BIG TALK STUDIOS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

16/10/2316 October 2023 Termination of appointment of Matthew George Justice as a director on 2023-09-30

View Document

16/10/2316 October 2023 Appointment of Christina Angeloudes as a director on 2023-09-30

View Document

11/09/2311 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

03/05/233 May 2023 Certificate of change of name

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE O'DONOGHUE

View Document

08/07/198 July 2019 DIRECTOR APPOINTED SHARON STOTTS

View Document

04/01/194 January 2019 ADOPT ARTICLES 12/12/2018

View Document

04/01/194 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 3999.6000

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIRA PARK

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MAXINE LOUISE GARDNER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYGO

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE O'DONOGHUE / 01/03/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCGRAYNOR / 22/12/2014

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 CURRSHO FROM 31/12/2015 TO 31/12/2014

View Document

07/07/147 July 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 16/04/14 FOR FORM AR01

View Document

19/05/1419 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MS DENISE O'DONOGHUE

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED KEVIN ANTHONY LYGO

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR

View Document

12/08/1312 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 3110.7713

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR BBC WORLDWIDE CORPORATE SERVICES LIMITED

View Document

12/08/1312 August 2013 ADOPT ARTICLES 26/07/2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW JUSTICE

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECOND FILING WITH MUD 16/04/12 FOR FORM AR01

View Document

12/02/1312 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/136 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 1350.9473

View Document

05/02/135 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 1337.6153

View Document

23/01/1323 January 2013 CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICES LIMITED

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN JACKSON

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

30/12/0830 December 2008 ADOPT ARTICLES 10/12/2008

View Document

30/12/0830 December 2008 ADOPT ARTICLES 29/08/2008

View Document

30/12/0830 December 2008 NC INC ALREADY ADJUSTED 29/08/08

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 S-DIV

View Document

09/09/089 September 2008 DIRECTOR APPOINTED HELEN JACKSON

View Document

11/08/0811 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/087 August 2008 COMPANY NAME CHANGED 26 NASSAU STREET LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR LEA YEAT LIMITED

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED NIRA PARK

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW JUSTICE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED KENTON ALLEN

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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