BIG SCREEN PRODUCTIONS 11 LLP

Register to unlock more data on OkredoRegister

BIG SCREEN PRODUCTIONS 11 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC344435

Incorporation date

27/03/2009

Size

Small

Classification

-

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon25/03/2026
Satisfaction of charge 5 in full
dot icon25/03/2026
Satisfaction of charge 6 in full
dot icon25/03/2026
Satisfaction of charge 4 in full
dot icon25/03/2026
Satisfaction of charge 3 in full
dot icon25/03/2026
Satisfaction of charge 2 in full
dot icon25/03/2026
Satisfaction of charge 1 in full
dot icon02/03/2026
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02
dot icon02/03/2026
Member's details changed for Waterloo Film Partner 1 Limited on 2026-03-02
dot icon02/03/2026
Member's details changed for Waterloo Film Partner 2 Limited on 2026-03-02
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon12/06/2025
Termination of appointment of Kin and Carta Group Limited as a member on 2025-06-04
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Change of details for Big Screen Productions 11 Limited as a person with significant control on 2019-01-21
dot icon08/03/2023
Member's details changed for Big Screen Productions 11 Limited on 2019-01-21
dot icon07/03/2023
Member's details changed for Waterloo Film Partner 2 Limited on 2023-03-01
dot icon02/03/2023
Member's details changed for Waterloo Film Partner 1 Limited on 2023-03-01
dot icon02/03/2023
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/11/2021
Appointment of Kin and Carta Group Limited as a member on 2021-09-15
dot icon16/11/2021
Termination of appointment of Edit Agency Limited as a member on 2021-09-15
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon21/04/2021
Termination of appointment of Propump Limited as a member on 2020-12-22
dot icon21/04/2021
Member's details changed for Edit Agency Limited on 2020-11-06
dot icon12/02/2021
Termination of appointment of Mcr Systems Ltd as a member on 2017-10-03
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon29/01/2020
Termination of appointment of Goodprint Uk Limited as a member on 2019-06-11
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon31/01/2019
Member's details changed for Response One Ltd on 2018-03-13
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon06/08/2018
Notification of Big Screen Productions 11 Limited as a person with significant control on 2017-01-17
dot icon06/08/2018
Withdrawal of a person with significant control statement on 2018-08-06
dot icon03/05/2018
Accounts for a small company made up to 2017-09-30
dot icon01/02/2018
Member's details changed for Goodprint Uk Limited on 2015-02-05
dot icon01/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/06/2017
Accounts for a small company made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon05/05/2016
Full accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2016-01-16
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2015-01-16
dot icon24/07/2014
Full accounts made up to 2013-09-30
dot icon24/07/2014
Miscellaneous
dot icon30/01/2014
Annual return made up to 2014-01-16
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2013-01-16
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-01-16
dot icon14/02/2012
Member's details changed for Response One Ltd on 2011-10-06
dot icon26/04/2011
Annual return made up to 2011-03-27
dot icon22/12/2010
Full accounts made up to 2010-09-30
dot icon24/06/2010
Full accounts made up to 2009-09-30
dot icon09/06/2010
Appointment of Propump Limited as a member
dot icon09/06/2010
Termination of appointment of Propump (South West) Limited as a member
dot icon21/04/2010
Annual return made up to 2010-03-27
dot icon09/10/2009
Appointment of Goodprint Uk Limited as a member
dot icon09/10/2009
Appointment of Mcr Systems Ltd as a member
dot icon09/10/2009
Appointment of Propump (South West) Limited as a member
dot icon09/10/2009
Appointment of Response One Ltd as a member
dot icon21/09/2009
LLP member appointed nightlayer leek company LTD
dot icon21/07/2009
LLP member appointed big screen productions 11 LIMITED
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/06/2009
Currsho from 31/03/2010 to 30/09/2009
dot icon18/05/2009
Same day name change cardiff
dot icon18/05/2009
Certificate of change of name
dot icon27/03/2009
Incorporation document\certificate of incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kin And Carta Group Limited
LLP Member
15/09/2021 - 04/06/2025
2
WATERLOO FILM PARTNER 1 LIMITED
LLP Designated Member
27/03/2009 - Present
8
WATERLOO FILM PARTNER 2 LIMITED
LLP Designated Member
27/03/2009 - Present
8
BIG SCREEN PRODUCTIONS 11 LIMITED
LLP Member
22/06/2009 - Present
-
NIGHTLAYER LEEK COMPANY LTD
LLP Member
11/09/2009 - Present
-

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

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 SCREEN PRODUCTIONS 11 LLP

BIG SCREEN PRODUCTIONS 11 LLP is an(a) Active company incorporated on 27/03/2009 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. 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 SCREEN PRODUCTIONS 11 LLP?

toggle

BIG SCREEN PRODUCTIONS 11 LLP is currently Active. It was registered on 27/03/2009 .

Where is BIG SCREEN PRODUCTIONS 11 LLP located?

toggle

BIG SCREEN PRODUCTIONS 11 LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BIG SCREEN PRODUCTIONS 11 LLP?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 5 in full.