BIG TOM PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BIG TOM PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09372944

Incorporation date

05/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2015)
dot icon05/02/2026
Director's details changed for Mr Thomas Michael Davis on 2026-02-05
dot icon05/02/2026
Change of details for Mr Thomas Michael Davis as a person with significant control on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Change of details for Mr Thomas Michael Davis as a person with significant control on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Thomas Michael Davis on 2024-01-04
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Change of details for Mr Thomas Michael Davis as a person with significant control on 2022-01-19
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 2021-09-03
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon19/11/2020
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 2020-11-19
dot icon19/11/2020
Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 2020-11-19
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon05/02/2019
Director's details changed for Mr Thomas Michael Davis on 2019-02-01
dot icon05/02/2019
Change of details for Mr Thomas Michael Davis as a person with significant control on 2019-02-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/01/2018
Change of details for Mr Thomas Michael Davis as a person with significant control on 2017-12-28
dot icon03/01/2018
Director's details changed for Mr Thomas Michael Davis on 2017-12-28
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Director's details changed for Mr Thomes Michael Davis on 2017-01-05
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 2016-04-04
dot icon29/02/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Thomes Michael Davis on 2016-01-05
dot icon29/02/2016
Termination of appointment of Kathryn Morphew as a secretary on 2016-01-05
dot icon21/01/2016
Registered office address changed from 46 Chipstead Lane Lower Kingswood Tadworth Surrey KT20 6RE England to 2nd Floor 13-14 Margaret Street London W1W 8RN on 2016-01-21
dot icon05/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.77K
-
0.00
27.05K
-
2022
1
107.42K
-
0.00
146.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Thomas Michael
Director
05/01/2015 - Present
4
Morphew, Kathryn
Secretary
05/01/2015 - 05/01/2016
-

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 TOM PRODUCTIONS LTD

BIG TOM PRODUCTIONS LTD is an(a) Active company incorporated on 05/01/2015 with the registered office located at C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL. 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 TOM PRODUCTIONS LTD?

toggle

BIG TOM PRODUCTIONS LTD is currently Active. It was registered on 05/01/2015 .

Where is BIG TOM PRODUCTIONS LTD located?

toggle

BIG TOM PRODUCTIONS LTD is registered at C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL.

What does BIG TOM PRODUCTIONS LTD do?

toggle

BIG TOM PRODUCTIONS LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BIG TOM PRODUCTIONS LTD?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Thomas Michael Davis on 2026-02-05.