BIG TALK LIVING THE DREAM LIMITED

Register to unlock more data on OkredoRegister

BIG TALK LIVING THE DREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10528952

Incorporation date

16/12/2016

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 16/12/2016)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon19/06/2025
Appointment of Mrs Eleanor Kate Irving as a director on 2025-06-18
dot icon19/06/2025
Termination of appointment of Lucy Mills as a director on 2025-06-18
dot icon19/06/2025
Termination of appointment of Caroline Elizabeth Richards as a director on 2025-06-18
dot icon19/06/2025
Termination of appointment of Christina Angeloudes as a director on 2025-06-18
dot icon19/06/2025
Application to strike the company off the register
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 icon02/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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
Appointment of Christina Angeloudes as a director on 2023-09-30
dot icon16/10/2023
Termination of appointment of Matthew George Justice as a director on 2023-09-30
dot icon22/08/2023
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
Audit exemption statement of guarantee by parent company for 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 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 icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/03/2021
Appointment of Lucy Mills as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Christina Angeloudes as a director on 2021-03-01
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon02/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/02/2020
Termination of appointment of James Francis Grant as a director on 2020-02-07
dot icon11/02/2020
Appointment of Christina Angeloudes as a director on 2020-02-07
dot icon12/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
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 icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/08/2018
Notification of Big Talk Productions Limited as a person with significant control on 2017-01-13
dot icon23/08/2018
Cessation of Itv Studios Limited as a person with significant control on 2017-01-13
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon16/01/2017
Appointment of Mr Matthew George Justice as a director on 2017-01-13
dot icon16/01/2017
Appointment of Mr James Francis Grant as a director on 2017-01-13
dot icon16/01/2017
Appointment of Ms Sharon Florence Martin as a director on 2017-01-13
dot icon16/01/2017
Termination of appointment of Eleanor Kate Irving as a director on 2017-01-13
dot icon16/01/2017
Termination of appointment of Helen Jane Tautz as a director on 2017-01-13
dot icon16/01/2017
Resolutions
dot icon16/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Irving, Eleanor Kate
Director
16/12/2016 - 13/01/2017
407
Irving, Eleanor Kate
Director
18/06/2025 - Present
407
Justice, Matthew George
Director
13/01/2017 - 30/09/2023
31
Mills, Lucy
Director
01/03/2021 - 18/06/2025
21
Richards, Caroline Elizabeth
Director
28/06/2019 - 18/06/2025
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG TALK LIVING THE DREAM LIMITED

BIG TALK LIVING THE DREAM LIMITED is an(a) Dissolved company incorporated on 16/12/2016 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently 1 active director 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 LIVING THE DREAM LIMITED?

toggle

BIG TALK LIVING THE DREAM LIMITED is currently Dissolved. It was registered on 16/12/2016 and dissolved on 16/09/2025.

Where is BIG TALK LIVING THE DREAM LIMITED located?

toggle

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

What does BIG TALK LIVING THE DREAM LIMITED do?

toggle

BIG TALK LIVING THE DREAM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIG TALK LIVING THE DREAM LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.