Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG TALK STUDIOS LIMITED
Company Information for

BIG TALK STUDIOS LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
06567813
Private Limited Company
Active

Company Overview

About Big Talk Studios Ltd
BIG TALK STUDIOS LIMITED was founded on 2008-04-16 and has its registered office in London. The organisation's status is listed as "Active". Big Talk Studios Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIG TALK STUDIOS LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Previous Names
BIG TALK PRODUCTIONS LIMITED03/05/2023
26 NASSAU STREET LIMITED07/08/2008
Filing Information
Company Number 06567813
Company ID Number 06567813
Date formed 2008-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 09:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG TALK STUDIOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIG TALK STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
KENTON ALLEN
Director 2008-04-16
JULIAN CHRISTOPHER BELLAMY
Director 2016-02-01
MAXINE LOUISE GARDNER
Director 2016-02-01
MATTHEW GEORGE JUSTICE
Director 2008-04-16
DENISE O'DONOGHUE
Director 2013-07-26
NIRA LOUISE PARK
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANTHONY LYGO
Director 2013-07-26 2016-02-01
DAVID PHILIP MCGRAYNOR
Director 2013-07-26 2016-02-01
MATTHEW GEORGE JUSTICE
Company Secretary 2008-04-16 2013-07-26
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Director 2012-11-30 2013-07-26
HELEN MARIE JACKSON
Director 2008-08-29 2012-11-30
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-16 2008-04-16
LEA YEAT LIMITED
Director 2008-04-16 2008-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENTON ALLEN THAT MITCHELL AND WEBB COMPANY LIMITED Director 2011-08-10 CURRENT 2011-05-31 Active
KENTON ALLEN BIG TALK INVESTMENTS LIMITED Director 2009-10-10 CURRENT 2009-10-10 Active
KENTON ALLEN BIG TALK PICTURES LIMITED Director 2008-09-01 CURRENT 1994-02-11 Active
JULIAN CHRISTOPHER BELLAMY WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (SG) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (SERPENT) LIMITED Director 2018-02-13 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL5) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (ABC) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WOF) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (VIC3) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END6) LIMITED Director 2018-01-23 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NC) LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WOTW) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JULIAN CHRISTOPHER BELLAMY WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (VF) LIMITED Director 2017-05-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
JULIAN CHRISTOPHER BELLAMY LINE OF DUTY 3 LIMITED Director 2017-03-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL4) LIMITED Director 2017-01-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END9) LIMITED Director 2017-01-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (CITY) LIMITED Director 2017-01-23 CURRENT 2016-12-16 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NOK) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NW) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WFTP) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL3) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JULIAN CHRISTOPHER BELLAMY SO TELEVISION LIMITED Director 2016-02-01 CURRENT 2000-05-11 Active
JULIAN CHRISTOPHER BELLAMY ITV BREAKFAST LIMITED Director 2016-02-01 CURRENT 1991-01-29 Active
JULIAN CHRISTOPHER BELLAMY BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
JULIAN CHRISTOPHER BELLAMY ITV SERVICES LIMITED Director 2016-02-01 CURRENT 1928-04-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL2) LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JULIAN CHRISTOPHER BELLAMY ITV TFG HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-03-19 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (QV) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN LTD Director 2015-05-29 CURRENT 2006-10-24 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WH) LIMITED Director 2015-05-29 CURRENT 2008-03-25 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NE) LIMITED Director 2015-05-29 CURRENT 2010-01-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (MONROE) LIMITED Director 2015-05-29 CURRENT 2010-06-24 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END2) LIMITED Director 2015-05-29 CURRENT 2013-05-28 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (RM) LIMITED Director 2015-05-29 CURRENT 2013-05-28 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POLDARK) LIMITED