BIG NOISE FILMS LIMITED

Register to unlock more data on OkredoRegister

BIG NOISE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08328425

Incorporation date

12/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annexx - Brook Farm House, Clayhill Road, Leigh, Surrey RH2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/07/2022
Change of details for Mrs Joanne Victoria Coleman as a person with significant control on 2022-07-08
dot icon08/07/2022
Registered office address changed from 3 Hedgecroft Dorking Road Walton on the Hill Tadworth Surrey KT20 7NJ to The Annexx - Brook Farm House Clayhill Road Leigh Surrey RH2 8PA on 2022-07-08
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon04/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/10/2021
Change of details for Edward Mark Read Coleman as a person with significant control on 2020-12-01
dot icon07/10/2021
Notification of Joanne Victoria Coleman as a person with significant control on 2020-12-01
dot icon07/10/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon10/12/2020
Change of details for Edward Mark Read Coleman as a person with significant control on 2020-12-09
dot icon09/12/2020
Director's details changed for Joanne Victoria Coleman on 2020-12-09
dot icon09/12/2020
Director's details changed for Edward Mark Read Coleman on 2020-11-09
dot icon12/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Cessation of Edward Mark Read Coleman as a person with significant control on 2016-04-07
dot icon17/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Notification of Edward Mark Read Coleman as a person with significant control on 2016-04-06
dot icon08/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Appointment of Joanne Victoria Coleman as a director on 2017-06-01
dot icon28/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon21/11/2016
Registered office address changed from 54 Meadow Walk Walton on the Hill Tadworth Surrey KT20 7UG to 3 Hedgecroft Dorking Road Walton on the Hill Tadworth Surrey KT20 7NJ on 2016-11-21
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Secretary's details changed
dot icon10/06/2015
Registered office address changed from 3 Ellington Way Epsom Surrey KT18 5TA United Kingdom to 54 Meadow Walk Walton on the Hill Tadworth Surrey KT20 7UG on 2015-06-10
dot icon10/06/2015
Director's details changed for Edward Coleman on 2014-12-15
dot icon26/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/04/2013
Appointment of Edward Coleman as a director
dot icon26/04/2013
Termination of appointment of Joanne Coleman as a director
dot icon12/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.41K
-
0.00
-
-
2022
0
3.08K
-
0.00
-
-
2022
0
3.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.08K £Ascended27.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Victoria Coleman
Director
01/06/2017 - Present
2
Mrs Joanne Victoria Coleman
Director
12/12/2012 - 01/01/2013
2
Edward Mark Read Coleman
Director
01/01/2013 - Present
1

Persons with Significant Control

3
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 NOISE FILMS LIMITED

BIG NOISE FILMS LIMITED is an(a) Active company incorporated on 12/12/2012 with the registered office located at The Annexx - Brook Farm House, Clayhill Road, Leigh, Surrey RH2 8PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG NOISE FILMS LIMITED?

toggle

BIG NOISE FILMS LIMITED is currently Active. It was registered on 12/12/2012 .

Where is BIG NOISE FILMS LIMITED located?

toggle

BIG NOISE FILMS LIMITED is registered at The Annexx - Brook Farm House, Clayhill Road, Leigh, Surrey RH2 8PA.

What does BIG NOISE FILMS LIMITED do?

toggle

BIG NOISE FILMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIG NOISE FILMS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-26 with no updates.