BIG DEAL FILMS LIMITED

Register to unlock more data on OkredoRegister

BIG DEAL FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09015364

Incorporation date

29/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

60 High Street, Iver, Buckinghamshire SL0 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon30/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/10/2025
Director's details changed for Mr Dharmendra Joshi on 2025-05-24
dot icon23/10/2025
Change of details for Mr Dharmendra Joshi as a person with significant control on 2025-05-24
dot icon12/09/2025
Registered office address changed from Allied Sanif House 412 Greenford Road Greenford UB6 9AH England to 60 High Street Iver Buckinghamshire SL0 9NG on 2025-09-12
dot icon28/08/2025
Notification of Bizet Media Limited as a person with significant control on 2024-09-06
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/12/2024
Registered office address changed from , Unit 6, 58-60 Minerva Road, London, NW10 6HJ, England to Allied Sanif House 412 Greenford Road Greenford UB6 9AH on 2024-12-10
dot icon10/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-11-04 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/01/2022
Resolutions
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon22/03/2021
Change of details for Mr Dharmendra Joshi as a person with significant control on 2021-03-02
dot icon19/03/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon12/03/2021
Sub-division of shares on 2021-03-02
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Particulars of variation of rights attached to shares
dot icon12/03/2021
Change of share class name or designation
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon03/03/2021
Amended micro company accounts made up to 2020-01-31
dot icon18/02/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Micro company accounts made up to 2020-01-31
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon06/11/2020
Notification of Thomas Luke Stogdon as a person with significant control on 2020-11-05
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon06/11/2020
Appointment of Mr Thomas Luke Stogdon as a director on 2020-11-05
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/11/2019
Termination of appointment of Thomas Luke Stogdon as a director on 2019-11-01
dot icon04/11/2019
Cessation of Thomas Stogdon as a person with significant control on 2019-11-01
dot icon04/11/2019
Change of details for Mr Dharmendra Joshi as a person with significant control on 2019-11-01
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon07/11/2018
Amended accounts made up to 2018-01-31
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/08/2018
Registered office address changed from , City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU to Allied Sanif House 412 Greenford Road Greenford UB6 9AH on 2018-08-14
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon06/08/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Micro company accounts made up to 2017-01-31
dot icon21/06/2017
Previous accounting period shortened from 2017-04-30 to 2017-01-31
dot icon19/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/05/2015
Registered office address changed from , 2 London Wall City Business Centre 2 London Wall Buildings, London, EC2M 5UU to Allied Sanif House 412 Greenford Road Greenford UB6 9AH on 2015-05-20
dot icon05/05/2015
Registered office address changed from , 82 Stanhope Road, Greenford, Middlesex, UB6 9DY, United Kingdom to Allied Sanif House 412 Greenford Road Greenford UB6 9AH on 2015-05-05
dot icon29/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
44.79K
-
0.00
428.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Joshi, Dharmendra
Director
29/04/2014 - Present
5
Stogdon, Thomas Luke
Director
05/11/2020 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG DEAL FILMS LIMITED

BIG DEAL FILMS LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at 60 High Street, Iver, Buckinghamshire SL0 9NG. There are currently 2 active directors 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 DEAL FILMS LIMITED?

toggle

BIG DEAL FILMS LIMITED is currently Active. It was registered on 29/04/2014 .

Where is BIG DEAL FILMS LIMITED located?

toggle

BIG DEAL FILMS LIMITED is registered at 60 High Street, Iver, Buckinghamshire SL0 9NG.

What does BIG DEAL FILMS LIMITED do?

toggle

BIG DEAL FILMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BIG DEAL FILMS LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2024-12-31.