BIG FILM GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG FILM GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03643085

Incorporation date

02/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park Northampton, Northamptonshire NN3 6WLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/09/2025
Secretary's details changed for Jacqueline Atkinson on 2025-09-30
dot icon29/09/2025
Director's details changed for Ms Nicole Atkinson on 2025-09-29
dot icon29/09/2025
Director's details changed for Jacqueline Atkinson on 2025-09-29
dot icon25/09/2025
Appointment of Ms Nicole Atkinson as a director on 2025-09-23
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon05/10/2022
Resolutions
dot icon02/10/2022
Certificate of change of name
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon22/06/2020
Solvency Statement dated 29/05/20
dot icon22/06/2020
Resolutions
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Director's details changed for Graeme Malcolm Atkinson on 2009-10-06
dot icon07/10/2009
Director's details changed for Jacqueline Atkinson on 2009-10-06
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 02/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 02/10/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 02/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/10/2005
Return made up to 02/10/05; full list of members
dot icon20/07/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 02/10/04; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon18/10/2003
Return made up to 02/10/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2002
Return made up to 02/10/02; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: jubilee house billing brook road northampton NN3 8NW
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/11/2001
Ad 31/03/01--------- £ si 12450@1
dot icon30/11/2001
Ad 31/03/01--------- £ si 12450@1
dot icon30/11/2001
Return made up to 02/10/01; full list of members
dot icon21/11/2001
Nc inc already adjusted 31/03/01
dot icon21/11/2001
Resolutions
dot icon01/03/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 02/10/00; full list of members
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1999
Return made up to 02/10/99; full list of members
dot icon13/05/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon16/03/1999
Certificate of change of name
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
Director resigned
dot icon03/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Registered office changed on 03/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon03/03/1999
Resolutions
dot icon02/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
01/10/1998 - 22/02/1999
2731
WRF INTERNATIONAL LIMITED
Nominee Director
01/10/1998 - 22/02/1999
756
Mr Graeme Malcolm Atkinson
Director
23/02/1999 - Present
4
Atkinson, Jacqueline
Director
23/02/1999 - Present
1
Atkinson, Jacqueline
Secretary
23/02/1999 - Present
2

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+
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 FILM GROUP HOLDINGS LIMITED

BIG FILM GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 02/10/1998 with the registered office located at Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park Northampton, Northamptonshire NN3 6WL. There are currently 4 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 FILM GROUP HOLDINGS LIMITED?

toggle

BIG FILM GROUP HOLDINGS LIMITED is currently Active. It was registered on 02/10/1998 .

Where is BIG FILM GROUP HOLDINGS LIMITED located?

toggle

BIG FILM GROUP HOLDINGS LIMITED is registered at Hawsons Chartered Accountants, Jubilee House 32 Duncan Close, Moulton Park Northampton, Northamptonshire NN3 6WL.

What does BIG FILM GROUP HOLDINGS LIMITED do?

toggle

BIG FILM GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIG FILM GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-02 with no updates.