BIG TALK PICTURES LIMITED

Register to unlock more data on OkredoRegister

BIG TALK PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897434

Incorporation date

11/02/1994

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 11/02/1994)
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-19 with no 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 icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/05/2024
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 icon26/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/05/2023
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 icon29/07/2022
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
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 icon02/10/2021
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
Full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon01/08/2019
Termination of appointment of Denise Odonoghue as a director on 2019-06-28
dot icon09/07/2019
Termination of appointment of a director
dot icon08/07/2019
Appointment of Sharon Stotts as a director on 2019-06-28
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Termination of appointment of Nira Louise Park as a director on 2018-08-01
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon05/06/2018
Registered office address changed from 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 icon25/05/2017
Appointment of Maxine Louise Gardner as a director on 2016-02-01
dot icon21/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Appointment of Mr Julian Christopher Bellamy as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of David Philip Mcgraynor as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of Kevin Anthony Lygo as a director on 2016-02-01
dot icon21/12/2015
Director's details changed for Denise Odonoghue on 2015-03-01
dot icon18/12/2015
Director's details changed for Mr David Philip Mcgraynor on 2014-12-22
dot icon18/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/06/2015
Current accounting period extended from 2014-12-31 to 2015-12-31
dot icon22/06/2015
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/10/2014
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon07/07/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2013-06-30
dot icon04/09/2013
Appointment of Denise Odonoghue as a director on 2013-07-26
dot icon04/09/2013
Appointment of Kevin Anthony Lygo as a director on 2013-07-26
dot icon20/08/2013
Appointment of David Philip Mcgraynor as a director on 2013-07-26
dot icon12/08/2013
Termination of appointment of Matthew George Justice as a secretary on 2013-07-26
dot icon12/08/2013
Termination of appointment of James Lewis Wilson as a director on 2013-07-26
dot icon12/08/2013
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 2013-08-12
dot icon12/08/2013
Particulars of variation of rights attached to shares
dot icon12/08/2013
Change of share class name or designation
dot icon12/08/2013
Resolutions
dot icon23/07/2013
Previous accounting period shortened from 2013-11-30 to 2013-06-30
dot icon10/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-02-11
dot icon10/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-02-11
dot icon10/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-11
dot icon01/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-11
dot icon08/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon25/02/2013
Resolutions
dot icon21/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon27/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon07/04/2009
Return made up to 11/02/09; full list of members
dot icon24/10/2008
Return made up to 11/02/08; full list of members
dot icon24/10/2008
Return made up to 11/02/07; full list of members
dot icon17/10/2008
Director appointed james wilson
dot icon08/10/2008
Director appointed kenton allen
dot icon01/10/2008
Ad 01/12/06-30/11/07\gbp si 900@1=900\gbp ic 100/1000\
dot icon01/10/2008
Director and secretary appointed matthew justice
dot icon01/10/2008
Appointment terminated secretary karen beever
dot icon01/10/2008
Registered office changed on 01/10/2008 from rosecourt london road battle east sussex TN33 0LP
dot icon05/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Certificate of change of name
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/08/2007
Particulars of mortgage/charge
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/04/2006
Return made up to 11/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon01/04/2005
Return made up to 11/02/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New secretary appointed
dot icon07/06/2004
Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/2004
Return made up to 11/02/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/02/2003
Return made up to 11/02/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/04/2002
Return made up to 11/02/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon11/04/2001
Return made up to 11/02/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon03/04/2000
Return made up to 11/02/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon19/05/1999
Return made up to 11/02/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1997-11-30
dot icon07/04/1998
Return made up to 11/02/98; full list of members
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon07/03/1997
Return made up to 11/02/97; no change of members
dot icon27/09/1996
Accounts for a small company made up to 1995-11-30
dot icon12/08/1996
Registered office changed on 12/08/96 from: 6 sewardstone road waltham abbey essex EN9 1NA
dot icon19/03/1996
Return made up to 11/02/96; no change of members
dot icon19/03/1996
Director resigned
dot icon20/07/1995
Memorandum and Articles of Association
dot icon13/07/1995
Certificate of change of name
dot icon21/03/1995
Accounts for a dormant company made up to 1994-11-30
dot icon21/03/1995
Resolutions
dot icon20/02/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounting reference date shortened from 28/02 to 30/11
dot icon26/07/1994
Memorandum and Articles of Association
dot icon21/07/1994
Certificate of change of name
dot icon25/04/1994
Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon14/03/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
New director appointed
dot icon11/02/1994
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Maxine Louise
Director
01/02/2016 - Present
229
Mcgraynor, David Philip
Director
26/07/2013 - 01/02/2016
170
Allen, Kenton
Director
01/09/2008 - Present
5
Bellamy, Julian Christopher
Director
01/02/2016 - Present
106
Stotts, Sharon
Director
28/06/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

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 PICTURES LIMITED

BIG TALK PICTURES LIMITED is an(a) Active company incorporated on 11/02/1994 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 5 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 PICTURES LIMITED?

toggle

BIG TALK PICTURES LIMITED is currently Active. It was registered on 11/02/1994 .

Where is BIG TALK PICTURES LIMITED located?

toggle

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

What does BIG TALK PICTURES LIMITED do?

toggle

BIG TALK PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BIG TALK PICTURES LIMITED?

toggle

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