BIG LIGHT PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BIG LIGHT PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08018536

Incorporation date

03/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

7-10 Beaumont Mews, London W1G 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2012)
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Stuart David Mullin as a director on 2025-06-17
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/04/2022
Appointment of Mr Jamie Munro as a director on 2022-04-07
dot icon24/02/2022
Appointment of Mr Stuart David Mullin as a director on 2022-02-24
dot icon19/10/2021
Satisfaction of charge 080185360001 in full
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Registration of charge 080185360002, created on 2021-07-19
dot icon07/07/2021
Director's details changed for Ms. Melisssa Lefante on 2021-07-07
dot icon07/07/2021
Appointment of Ms. Melisssa Lefante as a director on 2021-07-07
dot icon25/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon12/04/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-04-12
dot icon12/04/2021
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 71 Queen Victoria Street London EC4V 4BE
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/11/2019
Registered office address changed from 4th Floor 33-34 Alfred Place London WC1E 7DP England to 12 Red Lion Square Holborn London WC1R 4HQ on 2019-11-07
dot icon25/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon07/03/2018
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to 4th Floor 33-34 Alfred Place London WC1E 7DP on 2018-03-07
dot icon16/11/2017
Secretary's details changed for Melissa Ann Lefante on 2017-11-16
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of Melissa Ann Lefante as a secretary on 2017-08-30
dot icon25/04/2017
Director's details changed for Mr Frank Spotnitz on 2017-04-25
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/12/2016
Registration of charge 080185360001, created on 2016-12-29
dot icon22/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon26/01/2015
Appointment of Neptune Secretaries Limited as a secretary on 2014-11-18
dot icon26/01/2015
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 2015-01-26
dot icon26/01/2015
Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon26/01/2015
Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Director's details changed for Mr Frank Spotnitz on 2014-07-07
dot icon11/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Sub-division of shares on 2013-11-14
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon20/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon03/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Spotnitz
Director
03/04/2012 - Present
3
Lefante, Melissa Ann, Ms.
Director
07/07/2021 - Present
-
Munro, Jamie
Director
07/04/2022 - Present
-
Mullin, Stuart David
Director
24/02/2022 - 17/06/2025
18

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIG LIGHT PRODUCTIONS LIMITED

BIG LIGHT PRODUCTIONS LIMITED is an(a) Active company incorporated on 03/04/2012 with the registered office located at 7-10 Beaumont Mews, London W1G 6EB. There are currently 3 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 LIGHT PRODUCTIONS LIMITED?

toggle

BIG LIGHT PRODUCTIONS LIMITED is currently Active. It was registered on 03/04/2012 .

Where is BIG LIGHT PRODUCTIONS LIMITED located?

toggle

BIG LIGHT PRODUCTIONS LIMITED is registered at 7-10 Beaumont Mews, London W1G 6EB.

What does BIG LIGHT PRODUCTIONS LIMITED do?

toggle

BIG LIGHT PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BIG LIGHT PRODUCTIONS LIMITED?

toggle

The latest filing was on 29/07/2025: Unaudited abridged accounts made up to 2024-12-31.