BIG TALK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIG TALK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07037447

Incorporation date

10/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2009)
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Change of details for Big Talk Productions Limited as a person with significant control on 2022-05-27
dot icon04/08/2025
Change of details for Big Talk Productions Limited as a person with significant control on 2023-05-03
dot icon04/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2023
Termination of appointment of Matthew George Justice as a director on 2023-09-30
dot icon16/10/2023
Appointment of Christina Angeloudes as a director on 2023-09-30
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/07/2019
Appointment of Caroline Elizabeth Richards as a director on 2019-06-28
dot icon08/07/2019
Termination of appointment of Sharon Florence Martin as a director on 2019-06-28
dot icon22/11/2018
Appointment of Miss Sharon Florence Martin as a director on 2018-11-22
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/04/2016
Registration of charge 070374470007, created on 2016-04-18
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/11/2015
Registration of charge 070374470006, created on 2015-10-29
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Auditor's resignation
dot icon17/02/2015
Termination of appointment of Matthew Justice as a secretary on 2013-07-25
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/08/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon20/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/12/2013
Registered office address changed from 26 Nassau Street London London W1W 7AQ on 2013-12-11
dot icon31/10/2013
Registration of charge 070374470004, created on 2013-10-24
dot icon31/10/2013
Registration of charge 070374470005, created on 2013-10-24
dot icon03/10/2013
-
dot icon08/08/2013
Satisfaction of charge 1 in full
dot icon08/08/2013
Satisfaction of charge 2 in full
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/12/2012
-
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon06/03/2012
-
dot icon06/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon11/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2009
Certificate of change of name
dot icon18/11/2009
Change of name notice
dot icon10/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Kenton
Director
10/10/2009 - Present
5
Justice, Matthew George
Director
10/10/2009 - 30/09/2023
31
Martin, Sharon Florence
Director
22/11/2018 - 28/06/2019
19
Richards, Caroline Elizabeth
Director
28/06/2019 - Present
23
Angeloudes, Christina
Director
30/09/2023 - Present
23

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 TALK INVESTMENTS LIMITED

BIG TALK INVESTMENTS LIMITED is an(a) Active company incorporated on 10/10/2009 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 3 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 TALK INVESTMENTS LIMITED?

toggle

BIG TALK INVESTMENTS LIMITED is currently Active. It was registered on 10/10/2009 .

Where is BIG TALK INVESTMENTS LIMITED located?

toggle

BIG TALK INVESTMENTS LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does BIG TALK INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BIG TALK INVESTMENTS LIMITED?

toggle

The latest filing was on 22/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.