BIG SCREEN PRODUCTIONS 19 LLP

Register to unlock more data on OkredoRegister

BIG SCREEN PRODUCTIONS 19 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362424

Incorporation date

04/03/2011

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 04/03/2011)
dot icon27/03/2026
Satisfaction of charge OC3624240019 in full
dot icon27/03/2026
Satisfaction of charge OC3624240020 in full
dot icon27/03/2026
Satisfaction of charge 18 in full
dot icon27/03/2026
Satisfaction of charge 17 in full
dot icon27/03/2026
Satisfaction of charge 16 in full
dot icon27/03/2026
Satisfaction of charge 15 in full
dot icon27/03/2026
Satisfaction of charge 14 in full
dot icon27/03/2026
Satisfaction of charge 13 in full
dot icon27/03/2026
Satisfaction of charge 12 in full
dot icon27/03/2026
Satisfaction of charge 11 in full
dot icon27/03/2026
Satisfaction of charge 10 in full
dot icon27/03/2026
Satisfaction of charge 9 in full
dot icon27/03/2026
Satisfaction of charge 8 in full
dot icon27/03/2026
Satisfaction of charge 7 in full
dot icon27/03/2026
Satisfaction of charge 5 in full
dot icon27/03/2026
Satisfaction of charge 4 in full
dot icon27/03/2026
Satisfaction of charge 6 in full
dot icon27/03/2026
Satisfaction of charge 1 in full
dot icon27/03/2026
Satisfaction of charge 2 in full
dot icon27/03/2026
Satisfaction of charge 3 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 icon26/02/2026
Termination of appointment of Victor Charles Property Investments Limited as a member on 2026-02-18
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 icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon15/08/2024
Termination of appointment of Prolinx Limited as a member on 2024-07-25
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon06/02/2024
Appointment of Gsf Car Parts Limited as a member on 2018-04-05
dot icon05/02/2024
Termination of appointment of Bms Superfactors Limited as a member on 2018-04-05
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon04/04/2023
Member's details changed for Sg Areospace (Uk) Limited on 2019-01-02
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 icon28/02/2023
Member's details changed for Backbone 2 Business Ltd on 2021-04-20
dot icon28/02/2023
Member's details changed for Bhh Developments Limted on 2020-10-27
dot icon27/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon27/02/2023
Member's details changed for Victor Charles Property Investments Limited on 2021-07-30
dot icon27/02/2023
Member's details changed for Farndon Foods Limited on 2022-06-16
dot icon20/01/2023
Member's details changed for Asset Value Investors Limited on 2021-08-03
dot icon20/07/2022
Member's details changed for Sg Aerospace (Uk) Limited on 2019-01-02
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon04/07/2022
Member's details changed for Sg Aerospace (Uk) Limited on 2019-01-02
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon21/04/2021
Member's details changed for Trad Hire & Sales Limited on 2020-07-20
dot icon21/04/2021
Member's details changed for Trad Scaffolding Co Limited on 2020-07-20
dot icon20/04/2021
Member's details changed for Universal Procurement Services Limited on 2020-01-17
dot icon20/04/2021
Member's details changed for Rickard Keen Financial Services Ltd on 2020-01-24
dot icon20/04/2021
Member's details changed for Stratford Preparatory School Limited on 2018-12-11
dot icon20/04/2021
Member's details changed for Linden Management (Uk) Ltd on 2020-05-27
dot icon20/04/2021
Member's details changed for Prolinx Limited on 2019-10-02
dot icon20/04/2021
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 icon09/07/2020
Accounts for a small company made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon01/07/2019
Member's details changed for Sitec Professional Services Limited on 2018-12-21
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2019
Member's details changed for Prolinx Limited on 2018-11-06
dot icon18/01/2019
Member's details changed for Eg Derivatives Consultancy Limited on 2018-03-16
dot icon18/01/2019
Member's details changed for Bms Superfactors Limited on 2018-10-24
dot icon06/06/2018