Director 2015-05-29 CURRENT 2013-12-03 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (BW) LIMITED Director 2015-05-29 CURRENT 2014-06-20 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (AR) LIMITED Director 2015-05-29 CURRENT 2014-07-11 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END) LIMITED Director 2015-05-29 CURRENT 2014-12-15 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NI) LIMITED Director 2015-05-29 CURRENT 2010-03-11 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (PE) LIMITED Director 2015-05-29 CURRENT 2009-05-20 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (BOUQUET) LIMITED Director 2015-05-29 CURRENT 2009-09-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (FALCON) LIMITED Director 2015-05-29 CURRENT 2011-10-10 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (ATTWN) LIMITED Director 2015-05-29 CURRENT 2014-12-15 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (FEARLESS) LIMITED Director 2015-05-29 CURRENT 2014-05-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY CAT'S ON THE ROOF MEDIA LIMITED Director 2015-04-03 CURRENT 2007-10-25 Active
JULIAN CHRISTOPHER BELLAMY GAMEFACE PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY CROOK PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY SECOND ACT PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY NOHO FILM AND TELEVISION LIMITED Director 2015-03-02 CURRENT 2012-02-03 Active
JULIAN CHRISTOPHER BELLAMY ITV STUDIOS LIMITED Director 2014-12-15 CURRENT 1995-09-26 Active
JULIAN CHRISTOPHER BELLAMY THE GARDEN PRODUCTIONS LIMITED Director 2014-09-15 CURRENT 2010-02-11 Active
JULIAN CHRISTOPHER BELLAMY POSSESSED LIMITED Director 2014-08-11 CURRENT 2014-05-01 Active
MAXINE LOUISE GARDNER BOOM CYMRU TV LTD Director 2018-07-06 CURRENT 1994-06-07 Active
MAXINE LOUISE GARDNER WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER ITV WILD BILL LIMITED Director 2018-06-27 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CONFESSION LIMITED Director 2018-04-26 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MAXINE LOUISE GARDNER ITV THE BAY LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV VERA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV LEILA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER LINE OF DUTY 3 LIMITED Director 2017-04-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MAXINE LOUISE GARDNER DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (BTK) LIMITED Director 2017-04-28 CURRENT 2016-02-04 Active - Proposal to Strike off
MAXINE LOUISE GARDNER CAT'S ON THE ROOF MEDIA LIMITED Director 2017-02-09 CURRENT 2007-10-25 Active
MAXINE LOUISE GARDNER ITV THE MAN LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BANCROFT LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER ITV TRAUMA LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER BGSS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MAXINE LOUISE GARDNER ITV LOCH NESS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
MAXINE LOUISE GARDNER ITV DARK HEART LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LITTLE BOY BLUE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV T&B LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV TOP CLASS LIMITED Director 2016-02-15 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER ITV TFG HOLDINGS LIMITED Director 2016-02-01 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER SO TELEVISION LIMITED Director 2016-02-01 CURRENT 2000-05-11 Active
MAXINE LOUISE GARDNER BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
MAXINE LOUISE GARDNER THE GARDEN PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAXINE LOUISE GARDNER ITV BREATHLESS LIMITED Director 2015-07-02 CURRENT 1973-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CRADLE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV J&H LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV SPIRIT LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CILLA LIMITED Director 2015-07-02 CURRENT 2001-05-02 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LUCAN LIMITED Director 2015-07-02 CURRENT 2013-05-17 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LEWIS LIMITED Director 2015-07-02 CURRENT 2013-10-08 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JERICHO LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JR LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV HOME FIRES LIMITED Director 2015-07-02 CURRENT 2001-04-27 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BEOWULF LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV MOORSIDE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV THUNDERBIRDS LIMITED Director 2015-07-02 CURRENT 2013-06-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER SOM (ITV) LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV TENNISON LIMITED Director 2015-03-26 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER ITV TUT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MAXINE LOUISE GARDNER FILM LAB NORTH LIMITED Director 2014-12-09 CURRENT 1996-12-06 Dissolved 2016-12-20
