BIG SCREEN PRODUCTIONS 12 LLP

Register to unlock more data on OkredoRegister

BIG SCREEN PRODUCTIONS 12 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348191

Incorporation date

26/08/2009

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 26/08/2009)
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 2 in full
dot icon25/03/2026
Satisfaction of charge 3 in full
dot icon25/03/2026
Satisfaction of charge 1 in full
dot icon25/03/2026
Satisfaction of charge 5 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 2 Limited on 2026-03-02
dot icon02/03/2026
Member's details changed for Waterloo Film Partner 1 Limited on 2026-03-02
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon02/09/2025
Termination of appointment of Twl Precision Ltd as a member on 2025-03-09
dot icon02/09/2025
Termination of appointment of Square 1 Products Limited as a member on 2025-05-13
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Change of details for Big Screen Productions 12 Limited as a person with significant control on 2019-05-16
dot icon08/03/2023
Member's details changed for Big Screen Productions 12 Limited on 2019-05-16
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 icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon04/10/2022
Member's details changed for Argent Meat Traders Ltd on 2022-10-04
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/11/2021
Member's details changed for Vicsteels Limited on 2021-06-25
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Member's details changed for Square 1 Products Limited on 2020-05-29
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Member's details changed for Coach House Enterprises Limited on 2019-07-03
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon11/12/2017
Member's details changed for Vicsteels Limited on 2017-02-21
dot icon24/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/07/2017
Notification of Big Screen Productions 12 Limited as a person with significant control on 2017-02-16
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Member's details changed for Vicsteels Limited on 2017-06-01
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-26
dot icon15/06/2016
Member's details changed for A D Woodley Ltd on 2016-05-01
dot icon14/06/2016
Member's details changed for Vicsteels Limited on 2016-05-01
dot icon14/06/2016
Member's details changed for Coach House Enterprises Limited on 2016-05-01
dot icon06/05/2016
Member's details changed for Glenburn Enterprises Limited on 2014-08-24
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-26
dot icon14/09/2015
Member's details changed for Argent Meat Traders Ltd on 2015-01-01
dot icon14/07/2015
Member's details changed for Becketts Foods Limited on 2015-01-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-26
dot icon22/09/2014
Member's details changed for Wagstaff Bros. Limited on 2014-04-01
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-08-26
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-26
dot icon20/09/2012
Member's details changed for Vicsteels Limited on 2012-02-22
dot icon20/09/2012
Member's details changed for Vtl (Europe) Limited on 2012-01-31
dot icon20/06/2012
Member's details changed for Network Critical Solutions Ltd on 2012-06-19
dot icon09/11/2011
Termination of appointment of Chandler & Co Uk Ltd as a member
dot icon09/11/2011
Appointment of Coach House Enterprises Limited as a member
dot icon23/09/2011
Annual return made up to 2011-08-26
dot icon22/09/2011
Member's details changed for Vtl Automotive Limited on 2010-01-18
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Termination of appointment of Wcrs Limited as a member
dot icon23/09/2010
Annual return made up to 2010-08-26
dot icon23/09/2010
Member's details changed for Lff (Scotland) Limited on 2009-12-30
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Member's details changed for Vtl Automotive Limited on 2010-07-14
dot icon11/08/2010
Member's details changed for Vicsteels Limited on 2010-07-14
dot icon11/08/2010
Member's details changed for T.S. Investments Limited on 2010-07-14
dot icon11/08/2010
Member's details changed for Lff (Scotland) Limited on 2010-07-14
dot icon27/07/2010
Appointment of T.S. Investments Limited as a member
dot icon27/07/2010
Appointment of Robovision Ltd as a member
dot icon27/07/2010
Appointment of Twl Precision Ltd as a member
dot icon19/04/2010
Termination of appointment of Lyndhurst Shoe Company Limited as a member
dot icon24/02/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon21/01/2010
Appointment of Becketts Foods Limited as a member
dot icon21/01/2010
Appointment of A D Woodley Ltd as a member
dot icon21/01/2010
Appointment of Wcrs Limited as a member
dot icon21/01/2010
Appointment of Wagstaff Bros Ltd as a member
dot icon13/01/2010
Appointment of Vtl Automotive Limited as a member
dot icon13/01/2010
Appointment of Vicsteels Limited as a member
dot icon13/01/2010
Appointment of Square 1 Products Limited as a member
dot icon13/01/2010
Appointment of Network Critical Solutions Ltd as a member
dot icon13/01/2010
Appointment of Lyndhurst Shoe Company Limited as a member
dot icon13/01/2010
Appointment of Lff (Scotland) Limited as a member
dot icon13/01/2010
Appointment of Glenburn Enterprises Limited as a member
dot icon13/01/2010
Appointment of Chandler & Co Uk Ltd as a member
dot icon13/01/2010
Appointment of Argent Meat Traders Ltd as a member
dot icon22/12/2009
Appointment of Longleat Enterprises Limited as a member
dot icon06/11/2009
Appointment of Big Screen Productions 12 Limited as a member
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2009
Incorporation document\certificate of 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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENT MEAT TRADERS LIMITED
LLP Member
30/12/2009 - Present
5
WAGSTAFF BROS. LIMITED
LLP Member
30/12/2009 - Present
2
LONGLEAT ENTERPRISES LIMITED
LLP Member
09/12/2009 - Present
-
Lff (Scotland) Ltd
LLP Member
30/12/2009 - Present
1
VICSTEELS LIMITED
LLP Member
22/12/2009 - Present
1

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 12 LLP

BIG SCREEN PRODUCTIONS 12 LLP is an(a) Active company incorporated on 26/08/2009 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 16 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 12 LLP?

toggle

BIG SCREEN PRODUCTIONS 12 LLP is currently Active. It was registered on 26/08/2009 .

Where is BIG SCREEN PRODUCTIONS 12 LLP located?

toggle

BIG SCREEN PRODUCTIONS 12 LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BIG SCREEN PRODUCTIONS 12 LLP?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 6 in full.