Accounts for a small company made up to 2017-09-30
dot icon19/01/2018
Member's details changed for Stratford Preparatory School Limited on 2014-01-03
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon18/01/2018
Notification of Big Screen Productions 19 Im Limited as a person with significant control on 2018-01-06
dot icon17/01/2018
Member's details changed for Contract Vehicles Ltd on 2017-11-23
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 Trad Scaffolding Co Limited on 2017-09-07
dot icon17/01/2018
Member's details changed for Nuneaton Visionplus Limited on 2015-02-26
dot icon17/01/2018
Member's details changed for Trad Hire & Sales Limited on 2017-09-07
dot icon17/01/2018
Member's details changed for Bms Superfactors Limited on 2017-07-03
dot icon17/01/2018
Member's details changed for Asset Value Investors Limited on 2018-01-01
dot icon10/01/2018
Member's details changed for Sitec Engineering Ltd on 2016-07-26
dot icon29/06/2017
Accounts for a small company made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon06/06/2016
Member's details changed for The Nursery Research & Planning Limited on 2016-05-01
dot icon06/06/2016
Member's details changed for The Nursery Research & Planning Ltd on 2016-03-31
dot icon06/06/2016
Member's details changed for {officer_name}
dot icon31/05/2016
Full accounts made up to 2015-09-30
dot icon12/01/2016
Annual return made up to 2016-01-02
dot icon29/07/2015
Member's details changed for Pmbl Limited on 2015-01-01
dot icon28/07/2015
Member's details changed for Pmbl Limited on 2015-04-20
dot icon14/07/2015
Member's details changed for A & J Nelson (Haulage Contractors) Limited on 2015-01-01
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-02
dot icon30/01/2015
Member's details changed for Linden Management (Uk) Ltd on 2014-12-30
dot icon29/01/2015
Member's details changed for {officer_name}
dot icon29/01/2015
Member's details changed for Contechs Technical Resourcing Ltd on 2014-09-30
dot icon29/01/2015
Member's details changed for Bhh Developments Limted on 2014-09-30
dot icon28/01/2015
Member's details changed for Farndon Foods Limited on 2014-09-30
dot icon28/01/2015
Member's details changed for Trad Hire & Sales Limited on 2014-09-30
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon03/04/2014
Registration of charge 3624240019
dot icon03/04/2014
Registration of charge 3624240020
dot icon27/01/2014
Member's details changed for The Harvest Partnership Ltd on 2013-11-01
dot icon27/01/2014
Annual return made up to 2014-01-02
dot icon27/01/2014
Member's details changed for Rickard Keen Financial Services Ltd on 2013-11-01
dot icon24/01/2014
Member's details changed for Eg Derivatives Consultancy Limited on 2013-11-01
dot icon24/01/2014
Member's details changed for Universal Procurement Services Limited on 2013-11-01
dot icon11/12/2013
Member's details changed for Victor Charles Property Investments Limited on 2013-10-23
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon11/06/2013
Appointment of Big Screen Productions 19 Im Limited as a member
dot icon11/02/2013
Member's details changed for The Harvest Partnership Ltd on 2012-01-23
dot icon24/01/2013
Annual return made up to 2013-01-02
dot icon05/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 16
dot icon05/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 15
dot icon05/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17
dot icon05/10/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18
dot icon13/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 13
dot icon13/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14
dot icon23/05/2012
Full accounts made up to 2011-09-30
dot icon16/04/2012
Duplicate mortgage certificatecharge no:11
dot icon13/04/2012
Duplicate mortgage certificatecharge no:12
dot icon13/04/2012
Duplicate mortgage certificatecharge no:12
dot icon13/04/2012
Duplicate mortgage certificatecharge no:11
dot icon22/03/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
dot icon22/03/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
dot icon15/02/2012
Annual return made up to 2012-01-31
