BIG SCREEN PRODUCTIONS 2 LLP

Register to unlock more data on OkredoRegister

BIG SCREEN PRODUCTIONS 2 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC331757

Incorporation date

28/09/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
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 icon11/12/2025
Full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon21/12/2023
Termination of appointment of Hydrock Special Projects Limited as a member on 2020-03-10
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon24/08/2023
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd. on 2023-04-12
dot icon21/07/2023
Member's details changed for {officer_name}
dot icon08/03/2023
Change of details for Big Screen Productions 2 Limited as a person with significant control on 2019-01-22
dot icon08/03/2023
Member's details changed for Big Screen Productions 2 Limited on 2019-01-22
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 icon07/12/2022
Member's details changed for {officer_name}
dot icon07/12/2022
Member's details changed for {officer_name}
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon06/12/2022
Member's details changed for Orient Worldwide (Shipping) Limited on 2018-01-15
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/07/2022
Member's details changed for {officer_name}
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Termination of appointment of Servewell Securities (Uk) Limited as a member on 2017-04-09
dot icon07/12/2020
Member's details changed for {officer_name}
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2020
Termination of appointment of Tsf Retail Solutions Limited as a member on 2020-01-11
dot icon04/12/2020
Member's details changed for Cheshire House Developments Limited on 2018-08-28
dot icon04/12/2020
Member's details changed for Coast Investments Limited on 2018-10-12
dot icon04/12/2020
Member's details changed for Berrymount Services Ltd on 2017-07-26
dot icon04/12/2020
Member's details changed for Arora Hotels Limited on 2018-10-02
dot icon01/10/2020
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd. on 2019-10-15
dot icon15/05/2020
Accounts for a small company made up to 2019-03-31
dot icon27/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/10/2017
Member's details changed for Glen Care Limited on 2017-05-16
dot icon11/10/2017
Notification of Big Screen Productions 2 Limited as a person with significant control on 2017-02-16
dot icon10/10/2017
Member's details changed for We are Aspire Limited on 2016-12-01
dot icon10/10/2017
Withdrawal of a person with significant control statement on 2017-10-10
dot icon10/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/06/2017
Member's details changed for We are Aspire Limited on 2017-06-01
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon10/11/2016
Member's details changed for Servewell Securities (Uk) Limited on 2016-11-08
dot icon09/11/2016
Member's details changed for Berrymount Services Ltd on 2016-11-09
dot icon08/11/2016
Member's details changed for Cheshire House Developments Limited on 2016-11-08
dot icon08/11/2016
Member's details changed for Coast Investments Limited on 2016-11-08
dot icon08/11/2016
Member's details changed for Langford Clinic Limited on 2016-11-08
dot icon08/11/2016
Member's details changed for Orient Worldwide (Shipping) Limited on 2016-11-08
dot icon08/11/2016
Member's details changed for Phoenix Resourcing Services Limited on 2016-11-07
dot icon08/11/2016
Member's details changed for Tsf Retail Solutions Limited on 2016-11-08
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/08/2016
Member's details changed for Glen Care Limited on 2015-05-05
dot icon15/06/2016
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd on 2016-05-01
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-28
dot icon22/10/2015
Member's details changed for Arora Hotels Limited on 2015-02-10
dot icon17/09/2015
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd on 2015-01-01
dot icon14/09/2015
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd on 2015-01-01
dot icon19/06/2015
Member's details changed for Phee Farrer Jones Limited on 2014-05-01
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd on 2014-09-01
dot icon27/10/2014
Annual return made up to 2014-09-28
dot icon27/10/2014
Member's details changed for {officer_name}
dot icon24/10/2014
Member's details changed for Phoenix Resourcing Services Limited on 2014-09-01
dot icon24/10/2014
Member's details changed for Nevisport Limited on 2014-09-01
dot icon18/02/2014
Appointment of Pcb 2014 Limited as a member
dot icon13/02/2014
Termination of appointment of Retain International Limited as a member
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-28
dot icon23/10/2013
Member's details changed for Malaby Martin Ltd on 2013-08-01
dot icon22/10/2013
Member's details changed for Langford Clinic Limited on 2013-08-01
dot icon22/10/2013
