BIG SCREEN PRODUCTIONS 15 LLP

Register to unlock more data on OkredoRegister

BIG SCREEN PRODUCTIONS 15 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351848

Incorporation date

28/01/2010

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 28/01/2010)
dot icon25/03/2026
Satisfaction of charge 12 in full
dot icon25/03/2026
Satisfaction of charge 11 in full
dot icon25/03/2026
Satisfaction of charge 10 in full
dot icon25/03/2026
Satisfaction of charge 9 in full
dot icon25/03/2026
Satisfaction of charge 5 in full
dot icon25/03/2026
Satisfaction of charge 8 in full
dot icon25/03/2026
Satisfaction of charge 4 in full
dot icon25/03/2026
Satisfaction of charge 1 in full
dot icon25/03/2026
Satisfaction of charge 3 in full
dot icon25/03/2026
Satisfaction of charge 6 in full
dot icon25/03/2026
Satisfaction of charge 2 in full
dot icon25/03/2026
Satisfaction of charge 7 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 icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/08/2024
Termination of appointment of Stead & Wilkins Limited as a member on 2024-07-27
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon31/01/2024
Appointment of Gsf Car Parts Limited as a member on 2018-04-05
dot icon29/01/2024
Termination of appointment of Bms Superfactors Ltd as a member on 2018-04-05
dot icon26/01/2024
Termination of appointment of Cray Consulting Limited as a member on 2022-04-12
dot icon26/01/2024
Termination of appointment of Chromevalue Limited as a member on 2021-02-16
dot icon23/01/2024
Termination of appointment of Enva England Specialist Waste Limited as a member on 2017-07-12
dot icon16/01/2024
Termination of appointment of a member
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 15 Im Limited as a person with significant control on 2019-01-21
dot icon08/03/2023
Member's details changed for Big Screen Productions 15 Im 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 icon20/01/2023
Member's details changed for Asset Value Investors Limited on 2021-08-03
dot icon20/01/2023
Member's details changed for Q&K Optical Limited on 2022-09-06
dot icon20/01/2023
Member's details changed for Wyoming Studios Limited on 2022-12-12
dot icon20/01/2023
Confirmation statement made on 2023-01-20 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 2022-01-20 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/04/2021
Member's details changed for Quirke Optical Limited on 2020-02-04
dot icon20/04/2021
Member's details changed for Deejay Pharmacy Ltd on 2019-03-14
dot icon19/04/2021
Member's details changed for Rickard Keen Financial Services Limited on 2020-01-24
dot icon19/04/2021
Member's details changed for Quirke Optical Limited on 2019-07-30
dot icon19/04/2021
Member's details changed for Deejay Pharmacy Ltd on 2020-11-02
dot icon19/04/2021
Member's details changed for Cray Consulting Limited on 2020-08-06
dot icon19/04/2021
Member's details changed for Asset Value Investors Limited on 2019-04-10
dot icon11/02/2021
Termination of appointment of Mcr Systems Limited as a member on 2017-10-03
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon21/01/2019
Member's details changed for Bms Superfactors Ltd on 2018-10-24
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2019
Member's details changed for Stratford Preparatory School Limited on 2018-12-11
dot icon18/01/2019
Member's details changed for Oakwood Fuels Limited on 2018-11-06
dot icon30/05/2018
Member's details changed for Stratford Preparatory School Limited on 2018-05-25
dot icon30/05/2018
Member's details changed for Stratford Preparatory School Ltd on 2018-05-25
dot icon29/05/2018
Member's details changed for Stratford Preparatory School Ltd on 2018-05-25
dot icon03/05/2018
Accounts for a small company made up to 2017-09-30
dot icon19/01/2018
Member's details changed for Chromevalue Limited on 2016-07-08
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon18/01/2018
Notification of Big Screen Productions 15 Im Limited as a person with significant control on 2018-01-17
dot icon18/01/2018
Member's details changed for Quirke Optical Limited on 2015-10-20
dot icon17/01/2018
Member's details changed for Bms Superfactors Ltd on 2017-07-03
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon17/01/2018
Member's details changed for Poste Hotels Limited on 2016-06-28
dot icon17/01/2018
Member's details changed for Square Eyecare Limited on 2016-05-25
dot icon17/01/2018
Member's details changed for The Oxford Wine Company Limited on 2015-12-07
dot icon17/01/2018
Member's details changed for Asset Value Investors Limited on 2018-01-01
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/05/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-02
dot icon29/07/2015
Member's details changed for Pmbl Ltd on 2015-01-01
dot icon29/07/2015
Member's details changed for Pmbl Ltd on 2015-04-20
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-02
dot icon30/01/2015
Member's details changed for Deejay Pharmacy Ltd on 2014-09-30
dot icon29/01/2015
Member's details changed for Chromevalue Limited on 2014-09-30
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon24/01/2014
Member's details changed for Rickard Keen Financial Services Limited on 2013-11-01
dot icon24/01/2014
Annual return made up to 2014-01-02