MAXINE LOUISE GARDNER PRO-VISION FACILITIES LIMITED Director 2014-12-09 CURRENT 1989-10-09 Dissolved 2017-03-28
MAXINE LOUISE GARDNER JUICE MUSIC UK LIMITED Director 2014-12-09 CURRENT 2005-07-26 Active
MAXINE LOUISE GARDNER ITV SHETLAND LIMITED Director 2014-12-09 CURRENT 2013-06-04 Active
MAXINE LOUISE GARDNER STANDARD MUSIC LIMITED Director 2014-12-09 CURRENT 1968-08-16 Active
MAXINE LOUISE GARDNER THE LONDON STUDIOS LIMITED Director 2014-12-09 CURRENT 1975-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER NOHO FILM AND TELEVISION LIMITED Director 2014-11-07 CURRENT 2012-02-03 Active
MAXINE LOUISE GARDNER ITV MR SELFRIDGE LIMITED Director 2013-02-19 CURRENT 2000-07-13 Active - Proposal to Strike off
MAXINE LOUISE GARDNER COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2012-03-31 CURRENT 1993-05-27 Dissolved 2016-01-19
MAXINE LOUISE GARDNER COSGROVE HALL FILMS LIMITED Director 2012-03-31 CURRENT 1993-09-13 Active
MAXINE LOUISE GARDNER CARBON MEDIA LIMITED Director 2012-03-31 CURRENT 2004-03-19 Active
MAXINE LOUISE GARDNER GRANADA TELEVISION OVERSEAS LIMITED Director 2012-03-31 CURRENT 1962-08-21 Active
MATTHEW GEORGE JUSTICE BIG TALK DIANA LIMITED Director 2017-02-14 CURRENT 2016-12-16 Active - Proposal to Strike off
MATTHEW GEORGE JUSTICE BIG TALK LIVING THE DREAM LIMITED Director 2017-01-13 CURRENT 2016-12-16 Active
MATTHEW GEORGE JUSTICE BIG TALK COLD FEET LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW GEORGE JUSTICE BIG TALK BLISS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MATTHEW GEORGE JUSTICE BACK PRODUCTIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
MATTHEW GEORGE JUSTICE HANDLE WITH PRAYER LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-10-20
MATTHEW GEORGE JUSTICE NEW PROVIDENCE PRODUCTIONS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
MATTHEW GEORGE JUSTICE BIG TALK JL LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
MATTHEW GEORGE JUSTICE EQ PICTURES LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MATTHEW GEORGE JUSTICE THAT MITCHELL AND WEBB COMPANY LIMITED Director 2011-08-10 CURRENT 2011-05-31 Active
MATTHEW GEORGE JUSTICE SIGHTSEERS FILM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
MATTHEW GEORGE JUSTICE BIG TALK INVESTMENTS LIMITED Director 2009-10-10 CURRENT 2009-10-10 Active
MATTHEW GEORGE JUSTICE BIG TALK PICTURES LIMITED Director 2008-09-01 CURRENT 1994-02-11 Active
MATTHEW GEORGE JUSTICE LUNAR TOMO LIMITED Director 2006-05-08 CURRENT 2006-05-08 Dissolved 2017-06-06
MATTHEW GEORGE JUSTICE LUNAR FILMS BEG LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MATTHEW GEORGE JUSTICE LUNAR FILMS LIMITED Director 2002-06-24 CURRENT 2001-06-05 Active - Proposal to Strike off
MATTHEW GEORGE JUSTICE LAST MINUTE LIMITED Director 1999-01-07 CURRENT 1999-01-07 Dissolved 2017-08-29
DENISE O'DONOGHUE MINT MEDIA GROUP LTD Director 2017-01-06 CURRENT 2017-01-06 Active
DENISE O'DONOGHUE THE SPORTING CHANCE CLINIC Director 2016-06-01 CURRENT 2001-02-06 Active
DENISE O'DONOGHUE ITV STUDIOS LIMITED Director 2010-12-20 CURRENT 1995-09-26 Active
NIRA LOUISE PARK EQ PICTURES LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
NIRA LOUISE PARK SIGHTSEERS FILM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
NIRA LOUISE PARK TINY WHISPER PRODUCTIONS LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
NIRA LOUISE PARK WRIGHT PARK FILMS LIMITED Director 2004-07-15 CURRENT 2004-07-14 Active - Proposal to Strike off
NIRA LOUISE PARK BIG TALK PICTURES LIMITED Director 1994-02-11 CURRENT 1994-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16DIRECTOR APPOINTED CHRISTINA ANGELOUDES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE JUSTICE
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-03Company name changed big talk productions LIMITED\certificate issued on 03/05/23
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-29PSC05Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-09-21 GBP 3,981.6018
2020-11-16SH03Purchase of own shares
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED SHARON STOTTS
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'DONOGHUE
2019-01-04SH0112/12/18 STATEMENT OF CAPITAL GBP 3999.6000
2019-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NIRA LOUISE PARK
