BIG SMALL TV LIMITED

Register to unlock more data on OkredoRegister

BIG SMALL TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808692

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 33 Riverside Trinity Buoy Wharf, London E14 0FPCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Change of details for Mr Stephen William Tottingham as a person with significant control on 2022-05-26
dot icon26/05/2022
Notification of Mathew Zachary Beckett as a person with significant control on 2022-05-26
dot icon26/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon14/12/2021
Appointment of Mr Mathew Zachary Beckett as a director on 2021-12-14
dot icon30/11/2021
Micro company accounts made up to 2020-12-31
dot icon11/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-01
dot icon21/09/2021
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Studio 33 Riverside Trinity Buoy Wharf London E14 0FP on 2021-09-21
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon04/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Gemma Ann Tottingham as a director on 2019-07-01
dot icon09/07/2019
Cessation of Gemma Ann Tottingham as a person with significant control on 2017-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Change of details for Mrs Gemma Ann Tottingham as a person with significant control on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Stephen William Tottingham on 2018-08-28
dot icon28/08/2018
Director's details changed for Mrs Gemma Ann Tottingham on 2018-08-28
dot icon28/08/2018
Director's details changed for Mrs Gemma Ann Tottingham on 2018-08-28
dot icon28/08/2018
Change of details for Mr Stephen William Tottingham as a person with significant control on 2018-08-28
dot icon28/08/2018
Change of details for Mrs Gemma Ann Tottingham as a person with significant control on 2018-08-28
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/07/2015
Director's details changed for Gemma Tottingham on 2010-05-08
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Gemma Tottingham as a secretary on 2015-05-11
dot icon12/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-12
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon19/12/2012
Director's details changed for Gemma Tottingham on 2012-05-08
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Registered office address changed from 1 Vincent Square London SW1P 2PN on 2012-09-27
dot icon26/09/2012
Compulsory strike-off action has been suspended
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2012
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2012-01-23
dot icon08/01/2012
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-05-08
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 08/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 08/05/07; full list of members
dot icon10/04/2007
New secretary appointed;new director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2007
Certificate of change of name
dot icon08/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
196.82K
-
0.00
-
-
2022
5
129.10K
-
0.00
-
-
2022
5
129.10K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

129.10K £Descended-34.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Jayne Elizabeth
Nominee Director
08/05/2006 - 29/01/2007
627
Mrs Gemma Ann Tottingham
Director
29/01/2007 - 01/07/2019
-
Lunn, Denis Christopher Carter
Nominee Secretary
08/05/2006 - 29/01/2007
225
Mr Mathew Zachary Beckett
Director
14/12/2021 - Present
3
Tottingham, Stephen William
Director
29/01/2007 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIG SMALL TV LIMITED

BIG SMALL TV LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at Studio 33 Riverside Trinity Buoy Wharf, London E14 0FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SMALL TV LIMITED?

toggle

BIG SMALL TV LIMITED is currently Active. It was registered on 08/05/2006 .

Where is BIG SMALL TV LIMITED located?

toggle

BIG SMALL TV LIMITED is registered at Studio 33 Riverside Trinity Buoy Wharf, London E14 0FP.

What does BIG SMALL TV LIMITED do?

toggle

BIG SMALL TV LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BIG SMALL TV LIMITED have?

toggle

BIG SMALL TV LIMITED had 5 employees in 2022.

What is the latest filing for BIG SMALL TV LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.