BIG TANK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BIG TANK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353523

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Havana House Cuba Industrial Estate, Ramsbottom, Bury BL0 0NECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon26/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/11/2025
Change of details for Mr Robert Conrad Hallam as a person with significant control on 2016-04-06
dot icon04/11/2025
Notification of Clare Waterfall-Hallam as a person with significant control on 2019-03-01
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon25/09/2024
Registered office address changed from A2 Santaigo House Cuba Industrial Estate Stubbins, Ramsbottom Bury BL0 0NE England to Suite 2, Havana House Cuba Industrial Estate Ramsbottom Bury BL0 0NE on 2024-09-25
dot icon30/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon19/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon27/04/2023
Director's details changed for Mrs Clare Hallam on 2021-01-20
dot icon27/04/2023
Secretary's details changed for Mrs Clare Hallam on 2021-01-20
dot icon27/04/2023
Director's details changed for Mr Robert Conrad Hallam on 2023-04-18
dot icon19/04/2023
Director's details changed for Mr Robert Conrad Hallam on 2023-04-18
dot icon19/04/2023
Secretary's details changed for Mrs Clare Hallam on 2023-04-18
dot icon19/04/2023
Director's details changed for Mrs Clare Hallam on 2023-04-18
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon09/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon04/11/2020
Appointment of Mrs Clare Hallam as a secretary on 2019-12-01
dot icon04/11/2020
Termination of appointment of Bernard Frederick Hallam as a secretary on 2019-11-30
dot icon18/09/2020
Appointment of Mrs Clare Hallam as a director on 2019-03-01
dot icon14/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-02-28
dot icon20/09/2018
Registered office address changed from Loop Studios Unit a, Nuttalls Way Off Sett End Rd. West Shadsworth Industrial Estate Blackburn BB1 2PT England to A2 Santaigo House Cuba Industrial Estate Stubbins, Ramsbottom Bury BL0 0NE on 2018-09-20
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon19/02/2016
Registered office address changed from 14-17 New Hall Hey Business Park New Hall Hey Road Rossendale Lancashire BB4 6HL England to Loop Studios Unit a, Nuttalls Way Off Sett End Rd. West Shadsworth Industrial Estate Blackburn BB1 2PT on 2016-02-19
dot icon29/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Registered office address changed from 4 Tuscany House 19 Dickinson Street Manchester M1 4LX to 14-17 New Hall Hey Business Park New Hall Hey Road Rossendale Lancashire BB4 6HL on 2015-02-17
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon18/06/2009
Return made up to 04/02/09; full list of members; amend
dot icon07/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 04/02/09; full list of members
dot icon29/12/2008
Ad 07/11/08\gbp si 99@1=99\gbp ic 100/199\
dot icon28/12/2008
Registered office changed on 28/12/2008 from 4 nile close nelson court business centre riversway preston lancashire PR2 2XU
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/07/2008
Registered office changed on 14/07/2008 from the old police station, golden hill, leyland lancashire PR25 3NN
dot icon21/05/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/03/2008
Return made up to 04/02/08; full list of members
dot icon03/03/2008
Secretary appointed dr bernard frederick hallam
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon23/08/2007
Ad 24/07/07--------- £ si 99@1=99 £ ic 2/101
dot icon23/08/2007
Nc inc already adjusted 24/07/07
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon22/08/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/07/2007
Director's particulars changed
dot icon16/07/2007
Return made up to 04/02/07; full list of members
dot icon26/09/2006
New director appointed
dot icon03/07/2006
Return made up to 04/02/06; full list of members
dot icon04/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon+16.33 % *

* during past year

Cash in Bank

£125,059.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
150.26K
-
0.00
145.90K
-
2022
7
160.91K
-
0.00
107.50K
-
2023
9
181.63K
-
0.00
125.06K
-
2023
9
181.63K
-
0.00
125.06K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

181.63K £Ascended12.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.06K £Ascended16.33 % *

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
Campbell, Pamela
Secretary
04/02/2005 - 12/09/2007
-
Hallam, Bernard Frederick, Dr
Secretary
12/09/2007 - 30/11/2019
-
Campbell, Timothy
Director
04/02/2005 - 12/09/2007
4
Hallam, Robert Conrad
Director
25/09/2006 - Present
4
Hallam, Clare
Secretary
01/12/2019 - Present
-

Persons with Significant Control

2
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 TANK PRODUCTIONS LIMITED

BIG TANK PRODUCTIONS LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at Suite 2, Havana House Cuba Industrial Estate, Ramsbottom, Bury BL0 0NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG TANK PRODUCTIONS LIMITED?

toggle

BIG TANK PRODUCTIONS LIMITED is currently Active. It was registered on 04/02/2005 .

Where is BIG TANK PRODUCTIONS LIMITED located?

toggle

BIG TANK PRODUCTIONS LIMITED is registered at Suite 2, Havana House Cuba Industrial Estate, Ramsbottom, Bury BL0 0NE.

What does BIG TANK PRODUCTIONS LIMITED do?

toggle

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

How many employees does BIG TANK PRODUCTIONS LIMITED have?

toggle

BIG TANK PRODUCTIONS LIMITED had 9 employees in 2023.

What is the latest filing for BIG TANK PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-04 with updates.