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 3110.6889
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-04AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY
2016-02-04AP01DIRECTOR APPOINTED MAXINE LOUISE GARDNER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYGO
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCGRAYNOR / 22/12/2014
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE O'DONOGHUE / 01/03/2015
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3110.6889
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-24AA01Current accounting period extended from 31/12/14 TO 31/12/15
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-28AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3110.6889
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA01CURRSHO FROM 31/12/2015 TO 31/12/2014
2014-07-07AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2014-06-20RP04SECOND FILING WITH MUD 16/04/14 FOR FORM AR01
2014-06-20ANNOTATIONClarification
2014-05-19AR0116/04/14 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-22AP01DIRECTOR APPOINTED KEVIN ANTHONY LYGO
2013-08-22AP01DIRECTOR APPOINTED MS DENISE O'DONOGHUE
2013-08-20AP01DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JUSTICE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BBC WORLDWIDE CORPORATE SERVICES LIMITED
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
2013-08-12RES12VARYING SHARE RIGHTS AND NAMES
2013-08-12RES01ADOPT ARTICLES 26/07/2013
2013-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-12SH0125/07/13 STATEMENT OF CAPITAL GBP 3110.7713
2013-08-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-18AR0116/04/13 FULL LIST
2013-03-05RP04SECOND FILING WITH MUD 16/04/12 FOR FORM AR01
2013-03-05ANNOTATIONClarification
2013-02-12RES01ADOPT ARTICLES 21/12/2012
2013-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-06SH0128/01/13 STATEMENT OF CAPITAL GBP 1350.9473
2013-02-05SH0128/01/13 STATEMENT OF CAPITAL GBP 1337.6153
2013-01-23AP02CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICES LIMITED
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACKSON
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-19AR0116/04/12 FULL LIST
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2011-05-13AR0116/04/11 FULL LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-20AR0116/04/10 FULL LIST
2009-12-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-21225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-12-30RES01ADOPT ARTICLES 10/12/2008
2008-12-30RES12VARYING SHARE RIGHTS AND NAMES
2008-12-30123NC INC ALREADY ADJUSTED 29/08/08
2008-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-30RES01ADOPT ARTICLES 29/08/2008
2008-12-3088(2)AD 29/08/08 GBP SI 1000@0.3333=333.3 GBP IC 980/1313.3
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10122S-DIV
2008-09-09288aDIRECTOR APPOINTED HELEN JACKSON
2008-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-07CERTNMCOMPANY NAME CHANGED 26 NASSAU STREET LIMITED CERTIFICATE ISSUED ON 07/08/08
2008-06-2488(2)AD 18/06/08 GBP SI 30@1=30 GBP IC 950/980
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR LEA YEAT LIMITED
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2008-06-11288aDIRECTOR APPOINTED KENTON ALLEN
2008-06-11288aDIRECTOR APPOINTED NIRA PARK
2008-06-11288aDIRECTOR AND SECRETARY APPOINTED MATTHEW JUSTICE
2008-06-1188(2)AD 16/04/08 GBP SI 824@1=824 GBP IC 1/825
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIG TALK STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIG TALK STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT AND CHARGE 2012-06-14 Satisfied BBC WORLDWIDE LIMITED
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-03-07 Satisfied COUTTS & COMPANY
DEBENTURE 2012-03-07 Satisfied COUTTS & COMPANY
DEED OF SECURITY ASSIGNMENT AND CHARGE 2011-04-15 Satisfied BBC WORLDWIDE LIMITED
RENT SECURITY DEPOSIT DEED 2008-09-19 Outstanding SARIJU INC CARE OF CIRCLE TRUST
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG TALK STUDIOS LIMITED

Intangible Assets
Patents
We have not found any records of BIG TALK STUDIOS LIMITED registering or being granted any patents
Domain Names

BIG TALK STUDIOS LIMITED owns 4 domain names.

the-rev.co.uk   spacedinvaders.co.uk   stsaviourinthemarshes.co.uk   kerchoo.co.uk  

Trademarks
We have not found any records of BIG TALK STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG TALK STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BIG TALK STUDIOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIG TALK STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG TALK STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG TALK STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.