

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY BUCKBY

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS HILARY BUCKBY

View Document

04/06/154 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 ADOPT MEM AND ARTS 01/10/2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STOBART

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR RICHARD HUGH HASWELL

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED CLARE LOUISE HUDSON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED GEOFFREY MARK ROWE

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JOHN STOBART

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 COMPANY NAME CHANGED HICORP 112 LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company