Member's details changed for Glen Care Limited on 2013-08-01
dot icon12/06/2013
Member's details changed for Coast Investments Limited on 2013-06-11
dot icon30/10/2012
Member's details changed for Glen Care Limited on 2011-07-20
dot icon30/10/2012
Member's details changed for Phee Farrer Jones Limited on 2011-03-31
dot icon30/10/2012
Member's details changed for Langford Clinic Limited on 2011-07-27
dot icon19/10/2012
Annual return made up to 2012-09-28
dot icon18/10/2012
Member's details changed for Coast Developments Limited on 2011-07-05
dot icon17/10/2012
Member's details changed for Phoenix Resourcing Services Limited on 2010-12-22
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon27/01/2012
Member's details changed for Retain International Limited on 2011-09-13
dot icon28/10/2011
Annual return made up to 2011-09-28
dot icon27/10/2011
Member's details changed for Trespass Investments Limited on 2011-09-27
dot icon13/06/2011
Full accounts made up to 2011-03-31
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-28
dot icon28/10/2010
Member's details changed for Scottish Centre for Excellence in Dentistry Ltd on 2009-05-13
dot icon29/09/2010
Appointment of Hydrock Special Projects Limited as a member
dot icon29/09/2010
Termination of appointment of Hydrock Contracting Limited as a member
dot icon11/08/2010
Member's details changed for Servewell Securities (Uk) Limited on 2010-07-14
dot icon11/08/2010
Member's details changed for Malaby Martin Ltd on 2010-07-14
dot icon11/08/2010
Member's details changed for Langford Clinic Limited on 2010-07-14
dot icon11/08/2010
Member's details changed for Glen Care Limited on 2010-07-14
dot icon20/04/2010
Member's details changed for Niddrie Square Clinic Limited on 2009-01-13
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-28
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon14/11/2008
Annual return made up to 28/09/08
dot icon14/11/2008
Member resigned big screen productions 3 LIMITED
dot icon14/11/2008
Member's particulars cheshire house developments LIMITED
dot icon16/07/2008
Member resigned wendover properties LIMITED
dot icon24/06/2008
LLP member appointed niddrie square clinic LIMITED logged form
dot icon09/06/2008
LLP member appointed wendover properties LIMITED
dot icon22/05/2008
Member's particulars big screen productions LIMITED
dot icon29/04/2008
LLP member appointed malaby martin LTD
dot icon18/04/2008
LLP member appointed niddrie square clinic LIMITED
dot icon15/04/2008
LLP member appointed glen care LIMITED
dot icon11/04/2008
LLP member appointed orient worldwide (shipping) LIMITED
dot icon11/04/2008
LLP member appointed langford clinic LIMITED
dot icon11/04/2008
LLP member appointed phoenix resourcing services LIMITED
dot icon08/04/2008
LLP member appointed j mcfadyen (building contractor) LIMITED
dot icon08/04/2008
LLP member appointed arora hotels LIMITED
dot icon07/04/2008
LLP member appointed tsf retail solutions LIMITED
dot icon03/04/2008
LLP member appointed retain international LIMITED
dot icon03/04/2008
LLP member appointed trespass investments LIMITED
dot icon03/04/2008
LLP member appointed cheshire house developments LIMITED
dot icon03/04/2008
LLP member appointed hydrock contracting LIMITED
dot icon03/04/2008
LLP member appointed marster capital LIMITED
dot icon03/04/2008
LLP member appointed simon howie butchers LIMITED
dot icon03/04/2008
LLP member appointed phee farrer jones LIMITED
dot icon01/04/2008
LLP member appointed coast developments LIMITED
dot icon27/03/2008
LLP member appointed servewell securities (uk) LIMITED
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon13/03/2008
Member's particulars big screen productions LIMITED
dot icon13/03/2008
LLP member appointed big screen productions 2 LIMITED
dot icon13/03/2008
LLP member appointed big screen productions LIMITED
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon28/09/2007
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOO FILM PARTNER 1 LIMITED
LLP Designated Member
29/08/2007 - Present
4
WATERLOO FILM PARTNER 2 LIMITED
LLP Designated Member
29/08/2007 - Present
4
BIG SCREEN PRODUCTIONS 3 LIMITED
LLP Member
01/10/2007 - 01/10/2007
1
SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.
LLP Member
29/03/2008 - Present
-
HYDROCK SPECIAL PROJECTS LIMITED
LLP Member
07/09/2010 - 10/03/2020
-

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 2 LLP

BIG SCREEN PRODUCTIONS 2 LLP is an(a) Active company incorporated on 28/09/2007 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 18 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 2 LLP?

toggle

BIG SCREEN PRODUCTIONS 2 LLP is currently Active. It was registered on 28/09/2007 .

Where is BIG SCREEN PRODUCTIONS 2 LLP located?

toggle

BIG SCREEN PRODUCTIONS 2 LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BIG SCREEN PRODUCTIONS 2 LLP?

toggle

The latest filing was on 02/03/2026: 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.