BIG BOBBLE FILMS LIMITED

Register to unlock more data on OkredoRegister

BIG BOBBLE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07117973

Incorporation date

06/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Berkeley Square, Bristol BS8 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon16/04/2026
Registered office address changed from C/O Evans Entwistle Office 12a, Equinox South Great Park Road Bradley Stoke BS32 4QL England to 26 Berkeley Square Bristol BS8 1HF on 2026-04-16
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/10/2024
Registered office address changed from Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS United Kingdom to C/O Evans Entwistle Office 12a, Equinox South Great Park Road Bradley Stoke BS32 4QL on 2024-10-24
dot icon16/10/2024
Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Venta House 9a Port Road Maesglas Retail Park Newport NP20 2NS on 2024-10-16
dot icon01/02/2024
Confirmation statement made on 2024-01-02 with updates
dot icon25/09/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon17/05/2021
Micro company accounts made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Director's details changed for Peter Mark Hayns on 2020-01-02
dot icon02/01/2020
Director's details changed for Helen Louise Hayns on 2020-01-02
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/06/2019
Sub-division of shares on 2019-01-31
dot icon17/06/2019
Change of share class name or designation
dot icon13/03/2019
Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2019-03-13
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon07/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon30/01/2012
Director's details changed for Helen Louise Hayns on 2011-10-27
dot icon30/01/2012
Director's details changed for Peter Mark Hayns on 2011-10-27
dot icon05/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/05/2011
Registered office address changed from Oake House Silver Street West Buckland Wellington TA21 9LR United Kingdom on 2011-05-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon16/04/2010
Certificate of change of name
dot icon16/04/2010
Change of name notice
dot icon06/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.64K
-
0.00
-
-
2022
2
103.41K
-
0.00
-
-
2023
2
118.48K
-
0.00
-
-
2023
2
118.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

118.48K £Ascended14.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Louise Hayns
Director
06/01/2010 - Present
-
Mr Peter Mark Hayns
Director
06/01/2010 - Present
-

Persons with Significant Control

2
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 BOBBLE FILMS LIMITED

BIG BOBBLE FILMS LIMITED is an(a) Active company incorporated on 06/01/2010 with the registered office located at 26 Berkeley Square, Bristol BS8 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BOBBLE FILMS LIMITED?

toggle

BIG BOBBLE FILMS LIMITED is currently Active. It was registered on 06/01/2010 .

Where is BIG BOBBLE FILMS LIMITED located?

toggle

BIG BOBBLE FILMS LIMITED is registered at 26 Berkeley Square, Bristol BS8 1HF.

What does BIG BOBBLE FILMS LIMITED do?

toggle

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

How many employees does BIG BOBBLE FILMS LIMITED have?

toggle

BIG BOBBLE FILMS LIMITED had 2 employees in 2023.

What is the latest filing for BIG BOBBLE FILMS LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from C/O Evans Entwistle Office 12a, Equinox South Great Park Road Bradley Stoke BS32 4QL England to 26 Berkeley Square Bristol BS8 1HF on 2026-04-16.