BIG BEAR FILMS LIMITED

Register to unlock more data on OkredoRegister

BIG BEAR FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083129

Incorporation date

24/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1995)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/06/2022
Change of details for Mr Marcus Peter Lowther Mortimer as a person with significant control on 2022-04-25
dot icon27/06/2022
Director's details changed for Mr Marcus Peter Lowther Mortimer on 2022-04-25
dot icon13/12/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2020
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 2020-10-09
dot icon09/10/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon05/11/2018
Change of details for Mr Marcus Peter Lowther Mortimer as a person with significant control on 2018-11-02
dot icon05/11/2018
Director's details changed for Mr Marcus Peter Lowther Mortimer on 2018-11-02
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/09/2017
Notification of Marcus Peter Lowther Mortimer as a person with significant control on 2016-04-06
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon22/11/2010
Registered office address changed from Salisbury House London Wall London EC2M 5PS on 2010-11-22
dot icon25/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/08/2010
Purchase of own shares.
dot icon12/08/2010
Termination of appointment of John Stroud as a secretary
dot icon12/08/2010
Termination of appointment of John Stroud as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 24/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 24/07/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 24/07/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 24/07/06; full list of members
dot icon19/09/2005
Accounts for a small company made up to 2004-12-31
dot icon01/08/2005
Return made up to 24/07/05; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/08/2004
Return made up to 24/07/04; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/08/2003
Return made up to 24/07/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/07/2002
Return made up to 24/07/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2001
Return made up to 24/07/01; full list of members
dot icon16/10/2000
Return made up to 24/07/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/09/1999
Return made up to 24/07/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Return made up to 24/07/98; full list of members
dot icon30/07/1997
Return made up to 24/07/97; full list of members
dot icon01/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/05/1997
Resolutions
dot icon03/09/1996
Return made up to 24/07/96; full list of members
dot icon25/02/1996
Accounting reference date notified as 31/12
dot icon24/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
27/06/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Marcus Peter Lowther
Director
24/07/1995 - Present
6
Stroud, John Steven Rule
Director
24/07/1995 - 15/08/2009
1
Stroud, John Steven Rule
Secretary
24/07/1995 - 15/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG BEAR FILMS LIMITED

BIG BEAR FILMS LIMITED is an(a) Active company incorporated on 24/07/1995 with the registered office located at 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BEAR FILMS LIMITED?

toggle

BIG BEAR FILMS LIMITED is currently Active. It was registered on 24/07/1995 .

Where is BIG BEAR FILMS LIMITED located?

toggle

BIG BEAR FILMS LIMITED is registered at 18 Glasshouse Studios Fryern Court Road, Fordingbridge, Hampshire SP6 1QX.

What does BIG BEAR FILMS LIMITED do?

toggle

BIG BEAR FILMS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BIG BEAR FILMS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.