dot icon24/01/2014
Member's details changed for Assembly Techniques Limited on 2013-12-31
dot icon24/01/2014
Member's details changed for Buster Burke Investments Limited on 2013-12-31
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-02
dot icon24/01/2013
Member's details changed for Buster Burke Ltd on 2012-12-03
dot icon24/01/2013
Member's details changed for Robin Drysdale Agricultural Contractors Ltd on 2012-08-31
dot icon24/01/2013
Member's details changed for Poste Hotels Limited on 2012-09-28
dot icon07/03/2012
Full accounts made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2012-01-02
dot icon27/01/2012
Member's details changed for Stead & Wilkins Limited on 2011-09-13
dot icon27/01/2012
Member's details changed for Chromevalue Limited on 2011-10-03
dot icon27/01/2012
Member's details changed for Dartford Optical Company Limited on 2011-07-27
dot icon13/05/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
dot icon13/05/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon08/03/2011
Member's details changed for Asset Value Investors Limited on 2011-02-15
dot icon25/02/2011
Appointment of Dartford Optical Company Limited as a member
dot icon24/02/2011
Annual return made up to 2011-01-28
dot icon22/02/2011
Member's details changed for Pmbl Ltd on 2011-02-14
dot icon22/02/2011
Member's details changed for Stead & Wilkins Limited on 2011-02-14
dot icon22/02/2011
Member's details changed for Cray Consulting Limited on 2011-01-20
dot icon22/02/2011
Member's details changed for Stratford Preparatory School Ltd on 2011-02-15
dot icon22/02/2011
Appointment of Rickard Keen Financial Services Limited as a member
dot icon22/02/2011
Appointment of The Oxford Wine Company Limited as a member
dot icon22/02/2011
Appointment of Cheviot House Ltd as a member
dot icon22/02/2011
Appointment of Chromevalue Limited as a member
dot icon22/02/2011
Appointment of Buster Burke Ltd as a member
dot icon18/10/2010
Appointment of Stratford Preparatory School Ltd as a member
dot icon18/10/2010
Appointment of Mcr Systems Limited as a member
dot icon18/10/2010
Appointment of Brims Construction Limited as a member
dot icon18/10/2010
Appointment of Quirke Optical Limited as a member
dot icon18/10/2010
Appointment of Ladybank Tyres Limited as a member
dot icon18/10/2010
Appointment of Robin Drysdale Agricultural Contractors Ltd as a member
dot icon18/10/2010
Appointment of Pmbl Ltd as a member
dot icon18/10/2010
Appointment of Stead a Wilkins Limited as a member
dot icon18/10/2010
Appointment of Cray Consulting Limited as a member
dot icon18/10/2010
Appointment of Bms Superfactors Ltd as a member
dot icon18/10/2010
Appointment of Nms Civil Engineering Ltd as a member
dot icon18/10/2010
Appointment of Deejay Pharmacy Ltd as a member
dot icon18/10/2010
Appointment of Assembly Techniques Limited as a member
dot icon18/10/2010
Appointment of Oakwood Fuels Limited as a member
dot icon18/10/2010
Appointment of Edward P Wright Limited as a member
dot icon18/10/2010
Appointment of Nightlayer Leek Company Ltd as a member
dot icon18/10/2010
Appointment of Wyoming Studios Limited as a member
dot icon18/10/2010
Appointment of Plasser Uk Limited as a member
dot icon18/10/2010
Appointment of Poste Hotels Limited as a member
dot icon18/10/2010
Appointment of Asset Value Investors Limited as a member
dot icon20/07/2010
Duplicate mortgage certificatecharge no:10
dot icon15/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon15/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
dot icon17/05/2010
Duplicate mortgage certificatecharge no:8
dot icon14/05/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon14/05/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon13/04/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon13/04/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon13/04/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon13/04/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon25/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon25/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon16/03/2010
Appointment of Big Screen Productions 15 Im Limited as a member
dot icon24/02/2010
Current accounting period shortened from 2011-01-31 to 2010-09-30
dot icon28/01/2010
Incorporation of a limited liability partnership
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POSTE HOTELS LIMITED
LLP Member
30/09/2010 - Present
-
GSF CAR PARTS LIMITED
LLP Member
05/04/2018 - Present
1
Asset Value Investors Limited
LLP Member
30/09/2010 - Present
3
Square Eyecare Limited
LLP Member
30/09/2010 - Present
2
Big Screen Productions 15 Im Limited
LLP Member
03/03/2010 - 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 15 LLP

BIG SCREEN PRODUCTIONS 15 LLP is an(a) Active company incorporated on 28/01/2010 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 24 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 15 LLP?

toggle

BIG SCREEN PRODUCTIONS 15 LLP is currently Active. It was registered on 28/01/2010 .

Where is BIG SCREEN PRODUCTIONS 15 LLP located?

toggle

BIG SCREEN PRODUCTIONS 15 LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BIG SCREEN PRODUCTIONS 15 LLP?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 12 in full.