dot icon15/02/2012
Member's details changed for Stratford Preparatory School Limited on 2012-01-30
dot icon15/02/2012
Member's details changed for {officer_name}
dot icon15/02/2012
Member's details changed for Asset Value Investors Limited on 2012-01-23
dot icon14/02/2012
Member's details changed for Contract Vehicles Ltd on 2012-01-30
dot icon30/01/2012
Member's details changed for Pmbl Limited on 2012-01-01
dot icon07/11/2011
Appointment of The Harvest Partnership Ltd as a member
dot icon07/11/2011
Appointment of Credit Style Limited as a member
dot icon24/10/2011
Appointment of Victor Charles Property Investments Limited as a member
dot icon24/10/2011
Appointment of Zen Internet Limited as a member
dot icon24/10/2011
Appointment of Bhh Developments Limted as a member
dot icon24/10/2011
Appointment of Nuneaton Vision Plus Limited as a member
dot icon24/10/2011
Appointment of Trad Hire & Sales Limited as a member
dot icon24/10/2011
Appointment of Nightlayer Leek Company Ltd as a member
dot icon24/10/2011
Appointment of Stratford Preparatory School Limited as a member
dot icon24/10/2011
Appointment of Sabre Rail Services Limited as a member
dot icon24/10/2011
Appointment of Trad Scaffolding Co Limited as a member
dot icon24/10/2011
Appointment of Pmbl Limited as a member
dot icon24/10/2011
Appointment of Mcr Systems Limited as a member
dot icon24/10/2011
Appointment of Eg Derivatives Consultancy Limited as a member
dot icon24/10/2011
Appointment of Linden Management (Uk) Ltd as a member
dot icon24/10/2011
Appointment of Contechs Technical Resourcing Ltd as a member
dot icon24/10/2011
Appointment of Contract Vehicles Ltd as a member
dot icon24/10/2011
Appointment of A & J Nelson (Haulage Contractors) Limited as a member
dot icon24/10/2011
Appointment of The Nursery Research & Planning Ltd as a member
dot icon24/10/2011
Appointment of Wingate Electrical Plc as a member
dot icon24/10/2011
Appointment of Farndon Foods Limited as a member
dot icon24/10/2011
Appointment of Prolinx Limited as a member
dot icon24/10/2011
Appointment of Marlborough Fund Managers Ltd as a member
dot icon24/10/2011
Appointment of Sitec Engineering Ltd as a member
dot icon13/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon13/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon12/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
dot icon28/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon28/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon21/09/2011
Appointment of Backbone 2 Business Ltd as a member
dot icon21/09/2011
Appointment of Williams Shipping Marine Ltd as a member
dot icon20/09/2011
Appointment of Asset Value Investors Limited as a member
dot icon20/09/2011
Appointment of Bms Superfactors Limited as a member
dot icon20/09/2011
Appointment of Plasser Uk Limited as a member
dot icon20/09/2011
Appointment of Rickard Keen Financial Services Ltd as a member
dot icon20/09/2011
Appointment of Universal Procurement Services Limited as a member
dot icon20/09/2011
Appointment of Paultons Park Limited as a member
dot icon21/03/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon04/03/2011
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GSF CAR PARTS LIMITED
LLP Member
05/04/2018 - Present
1
Asset Value Investors Limited
LLP Member
12/09/2011 - Present
3
Nuneaton Visionplus Limited
LLP Member
29/09/2011 - Present
1
TRAD HIRE & SALES LIMITED
LLP Member
29/08/2011 - Present
-
The Nursery Research & Planning Limited
LLP Member
26/09/2011 - Present
2

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 19 LLP

BIG SCREEN PRODUCTIONS 19 LLP is an(a) Active company incorporated on 04/03/2011 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 32 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 19 LLP?

toggle

BIG SCREEN PRODUCTIONS 19 LLP is currently Active. It was registered on 04/03/2011 .

Where is BIG SCREEN PRODUCTIONS 19 LLP located?

toggle

BIG SCREEN PRODUCTIONS 19 LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BIG SCREEN PRODUCTIONS 19 LLP?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge OC3624240019 in full.